OH ASSIST INTERMEDIATE LIMITED

09621612
MEADOW COURT 2 HAYLAND STREET SHEFFIELD ENGLAND S9 1BY

Documents

Documents
Date Category Description Pages
06 Oct 2024 officers Appointment of secretary (Mrs Brenda Orelu) 2 Buy now
06 Oct 2024 officers Appointment of director (Mrs Heidi Samsara Giles) 2 Buy now
01 Oct 2024 officers Termination of appointment of secretary (Christopher Bone) 1 Buy now
01 Oct 2024 officers Termination of appointment of director (Adam Thomas Councell) 1 Buy now
18 Sep 2024 officers Change of particulars for director (Mr Adam Thomas Councell) 2 Buy now
18 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2024 officers Change of particulars for secretary (Mr Christopher Bone) 1 Buy now
18 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2024 officers Termination of appointment of director (Alexander Peter Dacre) 1 Buy now
16 Nov 2023 accounts Annual Accounts 10 Buy now
16 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 146 Buy now
16 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
16 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 2 Buy now
25 Aug 2023 officers Termination of appointment of secretary (Matthew James Allen) 1 Buy now
25 Aug 2023 officers Appointment of secretary (Mr Christopher Bone) 2 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 officers Termination of appointment of director (Simon Arnold) 1 Buy now
21 Sep 2022 accounts Annual Accounts 23 Buy now
31 Aug 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2022 incorporation Memorandum Articles 10 Buy now
31 Jan 2022 resolution Resolution 1 Buy now
26 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2022 officers Appointment of secretary (Mr Matthew James Allen) 2 Buy now
26 Jan 2022 officers Appointment of director (Mr Adam Thomas Councell) 2 Buy now
26 Jan 2022 officers Appointment of director (Mr Alexander Peter Dacre) 2 Buy now
26 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2021 accounts Annual Accounts 22 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2020 accounts Annual Accounts 19 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 officers Termination of appointment of director (Lisa Jane Allan) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Lucille Patricia Wright) 1 Buy now
05 Sep 2019 accounts Annual Accounts 18 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 officers Appointment of director (Mr Simon Arnold) 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 17 Buy now
24 May 2018 officers Termination of appointment of director (Christopher Ian Jessop) 1 Buy now
23 Apr 2018 officers Termination of appointment of director (Anthony David Stalgis) 1 Buy now
15 Jun 2017 accounts Annual Accounts 13 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 incorporation Memorandum Articles 28 Buy now
17 Mar 2017 resolution Resolution 4 Buy now
08 Mar 2017 resolution Resolution 4 Buy now
09 Feb 2017 officers Appointment of director (Christopher Jessop) 2 Buy now
26 Jan 2017 resolution Resolution 4 Buy now
20 Dec 2016 mortgage Registration of a charge 47 Buy now
06 Oct 2016 accounts Annual Accounts 8 Buy now
03 Jun 2016 annual-return Annual Return 6 Buy now
29 Jan 2016 officers Termination of appointment of director (Anand Jain) 1 Buy now
29 Jan 2016 officers Appointment of director (Jonathan Thomas) 2 Buy now
29 Jan 2016 officers Appointment of director (Lucille Patricia Wright) 2 Buy now
29 Jan 2016 officers Appointment of director (Anthony David Stalgis) 2 Buy now
20 Jan 2016 capital Return of Allotment of shares 3 Buy now
15 Jan 2016 mortgage Registration of a charge 58 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 officers Appointment of director (Mr Anand Jain) 2 Buy now
17 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jun 2015 incorporation Incorporation Company 34 Buy now