Company NameOughtred & Harrison Group Limited
DirectorsAlan William Kirkman and Geoffrey Charles James Harrison
Company StatusActive
Company Number06737403
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan William Kirkman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(7 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harpers Court North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameMr Geoffrey Charles James Harrison
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Trinity Fold
South Cave
East Yorkshire
HU15 2BJ
Director NameMr Paul Leslie Harrison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 108 Beverley Road
Hull
East Yorkshire
HU3 1XA
Director NameMr Geoffrey Arthur Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 108 Beverley Road
Hull
East Yorkshire
HU3 1XA
Secretary NameMr Paul Leslie Harrison
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 108 Beverley Road
Hull
East Yorkshire
HU3 1XA
Director NameMr James Oughtred Mountifield
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 04 December 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 108 Beverley Road
Hull
East Yorkshire
HU3 1XA
Director NameJames Robert Mountifield
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 04 December 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 108 Beverley Road
Hull
East Yorkshire
HU3 1XA
Director NameMr Michael Norman Oughtred
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 108 Beverley Road
Hull
East Yorkshire
HU3 1XA

Contact

Websitewww.ohgroup.co.uk
Email address[email protected]
Telephone01482 611222
Telephone regionHull

Location

Registered AddressUnit E
Rotterdam Park
Hull
HU7 0AN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

31 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 October 2020Registered office address changed from Suite G Silvester Square the Maltings Hull HU1 3HA England to Unit E Rotterdam Park Hull HU7 0AN on 30 October 2020 (1 page)
6 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 September 2017Registered office address changed from Suite G Silvester Square Hull HU1 3HA England to Suite G Silvester Square the Maltings Hull HU1 3HA on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Suite G Silvester Square Hull HU1 3HA England to Suite G Silvester Square the Maltings Hull HU1 3HA on 6 September 2017 (1 page)
5 September 2017Registered office address changed from Wellington House 108 Beverley Road Hull East Yorkshire HU3 1XA to Suite G Silvester Square Hull HU1 3HA on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Wellington House 108 Beverley Road Hull East Yorkshire HU3 1XA to Suite G Silvester Square Hull HU1 3HA on 5 September 2017 (1 page)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 May 2016Termination of appointment of Geoffrey Arthur Harrison as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Arthur Harrison as a director on 29 April 2016 (1 page)
26 April 2016Appointment of Mr Geoffrey Charles Harrison as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Geoffrey Charles Harrison as a director on 26 April 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Appointment of Mr Alan William Kirkman as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr Alan William Kirkman as a director on 26 January 2016 (2 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 43,660
(4 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 43,660
(4 pages)
13 July 2015Termination of appointment of Paul Leslie Harrison as a secretary on 24 June 2015 (1 page)
13 July 2015Termination of appointment of Paul Leslie Harrison as a secretary on 24 June 2015 (1 page)
30 April 2015Termination of appointment of Paul Leslie Harrison as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Paul Leslie Harrison as a director on 30 April 2015 (1 page)
18 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
18 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 43,660
(5 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 43,660
(5 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 43,660
(6 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 43,660
(6 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 December 2012Termination of appointment of James Mountifield as a director (2 pages)
13 December 2012Termination of appointment of Michael Oughtred as a director (2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 December 2012Termination of appointment of Michael Oughtred as a director (2 pages)
13 December 2012Termination of appointment of James Mountifield as a director (2 pages)
13 December 2012Termination of appointment of James Mountifield as a director (2 pages)
13 December 2012Termination of appointment of James Mountifield as a director (2 pages)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
7 November 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
7 November 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
27 September 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
27 September 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
23 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
23 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (12 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (12 pages)
24 November 2009Director's details changed for James Robert Mountifield on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Michael Norman Oughtred on 13 November 2009 (2 pages)
24 November 2009Director's details changed for James Oughtred Mountfield on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Paul Leslie Harrison on 13 November 2009 (2 pages)
24 November 2009Director's details changed for James Oughtred Mountfield on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Geoffrey Arthur Harrison on 13 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mr Paul Leslie Harrison on 13 November 2009 (1 page)
24 November 2009Director's details changed for Mr Geoffrey Arthur Harrison on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Michael Norman Oughtred on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Paul Leslie Harrison on 13 November 2009 (2 pages)
24 November 2009Director's details changed for James Robert Mountifield on 13 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mr Paul Leslie Harrison on 13 November 2009 (1 page)
16 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
16 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
6 January 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
6 January 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
25 November 2008Director appointed james oughtred mountfield (2 pages)
25 November 2008Director appointed james oughtred mountfield (2 pages)
19 November 2008Director appointed michael norman oughtred (9 pages)
19 November 2008Director appointed james robert mountifield (2 pages)
19 November 2008Director appointed michael norman oughtred (9 pages)
19 November 2008Director appointed james robert mountifield (2 pages)
19 November 2008Ad 14/11/08\gbp si 43659@1=43659\gbp ic 1/43660\ (4 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 November 2008Ad 14/11/08\gbp si 43659@1=43659\gbp ic 1/43660\ (4 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2008Incorporation (17 pages)
30 October 2008Incorporation (17 pages)