O&H VEHICLE CONVERSIONS GROUP LIMITED

5 Larsen Road, Goole, DN14 6XG, East Yorkshire, United Kingdom
StatusACTIVE
Company No.12154703
CategoryPrivate Limited Company
Incorporated13 Aug 2019
Age4 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

O&H VEHICLE CONVERSIONS GROUP LIMITED is an active private limited company with number 12154703. It was incorporated 4 years, 9 months, 23 days ago, on 13 August 2019. The company address is 5 Larsen Road, Goole, DN14 6XG, East Yorkshire, United Kingdom.



Company Fillings

Certificate change of name company

Date: 24 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed venari group LIMITED\certificate issued on 24/05/24

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2024

Action Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Feb 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2024

Action Date: 15 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-15

Capital : 1,039.4681 GBP

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-06

Officer name: James Alexander Houston

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-15

Psc name: Mark Richard Brickhill

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Portus Felix Limited

Change date: 2024-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-15

Officer name: Mr Craig Scaife

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Clare Turvey

Termination date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-15

Officer name: Kenneth Ernest Davy

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 121547030001

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Portus Felix Limited

Change date: 2023-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver James North

Cessation date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-19

Officer name: Oliver James North

Documents

View document PDF

Mortgage satisfy charge part

Date: 20 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 121547030003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 121547030002

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Emma Louise Eastwood

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2023

Action Date: 17 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 121547030003

Charge creation date: 2023-03-17

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Brickhill

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-05

Officer name: Emma Eastwood

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Welsey David Beattie Linton

Termination date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2022

Action Date: 04 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 121547030002

Charge creation date: 2022-05-04

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-24

Capital : 415.7873 GBP

Documents

View document PDF

Resolution

Date: 05 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Welsey David Beattie Linton

Appointment date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Portus Felix Limited

Change date: 2020-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-28

Psc name: Oliver James North

Documents

View document PDF

Capital name of class of shares

Date: 23 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jun 2020

Action Date: 28 May 2020

Category: Capital

Type: SH02

Date: 2020-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Houston

Appointment date: 2020-02-24

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James North

Appointment date: 2019-08-16

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Aug 2019

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 121547030001

Charge creation date: 2019-08-16

Documents

View document PDF

Incorporation company

Date: 13 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY R DAVIS LIMITED

173 CELL BARNES LANE,ST. ALBANS,AL1 5PX

Number:11575798
Status:ACTIVE
Category:Private Limited Company

LDC PARALLEL I LP

39 QUEENS ROAD,ABERDEEN,AB15 4ZN

Number:SL010104
Status:ACTIVE
Category:Limited Partnership

PURPLE CUPCAKES LIMITED

11A DOCKRAY HALL INDUSTRIAL ESTATE,KENDAL,LA9 4RU

Number:07739067
Status:ACTIVE
Category:Private Limited Company

REETHORN INVESTMENTS LIMITED

3 KINGFISHER COURT,STOCKTON ON TEES,TS18 3EX

Number:00715653
Status:ACTIVE
Category:Private Limited Company

THE HEIGHTS PRIMARY SCHOOL

82 GOSBROOK ROAD,READING,RG4 8BH

Number:08334593
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE HERMIT CLUB C.I.C.

27 SALESBURY DRIVE,BILLERICAY,CM11 2JH

Number:08303539
Status:ACTIVE
Category:Community Interest 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