OCCUPATIONAL SAFETY & HEALTH ASSOCIATION

Allia Future Business Centre Allia Future Business Centre, Peterborough,, PE2 8AN, England
StatusACTIVE
Company No.11267604
Category
Incorporated21 Mar 2018
Age6 years, 2 months
JurisdictionEngland Wales

SUMMARY

OCCUPATIONAL SAFETY & HEALTH ASSOCIATION is an active with number 11267604. It was incorporated 6 years, 2 months ago, on 21 March 2018. The company address is Allia Future Business Centre Allia Future Business Centre, Peterborough,, PE2 8AN, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-30

Psc name: David Neil Smith

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: Allia Future Business Centre London Road, Peterborough, PE2 8AN

Change date: 2019-06-04

Old address: Allia Future Business London Road Peterborough PE2 8AN England

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Neil Smith

Change date: 2019-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Veronica Okoye-Wakineo

Termination date: 2019-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: Allia Future Business London Road Peterborough PE2 8AN

Change date: 2019-05-29

Old address: 2 Flint Close Manchester M11 4EH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Change date: 2019-05-10

New address: 2 Flint Close Manchester M11 4EH

Old address: 2 Flint Close Manchester M11 4EH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

New address: 2 Flint Close Manchester M11 4EH

Old address: Suite 40 Sawley Road Miles Platting Manchester M40 8BB England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2019

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-13

Officer name: Miss Veronica Okoye-Wakineo

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Godson Azu

Appointment date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Francis Onyeka

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kinsley Lhejirika

Termination date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

New address: Suite 40 Sawley Road Miles Platting Manchester M40 8BB

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr David Neil Smith

Documents

View document PDF

Incorporation company

Date: 21 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXO MANAGEMENT LIMITED

26 COWPER STREET,LONDON,EC2A 4AP

Number:08363727
Status:ACTIVE
Category:Private Limited Company

JSM BOOK KEEPING SERVICES LTD

8 GREAT GILL,PRESTON,PR4 5QP

Number:11041138
Status:ACTIVE
Category:Private Limited Company

KAPIAM LTD.

9 BISHOP KEN RD,HARROW WEALD,HA3 7HU

Number:11262685
Status:ACTIVE
Category:Private Limited Company

ST CATHERINE'S VILLAGE HALL LIMITED

ST CATHERINES VILLAGE HALL,GUILDFORD,GU2 4HF

Number:04558993
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE ARCHITECTS GALLERY LIMITED

THE POWDER ROOMS,TEDDINGTON,TW11 8QZ

Number:06840372
Status:ACTIVE
Category:Private Limited Company

THE BLACK DIADEM GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11784722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source