Princes Square
Leeds
LS1 4HY
Director Name | Mr James Richard Penny |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2018(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Princes Exchange Princes Square Leeds LS1 4HY |
Director Name | Mr John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15-17 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 | 07 March 2011(same day as company formation) |
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 | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 York Place Leeds LS1 2DS |
Website | ohs.co.uk |
---|---|
Email address | [email protected] |
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 |
100 at £1 | Ohs Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 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 10 March 2023 (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 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) |
28 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
13 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 7 March 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) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 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 March 2018 | Notification of Stonelode Limited as a person with significant control on 16 October 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
26 March 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 (6 pages) |
27 December 2017 | Registered 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 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
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) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Martin Richard Penny on 21 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Martin Richard Penny on 21 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr. John Leslie Horsfall on 21 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr. John Leslie Horsfall on 21 July 2014 (2 pages) |
18 August 2014 | Registered 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 2014 | Registered 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 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (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 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
7 March 2011 | Incorporation (38 pages) |
7 March 2011 | Incorporation (38 pages) |