Company NameOHCO Limited
DirectorKathryn Ann Sharp
Company StatusLiquidation
Company Number03551526
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMrs Sheila Ann Ohara
NationalityBritish
StatusCurrent
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Farrer Lane
Oulton
Leeds
LS26 8JP
Director NameMrs Kathryn Ann Sharp
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Sheila Ann Ohara
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Farrer Lane
Oulton
Leeds
LS26 8JP
Director NamePeter O Hara
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address14 Farrer Lane
Oulton
Leeds
West Yorkshire
LS26 8JP
Director NameMr Simon Nicholas Hay Weir
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2016)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressWesley House
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Michael John Sharp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.ohara.co.uk
Telephone01924 477449
Telephone regionWakefield

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£718,921
Cash£7,778
Current Liabilities£1,055,751

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
7 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
7 November 2023Cessation of Peter O'hara as a person with significant control on 31 March 2023 (1 page)
14 June 2023Notification of Sheila O'hara as a person with significant control on 31 March 2023 (2 pages)
14 June 2023Termination of appointment of Peter O Hara as a director on 31 March 2023 (1 page)
12 June 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
17 June 2021Termination of appointment of Michael John Sharp as a director on 7 June 2021 (1 page)
24 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
18 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 30 April 2019 (11 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 September 2016Appointment of Mr Michael John Sharp as a director on 1 September 2016 (2 pages)
28 September 2016Appointment of Mr Michael John Sharp as a director on 1 September 2016 (2 pages)
15 September 2016Termination of appointment of Simon Nicholas Hay Weir as a director on 1 September 2016 (1 page)
15 September 2016Termination of appointment of Simon Nicholas Hay Weir as a director on 1 September 2016 (1 page)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 September 2015Appointment of Mrs Kathryn Ann Sharp as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mrs Kathryn Ann Sharp as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mrs Kathryn Ann Sharp as a director on 1 September 2015 (2 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 100
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 100
(3 pages)
5 January 2011Appointment of Mr Simon Nicholas Hay Weir as a director (2 pages)
5 January 2011Termination of appointment of Sheila Ohara as a director (1 page)
5 January 2011Appointment of Mr Simon Nicholas Hay Weir as a director (2 pages)
5 January 2011Termination of appointment of Sheila Ohara as a director (1 page)
10 May 2010Director's details changed for Peter O Hara on 23 April 2010 (2 pages)
10 May 2010Director's details changed for Peter O Hara on 23 April 2010 (2 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 May 2007Return made up to 23/04/07; no change of members (7 pages)
25 May 2007Return made up to 23/04/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 May 2006Return made up to 23/04/06; full list of members (7 pages)
11 May 2006Return made up to 23/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2005Return made up to 23/04/05; full list of members (7 pages)
3 May 2005Return made up to 23/04/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 May 2004Return made up to 23/04/04; full list of members (7 pages)
8 May 2004Return made up to 23/04/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 May 2003Return made up to 23/04/03; full list of members (7 pages)
10 May 2003Return made up to 23/04/03; full list of members (7 pages)
10 May 2002Return made up to 23/04/02; full list of members (7 pages)
10 May 2002Return made up to 23/04/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 May 2000Return made up to 23/04/00; full list of members (6 pages)
16 May 2000Return made up to 23/04/00; full list of members (6 pages)
2 August 1999Return made up to 23/04/99; full list of members (6 pages)
2 August 1999Return made up to 23/04/99; full list of members (6 pages)
9 July 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
9 July 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Ad 23/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
30 April 1998Ad 23/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
23 April 1998Incorporation (13 pages)
23 April 1998Incorporation (13 pages)