Company NameOh Doncaster Ltd
Company StatusDissolved
Company Number07802460
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJames Fenwick
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleOccupational Health Practition
Country of ResidenceEngland
Correspondence Address48 Grampian Way
Thorne
South Yorkshire
DN8 5YP
Director NameJulie Ann Helstrip
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleOccupational Health Practition
Country of ResidenceEngland
Correspondence Address2 Bottom Street
Oakham
Leicestershire
LE55 8RR
Director NameTeresa Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleOccupational Health Practition
Country of ResidenceEngland
Correspondence Address10 Kestrel Drive
Rossington
South Yorkshire
DN11 0ES

Contact

Websiteohdoncaster.com
Email address[email protected]
Telephone0845 6436302
Telephone regionUnknown

Location

Registered Address1 Top Farm Court, Top Street
Bawtry
Doncaster
South Yorkshire
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£10,072
Cash£8,725
Current Liabilities£9,410

Accounts

Latest Accounts30 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
17 October 2019Notification of Julie Ann Helstrip as a person with significant control on 6 April 2016 (2 pages)
17 October 2019Notification of Teresa Christina Richardson as a person with significant control on 6 April 2016 (2 pages)
25 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(5 pages)
7 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(5 pages)
7 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Registered office address changed from Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(5 pages)
19 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(5 pages)
19 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(5 pages)
10 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(5 pages)
10 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 February 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
28 February 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)