OHO GROUP LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-19 View Report
Accounts. Accounts type unaudited abridged. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-01-08 View Report
Accounts. Accounts type unaudited abridged. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Address. Old address: Belle House Unit 2, Platform 1 Victoria Mainline Station London SW1V 1JT England. New address: 4 De Beauvoir Square London N1 4LG. Change date: 2021-11-09. 2021-11-09 View Report
Accounts. Accounts type unaudited abridged. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2020-12-28 View Report
Accounts. Accounts type unaudited abridged. 2020-07-17 View Report
Officers. Officer name: Stephen Lee Langton. Termination date: 2020-03-29. 2020-03-29 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-12-29 View Report
Accounts. Accounts type micro entity. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2018-12-28 View Report
Accounts. Accounts type micro entity. 2018-09-27 View Report
Address. Change date: 2018-09-04. Old address: 14-15 Lower Grosvenor Place London SW1W 0EX. New address: Belle House Unit 2, Platform 1 Victoria Mainline Station London SW1V 1JT. 2018-09-04 View Report
Confirmation statement. Statement with updates. 2017-12-28 View Report
Accounts. Accounts type micro entity. 2017-06-14 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/08/2016. 2017-05-12 View Report
Resolution. Description: Resolutions. 2017-02-06 View Report
Confirmation statement. Statement with updates. 2016-12-28 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Accounts. Accounts type total exemption small. 2016-09-05 View Report
Officers. Officer name: Mr Stephen Lee Langton. Appointment date: 2016-01-01. 2016-05-20 View Report
Officers. Officer name: Hilary Ann Wilkinson. Termination date: 2016-01-01. 2016-05-20 View Report
Capital. Date: 2016-04-21. 2016-05-12 View Report
Accounts. Change account reference date company current extended. 2015-10-21 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Mortgage. Charge creation date: 2015-04-06. Charge number: 063580230001. 2015-04-10 View Report
Annual return. With made up date full list shareholders. 2014-10-03 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-11-26 View Report
Accounts. Accounts type total exemption small. 2013-05-29 View Report
Annual return. With made up date full list shareholders. 2012-11-13 View Report
Accounts. Accounts type total exemption small. 2012-05-24 View Report
Address. Old address: Unit 26, Space Business Centre Ingate Place London SW8 3NS. Change date: 2011-12-15. 2011-12-15 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Accounts. Accounts type total exemption small. 2011-05-20 View Report
Annual return. With made up date full list shareholders. 2010-11-19 View Report
Accounts. Accounts type total exemption small. 2010-01-21 View Report
Annual return. Legacy. 2009-09-22 View Report
Accounts. Accounts type total exemption full. 2009-05-21 View Report
Annual return. Legacy. 2008-09-19 View Report
Change of name. Description: Company name changed broadhorizon consultancy LIMITED\certificate issued on 16/01/08. 2008-01-16 View Report
Officers. Description: New secretary appointed. 2007-09-19 View Report
Officers. Description: New director appointed. 2007-09-19 View Report
Address. Description: Registered office changed on 19/09/07 from: marquess court 69 southampton row london WC1B 4ET. 2007-09-19 View Report
Officers. Description: Director resigned. 2007-09-19 View Report
Officers. Description: Secretary resigned. 2007-09-19 View Report