Company NameOHG Acquisitions Limited
DirectorsAlan William Kirkman and Geoffrey Charles James Harrison
Company StatusActive
Company Number08247144
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan William Kirkman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 108 Beverley Road
Hull
East Yorkshire
HU3 1XA
Director NameMr Geoffrey Charles James Harrison
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(3 years, 6 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
Appointed10 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWellington House 108 Beverley Road
Hull
HU3 1XA
Director NameMr Geoffrey Arthur Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 108 Beverley Road
Hull
HU3 1XA
Secretary NameMr Paul Leslie Harrison
StatusResigned
Appointed30 April 2015(2 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2015)
RoleCompany Director
Correspondence AddressWellington House 108 Beverley Road
Hull
HU3 1XA

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 CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
23 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
12 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
21 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 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 19 October 2020 (1 page)
6 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 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 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 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)
19 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
20 June 2016Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 869.00
(4 pages)
20 June 2016Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 869.00
(4 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 May 2016Change of share class name or designation (2 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 May 2016Change of share class name or designation (2 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)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 21,830
(5 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 21,830
(5 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 2015Appointment of Mr Paul Leslie Harrison as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Paul Leslie Harrison as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Paul Leslie Harrison as a secretary on 30 April 2015 (2 pages)
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)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 21,830
(5 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 21,830
(5 pages)
21 February 2014Appointment of Mr Alan William Kirkman as a director (3 pages)
21 February 2014Appointment of Mr Alan William Kirkman as a director (3 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)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 21,830
(4 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 21,830
(4 pages)
22 January 2013Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
22 January 2013Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
31 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 21,830
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 21,830
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 21,830
(4 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)