OCCUPATIONAL HEALTH CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | NI028146 |
Category | Private Limited Company |
Incorporated | 09 Feb 1994 |
Age | 30 years, 3 months, 1 day |
Jurisdiction | Northern Ireland |
Dissolution | 03 Jan 2017 |
Years | 7 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
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
Dissolution application strike off company
Date: 11 Oct 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William George Begg
Documents
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
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
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
Statement of companys objects
Date: 21 Nov 2013
Category: Change-of-constitution
Type: CC04
Documents
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
Resolution
Date: 23 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kenneth Nuttall
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jane Burke
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Paul Kanas
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Maskell
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Liam Robinson
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kay Merrick
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Anthony Wright
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Hall
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Mary Taylor
Documents
Appoint person secretary company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Charlotte Mary Taylor
Documents
Termination secretary company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrea Mccrea
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Mc Crea
Documents
Mortgage satisfy charge full
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 08 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 08 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 30 Jun 2009
Category: Capital
Type: 179(NI)
Description: Ret by co purch own shars
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 09/02/09 annual return shuttle
Documents
Legacy
Date: 01 Sep 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 371SR(NI)
Description: 09/02/08
Documents
Legacy
Date: 06 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 09/02/07 annual return shuttle
Documents
Legacy
Date: 23 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 31/10/05 annual accts
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 09/02/06 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 03 Jan 2006
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 03 Nov 2005
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 21 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/10/04 annual accts
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 09/02/05 annual return shuttle
Documents
Legacy
Date: 11 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/10/03 annual accts
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 09/02/03 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 16 Jul 2004
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
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
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 09/02/04 annual return shuttle
Documents
Legacy
Date: 22 Jul 2003
Category: Accounts
Type: AC(NI)
Description: 31/10/02 annual accts
Documents
Legacy
Date: 28 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 31/10/01 annual accts
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 371S(NI)
Description: 09/02/02 annual return shuttle
Documents
Legacy
Date: 23 May 2001
Category: Accounts
Type: AC(NI)
Description: 31/10/00 annual accts
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 09/02/01 annual return shuttle
Documents
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
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 371S(NI)
Description: 09/02/00 annual return shuttle
Documents
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
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
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
Legacy
Date: 09 Feb 1994
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
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 |
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 07172874 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HELTING HOUSE 2ND FLOOR,BOURNEMOUTH,BH2 6HT
Number: | 03853642 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENDAL HOUSE MURLEY MOSS BUSINESS PARK,KENDAL,LA9 7RL
Number: | 08804720 |
Status: | ACTIVE |
Category: | Private Limited Company |