Princes Square
Leeds
LS1 4HY
Director Name | Mr James Richard Penny |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Princes Exchange Princes Square Leeds LS1 4HY |
Director Name | Mr Clive Johnson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Health & Safety Consultant |
Country of Residence | England |
Correspondence Address | 22 Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS |
Secretary Name | Mrs Joanne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS |
Director Name | Mrs Joanne Johnson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2010) |
Role | Administrator |
Correspondence Address | 22 Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS |
Director Name | Mr John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11-17 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR |
Director Name | Mr John Leslie Horsfall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kidd House Whitehall Road Leeds LS12 1AP |
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 York Place Leeds LS1 2DS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | ohsgroup.co.uk |
---|---|
Telephone | 01274 392280 |
Telephone region | Bradford |
Registered Address | 41 Park Square North Leeds LS1 2NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ohs Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£646,639 |
Current Liabilities | £646,639 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
8 November 2011 | Delivered on: 10 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
28 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
20 February 2023 | Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to 41 Park Square North Leeds LS1 2NP on 20 February 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
9 August 2021 | Registered office address changed from 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX United Kingdom to 1st Floor Princes Exchange Princes Square Leeds LS1 4HY on 9 August 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from 9 York Place Leeds LS1 2DS England to 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX on 28 February 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
26 July 2018 | Termination of appointment of Martin Richard Penny as a director on 18 June 2018 (1 page) |
26 July 2018 | Appointment of Mr Alexander Martin Penny as a director on 26 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr James Richard Penny as a director on 26 July 2018 (2 pages) |
26 July 2018 | Notification of Stonelode Limited as a person with significant control on 16 October 2017 (2 pages) |
26 July 2018 | Cessation of Ohs Group (Uk) Limited as a person with significant control on 16 October 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 October 2017 | Registered office address changed from Kidd House Whitehall Road Leeds LS12 1AP to 9 York Place Leeds LS1 2DS on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from Kidd House Whitehall Road Leeds LS12 1AP to 9 York Place Leeds LS1 2DS on 13 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
12 January 2017 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 January 2015 | Termination of appointment of John Leslie Horsfall as a director on 19 December 2014 (1 page) |
15 January 2015 | Termination of appointment of John Leslie Horsfall as a director on 19 December 2014 (1 page) |
29 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
18 August 2014 | Registered office address changed from 11-17 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR to Kidd House Whitehall Road Leeds LS12 1AP on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 11-17 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR to Kidd House Whitehall Road Leeds LS12 1AP on 18 August 2014 (1 page) |
1 April 2014 | Termination of appointment of John Ray as a director (1 page) |
1 April 2014 | Termination of appointment of John Ray as a director (1 page) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
5 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
31 March 2011 | Company name changed system access fall elimination (uk) LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Company name changed system access fall elimination (uk) LIMITED\certificate issued on 31/03/11
|
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Registered office address changed from 22 Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS England on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 22 Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS England on 14 October 2010 (1 page) |
14 October 2010 | Appointment of Mr John Stephen Ray as a director (2 pages) |
14 October 2010 | Appointment of Mr. Martin Richard Penny as a director (2 pages) |
14 October 2010 | Appointment of Mr John Leslie Horsfall as a director (2 pages) |
14 October 2010 | Appointment of Mr John Leslie Horsfall as a director (2 pages) |
14 October 2010 | Appointment of Mr John Stephen Ray as a director (2 pages) |
14 October 2010 | Appointment of Mr. Martin Richard Penny as a director (2 pages) |
13 October 2010 | Termination of appointment of Joanne Johnson as a director (1 page) |
13 October 2010 | Termination of appointment of Joanne Johnson as a director (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 March 2010 | Previous accounting period extended from 30 September 2009 to 30 November 2009 (1 page) |
9 March 2010 | Previous accounting period extended from 30 September 2009 to 30 November 2009 (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from unit 2 block 4 heather court shaw wood way doncaster south yorkshire DN2 5YL (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 22 fieldside edenthorpe doncaster south yorkshire DN3 2JS england (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from unit 2 block 4 heather court shaw wood way doncaster south yorkshire DN2 5YL (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 22 fieldside edenthorpe doncaster south yorkshire DN3 2JS england (1 page) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Appointment terminated secretary joanne johnson (1 page) |
7 August 2009 | Director appointed joanne johnson (2 pages) |
7 August 2009 | Appointment terminated director clive johnson (1 page) |
7 August 2009 | Appointment terminated secretary joanne johnson (1 page) |
7 August 2009 | Appointment terminated director clive johnson (1 page) |
7 August 2009 | Director appointed joanne johnson (2 pages) |
7 August 2009 | Resolutions
|
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 22 fieldside edenthorpe doncaster south yorkshire DN3 2JS (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 22 fieldside edenthorpe doncaster south yorkshire DN3 2JS (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
5 October 2005 | Company name changed system access fall elimination l imited\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed system access fall elimination l imited\certificate issued on 05/10/05 (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
3 October 2005 | New director appointed (2 pages) |
27 September 2005 | Incorporation (12 pages) |
27 September 2005 | Incorporation (12 pages) |