OH SERVICES LIMITED

Register to unlock more data on OkredoRegister

OH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04061633

Incorporation date

30/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hull Sports Centre, Chanterlands Avenue, Hull HU5 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2010)
dot icon30/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon17/09/2025
Termination of appointment of Alex James Birkett as a director on 2025-09-08
dot icon17/09/2025
Appointment of Mr Scott William Hough as a director on 2025-09-08
dot icon05/09/2025
Replacement Form AA01 was administratively removed from the public register on 05/09/2025 as it was not properly delivered and has been replaced.
dot icon05/09/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon07/04/2025
Registration of charge 040616330004, created on 2025-04-03
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon16/01/2025
Current accounting period shortened from 2025-09-30 to 2025-03-31
dot icon16/01/2025
Appointment of Mr Jack William Latus as a director on 2025-01-16
dot icon16/01/2025
Appointment of Mr Sam Peter Latus as a director on 2025-01-16
dot icon16/01/2025
Appointment of Mr Alex James Birkett as a director on 2025-01-16
dot icon25/11/2024
Registration of charge 040616330003, created on 2024-11-20
dot icon21/11/2024
Registration of charge 040616330002, created on 2024-11-20
dot icon11/11/2024
Second filing of the annual return made up to 2015-08-30
dot icon11/11/2024
Second filing of the annual return made up to 2014-08-30
dot icon11/11/2024
Second filing of the annual return made up to 2013-08-30
dot icon11/11/2024
Second filing of the annual return made up to 2012-08-30
dot icon11/11/2024
Second filing of the annual return made up to 2011-08-30
dot icon11/11/2024
Second filing for the termination of Jill Allen as a director
dot icon11/11/2024
Second filing for the termination of Jill Allen as a director
dot icon11/11/2024
Second filing of the annual return made up to 2010-08-30
dot icon28/10/2024
Registered office address changed from 35 Craik Hill Avenue Immingham Ne Lincs DN40 1LP England to Hull Sports Centre Chanterlands Avenue Hull HU5 4EF on 2024-10-28
dot icon21/10/2024
Cessation of Lynne Harrison as a person with significant control on 2024-10-18
dot icon21/10/2024
Notification of Latus Group Bidco Limited as a person with significant control on 2024-10-18
dot icon21/10/2024
Appointment of Mr Willam Andrew Latus as a director on 2024-10-18
dot icon21/10/2024
Termination of appointment of Lynne Harrison as a director on 2024-10-18
dot icon12/10/2024
Resolutions
dot icon12/10/2024
Memorandum and Articles of Association
dot icon07/10/2024
Statement of company's objects
dot icon26/09/2024
Second filing of a statement of capital following an allotment of shares on 2011-09-12
dot icon26/09/2024
Second filing of Confirmation Statement dated 2016-08-30
dot icon17/09/2024
Satisfaction of charge 040616330001 in full
dot icon04/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2018-04-04
dot icon06/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon09/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon08/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon11/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon07/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon30/08/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Jill Allen as a director
dot icon25/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

14
2022
change arrow icon+33.19 % *

* during past year

Cash in Bank

£808,140.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
758.35K
-
0.00
606.75K
-
2022
14
983.66K
-
0.00
808.14K
-
2022
14
983.66K
-
0.00
808.14K
-

Employees

2022

Employees

14 Ascended8 % *

Net Assets(GBP)

983.66K £Ascended29.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

808.14K £Ascended33.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About OH SERVICES LIMITED

OH SERVICES LIMITED is an(a) Active company incorporated on 30/08/2000 with the registered office located at Hull Sports Centre, Chanterlands Avenue, Hull HU5 4EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of OH SERVICES LIMITED?

toggle

OH SERVICES LIMITED is currently Active. It was registered on 30/08/2000 .

Where is OH SERVICES LIMITED located?

toggle

OH SERVICES LIMITED is registered at Hull Sports Centre, Chanterlands Avenue, Hull HU5 4EF.

What does OH SERVICES LIMITED do?

toggle

OH SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does OH SERVICES LIMITED have?

toggle

OH SERVICES LIMITED had 14 employees in 2022.

What is the latest filing for OH SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-25 with no updates.