OHA MANAGEMENT SERVICES LIMITED - KING'S LYNN


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

Description Filing date
Accounts. Accounts type micro entity. 2024-02-16 View Report
Confirmation statement. Statement with no updates. 2023-06-28 View Report
Accounts. Accounts type micro entity. 2023-04-07 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Accounts. Accounts type micro entity. 2022-03-08 View Report
Address. New address: 3 Keppel Close Litcham King's Lynn Norfolk PE32 2YD. Change date: 2022-01-20. Old address: 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL England. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type micro entity. 2021-04-16 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type micro entity. 2019-10-29 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type micro entity. 2018-10-15 View Report
Persons with significant control. Psc name: Kim Elaine Hazelgrove. Notification date: 2018-05-28. 2018-06-28 View Report
Confirmation statement. Statement with updates. 2018-06-28 View Report
Officers. Appointment date: 2018-06-28. Officer name: Mrs Kim Elaine Hazelgrove. 2018-06-28 View Report
Officers. Termination date: 2018-06-28. Officer name: David Philip Lake Bowden. 2018-06-28 View Report
Confirmation statement. Statement with updates. 2017-10-25 View Report
Resolution. Description: Resolutions. 2017-10-25 View Report
Officers. Officer name: Mr David Philip Lake Bowden. Appointment date: 2017-10-23. 2017-10-24 View Report
Officers. Termination date: 2017-10-24. Officer name: Kenneth Stanley Roberts. 2017-10-24 View Report
Officers. Termination date: 2017-10-24. Officer name: Sandra Elizabeth Roberts. 2017-10-24 View Report
Persons with significant control. Cessation date: 2017-10-24. Psc name: Mrs Sandra Elizbeth Roberts. 2017-10-24 View Report
Accounts. Accounts type micro entity. 2017-10-05 View Report
Address. New address: 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL. Change date: 2017-09-07. Old address: 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL. 2017-09-07 View Report
Confirmation statement. Statement with no updates. 2017-08-01 View Report
Persons with significant control. Notification date: 2017-01-01. Psc name: Mrs Sandra Elizbeth Roberts. 2017-08-01 View Report
Persons with significant control. Psc name: Kenneth Stanley Roberts. Cessation date: 2017-01-01. 2017-08-01 View Report
Accounts. Accounts type total exemption small. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Accounts. Accounts type total exemption small. 2016-04-01 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Address. Change date: 2014-08-01. Old address: 2 Renoir Place Lowestoft Suffolk NR32 4LY. New address: 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL. 2014-08-01 View Report
Officers. Change date: 2014-07-28. Officer name: Mrs Sandra Elizabeth Roberts. 2014-08-01 View Report
Officers. Change date: 2014-07-28. Officer name: Mr Kenneth Stanley Roberts. 2014-08-01 View Report
Accounts. Accounts type total exemption small. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-08-01 View Report
Accounts. Accounts type total exemption small. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2011-08-19 View Report
Officers. Officer name: Kenneth Stanley Roberts. Change date: 2009-10-01. 2011-08-19 View Report
Officers. Change date: 2009-10-01. Officer name: Sandra Elizabeth Roberts. 2011-08-19 View Report
Accounts. Accounts type total exemption small. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2010-09-08 View Report
Accounts. Accounts type total exemption small. 2010-01-14 View Report
Annual return. Legacy. 2009-08-04 View Report
Officers. Description: Secretary's change of particulars / sandra thomson / 30/09/2007. 2009-07-20 View Report
Accounts. Accounts type total exemption small. 2009-01-14 View Report