Beverley
East Yorkshire
HU17 7AB
Director Name | Mr Geoffrey Charles James Harrison |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trinity Fold South Cave East Yorkshire HU15 2BJ |
Director Name | Mr Paul Leslie Harrison |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 108 Beverley Road Hull East Yorkshire HU3 1XA |
Director Name | Mr Geoffrey Arthur Harrison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 108 Beverley Road Hull East Yorkshire HU3 1XA |
Secretary Name | Mr Paul Leslie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 108 Beverley Road Hull East Yorkshire HU3 1XA |
Director Name | Mr James Oughtred Mountifield |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 04 December 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 108 Beverley Road Hull East Yorkshire HU3 1XA |
Director Name | James Robert Mountifield |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 04 December 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 108 Beverley Road Hull East Yorkshire HU3 1XA |
Director Name | Mr Michael Norman Oughtred |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 04 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 108 Beverley Road Hull East Yorkshire HU3 1XA |
Website | www.ohgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 611222 |
Telephone region | Hull |
Registered Address | Unit E Rotterdam Park Hull HU7 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
31 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 September 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 May 2016 | Termination of appointment of Geoffrey Arthur Harrison as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Geoffrey Arthur Harrison as a director on 29 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Geoffrey Charles Harrison as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Geoffrey Charles Harrison as a director on 26 April 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Appointment of Mr Alan William Kirkman as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Alan William Kirkman as a director on 26 January 2016 (2 pages) |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
13 July 2015 | Termination of appointment of Paul Leslie Harrison as a secretary on 24 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Paul Leslie Harrison as a secretary on 24 June 2015 (1 page) |
30 April 2015 | Termination of appointment of Paul Leslie Harrison as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Paul Leslie Harrison as a director on 30 April 2015 (1 page) |
18 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
18 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 December 2012 | Resolutions
|
13 December 2012 | Termination of appointment of James Mountifield as a director (2 pages) |
13 December 2012 | Termination of appointment of Michael Oughtred as a director (2 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Termination of appointment of Michael Oughtred as a director (2 pages) |
13 December 2012 | Termination of appointment of James Mountifield as a director (2 pages) |
13 December 2012 | Termination of appointment of James Mountifield as a director (2 pages) |
13 December 2012 | Termination of appointment of James Mountifield as a director (2 pages) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
27 September 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (12 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (12 pages) |
24 November 2009 | Director's details changed for James Robert Mountifield on 13 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Michael Norman Oughtred on 13 November 2009 (2 pages) |
24 November 2009 | Director's details changed for James Oughtred Mountfield on 13 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Paul Leslie Harrison on 13 November 2009 (2 pages) |
24 November 2009 | Director's details changed for James Oughtred Mountfield on 13 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Geoffrey Arthur Harrison on 13 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mr Paul Leslie Harrison on 13 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Geoffrey Arthur Harrison on 13 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Michael Norman Oughtred on 13 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Paul Leslie Harrison on 13 November 2009 (2 pages) |
24 November 2009 | Director's details changed for James Robert Mountifield on 13 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mr Paul Leslie Harrison on 13 November 2009 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
6 January 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
6 January 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
25 November 2008 | Director appointed james oughtred mountfield (2 pages) |
25 November 2008 | Director appointed james oughtred mountfield (2 pages) |
19 November 2008 | Director appointed michael norman oughtred (9 pages) |
19 November 2008 | Director appointed james robert mountifield (2 pages) |
19 November 2008 | Director appointed michael norman oughtred (9 pages) |
19 November 2008 | Director appointed james robert mountifield (2 pages) |
19 November 2008 | Ad 14/11/08\gbp si 43659@1=43659\gbp ic 1/43660\ (4 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Ad 14/11/08\gbp si 43659@1=43659\gbp ic 1/43660\ (4 pages) |
19 November 2008 | Resolutions
|
30 October 2008 | Incorporation (17 pages) |
30 October 2008 | Incorporation (17 pages) |