OCCUPATIONAL HEALTH CONSULTANTS LIMITED

157 High Street 157 High Street, BT18 9HU
StatusDISSOLVED
Company No.NI028146
CategoryPrivate Limited Company
Incorporated09 Feb 1994
Age30 years, 3 months, 1 day
JurisdictionNorthern Ireland
Dissolution03 Jan 2017
Years7 years, 4 months, 7 days

SUMMARY

OCCUPATIONAL HEALTH CONSULTANTS LIMITED is an dissolved private limited company with number NI028146. It was incorporated 30 years, 3 months, 1 day ago, on 09 February 1994 and it was dissolved 7 years, 4 months, 7 days ago, on 03 January 2017. The company address is 157 High Street 157 High Street, BT18 9HU.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Dale

Change date: 2016-11-30

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Ms Jane Dale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Robert Paul Kanas

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Susan Jane Burke

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Brian Hall

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: William George Begg

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Anthony Philip Mccrea

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Kay Merrick

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Geoffrey Michael Walter Guerin

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-28

Officer name: Dr Anthony Philip Mccrea

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Liam Robinson

Termination date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Ian Richard Galer

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Wright

Termination date: 2014-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Begg

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Michael Walter Guerin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Statement of companys objects

Date: 21 Nov 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Resolution

Date: 23 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kenneth Nuttall

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Burke

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Paul Kanas

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Maskell

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Liam Robinson

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Merrick

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Wright

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Hall

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Mary Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charlotte Mary Taylor

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Mccrea

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mc Crea

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2013

Action Date: 07 Mar 2013

Category: Capital

Type: SH01

Capital : 2,500 GBP

Date: 2013-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-09

Officer name: Andrea Mccrea

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Philip Mc Crea

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 09/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 371SR(NI)

Description: 09/02/08

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 09/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/02/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 03 Jan 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 03 Nov 2005

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 09/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/02/03 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Jul 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Particulars of a mortgage charge

Date: 07 Jun 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 28 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 09/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 09/02/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 30 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 09/02/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 31/10/98 annual accts

Documents

Legacy

Date: 12 Aug 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 30 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 09/02/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Accounts

Type: AC(NI)

Description: 31/10/97 annual accts

Documents

Legacy

Date: 24 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 09/02/98 annual return shuttle

Documents

Legacy

Date: 04 Sep 1997

Category: Accounts

Type: AC(NI)

Description: 31/10/96 annual accts

Documents

Legacy

Date: 03 Mar 1997

Category: Annual-return

Type: 371S(NI)

Description: 09/02/97 annual return shuttle

Documents

Legacy

Date: 23 Feb 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 31/10/95 annual accts

Documents

Legacy

Date: 16 Mar 1996

Category: Annual-return

Type: 371S(NI)

Description: 09/02/96 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Dec 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Dec 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Sep 1995

Category: Accounts

Type: AC(NI)

Description: 31/10/94 annual accts

Documents

Legacy

Date: 01 Feb 1995

Category: Annual-return

Type: 371S(NI)

Description: 09/02/95 annual return shuttle

Documents

Legacy

Date: 25 Mar 1994

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 23 Feb 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Miscellaneous

Date: 09 Feb 1994

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 09 Feb 1994

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

BE4UMOVE LTD

21 PANYERS GARDENS,DAGENHAM,RM10 7FG

Number:09709944
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL SAFETY SERVICES COMPLIANCE UK LTD

2 TRUST COURT,CAMBRIDGE,CB24 9PW

Number:08907263
Status:ACTIVE
Category:Private Limited Company

HOME IMPROVEMENTS SURREY LIMITED

20 PORTNALLS ROAD,COULSDON,CR5 3DE

Number:07822605
Status:ACTIVE
Category:Private Limited Company

J SHAW PARTNERSHIP LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:07172874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINDEN 29 MANAGEMENT LIMITED

HELTING HOUSE 2ND FLOOR,BOURNEMOUTH,BH2 6HT

Number:03853642
Status:ACTIVE
Category:Private Limited Company

RYMEC LIMITED

KENDAL HOUSE MURLEY MOSS BUSINESS PARK,KENDAL,LA9 7RL

Number:08804720
Status:ACTIVE
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