OHSEA HOLDINGS LIMITED - LUTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Address. New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES. 2020-01-03 View Report
Address. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES. 2020-01-03 View Report
Gazette. Gazette notice voluntary. 2019-12-10 View Report
Dissolution. Dissolution application strike off company. 2019-11-29 View Report
Accounts. Accounts type dormant. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Officers. Officer name: Alison Louise Wilford. Termination date: 2018-10-31. 2018-11-12 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type dormant. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type dormant. 2016-09-21 View Report
Officers. Officer name: Mrs Alison Louise Wilford. Appointment date: 2016-07-28. 2016-08-17 View Report
Officers. Termination date: 2016-07-28. Officer name: Darren Mee. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Accounts. Accounts type dormant. 2015-09-22 View Report
Officers. Appointment date: 2015-04-20. Officer name: Mr Darren Mee. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Officers. Officer name: Andrew Jeremy Burchall. Termination date: 2014-07-31. 2014-08-07 View Report
Officers. Change date: 2014-06-30. Officer name: Julia Robertson. 2014-07-11 View Report
Officers. Officer name: Julia Robertson. 2014-07-01 View Report
Accounts. Accounts type dormant. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2014-01-07 View Report
Accounts. Accounts type full. 2013-04-17 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Capital. Description: Statement by directors. 2012-07-24 View Report
Insolvency. Description: Solvency statement dated 03/07/12. 2012-07-24 View Report
Capital. Capital statement capital company with date currency figure. 2012-07-24 View Report
Resolution. Description: Resolutions. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2012-04-24 View Report
Address. Move registers to sail company. 2012-01-30 View Report
Address. Old address: 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Accounts. Accounts type total exemption full. 2011-04-20 View Report
Address. Old address: 201 Bishopsgate London EC2M 3AF United Kingdom. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Accounts. Accounts type total exemption full. 2010-06-16 View Report
Annual return. With made up date full list shareholders. 2010-01-21 View Report
Officers. Officer name: Andrew Burchall. Change date: 2009-10-01. 2009-10-16 View Report
Officers. Officer name: Rebecca Jane Watson. Change date: 2009-10-01. 2009-10-16 View Report
Officers. Officer name: Rebecca Jane Watson. Change date: 2009-10-01. 2009-10-16 View Report
Address. Change sail address company. 2009-10-15 View Report
Accounts. Accounts type total exemption full. 2009-08-14 View Report
Officers. Description: Appointment terminated director desmond doyle. 2009-05-29 View Report
Address. Description: Location of register of members. 2009-05-13 View Report
Officers. Description: Director's change of particulars / desmond doyle / 04/02/2009. 2009-02-04 View Report
Annual return. Legacy. 2009-01-08 View Report
Address. Description: Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ. 2008-10-24 View Report
Address. Description: Location of register of members. 2008-10-16 View Report