Company NameConsult 365 Limited
Company StatusDissolved
Company Number07554194
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Martin Penny
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 18 July 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Princes Exchange
Princes Square
Leeds
LS1 4HY
Director NameMr James Richard Penny
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 18 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Princes Exchange
Princes Square
Leeds
LS1 4HY
Director NameMr John Stephen Ray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15-17 Campus Road Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Director NameMr John Leslie Horsfall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKidd House Whitehall Road
Leeds
LS12 1AP
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 York Place
Leeds
LS1 2DS

Contact

Websiteohs.co.uk
Email address[email protected]
Telephone01274 392280
Telephone regionBradford

Location

Registered Address41 Park Square North
Leeds
LS1 2NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ohs Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2023Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to 41 Park Square North Leeds LS1 2NP on 10 March 2023 (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
11 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
9 August 2021Registered 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)
28 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
13 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 February 2019Registered 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)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
26 July 2018Termination of appointment of Martin Richard Penny as a director on 18 June 2018 (1 page)
26 July 2018Appointment of Mr Alexander Martin Penny as a director on 26 July 2018 (2 pages)
26 July 2018Appointment of Mr James Richard Penny as a director on 26 July 2018 (2 pages)
26 March 2018Notification of Stonelode Limited as a person with significant control on 16 October 2017 (2 pages)
26 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
26 March 2018Cessation of Ohs Group (Uk) Limited as a person with significant control on 16 October 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Registered office address changed from Kidd House Whitehall Road Leeds LS12 1AP to 9 York Place Leeds LS1 2DS on 27 December 2017 (1 page)
19 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 January 2015Termination of appointment of John Leslie Horsfall as a director on 19 December 2014 (1 page)
15 January 2015Termination of appointment of John Leslie Horsfall as a director on 19 December 2014 (1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Director's details changed for Mr Martin Richard Penny on 21 July 2014 (2 pages)
19 August 2014Director's details changed for Mr Martin Richard Penny on 21 July 2014 (2 pages)
19 August 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Director's details changed for Mr. John Leslie Horsfall on 21 July 2014 (2 pages)
19 August 2014Director's details changed for Mr. John Leslie Horsfall on 21 July 2014 (2 pages)
18 August 2014Registered office address changed from Unit 15-17 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR United Kingdom to Kidd House Whitehall Road Leeds LS12 1AP on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Unit 15-17 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR United Kingdom to Kidd House Whitehall Road Leeds LS12 1AP on 18 August 2014 (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Termination of appointment of John Ray as a director (1 page)
1 April 2014Termination of appointment of John Ray as a director (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(5 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(5 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 March 2011Incorporation (38 pages)
7 March 2011Incorporation (38 pages)