O&H VEHICLE CONVERSIONS GROUP LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Group of companies' accounts made up to 2024-02-27

View Document

30/01/2530 January 2025 Termination of appointment of Craig Scaife as a director on 2025-01-26

View Document

24/05/2424 May 2024 Certificate of change of name

View Document

13/05/2413 May 2024 Group of companies' accounts made up to 2023-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

23/02/2423 February 2024 Particulars of variation of rights attached to shares

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

16/02/2416 February 2024 Termination of appointment of James Alexander Houston as a director on 2024-02-06

View Document

16/02/2416 February 2024 Termination of appointment of Sarah Clare Turvey as a director on 2024-02-15

View Document

16/02/2416 February 2024 Appointment of Mr Craig Scaife as a director on 2024-02-15

View Document

16/02/2416 February 2024 Change of details for Portus Felix Limited as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Kenneth Ernest Davy as a director on 2024-02-15

View Document

16/02/2416 February 2024 Notification of Mark Richard Brickhill as a person with significant control on 2024-02-15

View Document

28/12/2328 December 2023 Satisfaction of charge 121547030001 in full

View Document

20/12/2320 December 2023 Cessation of Oliver James North as a person with significant control on 2023-12-19

View Document

20/12/2320 December 2023 Satisfaction of charge 121547030003 in part

View Document

20/12/2320 December 2023 Change of details for Portus Felix Limited as a person with significant control on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Oliver James North as a director on 2023-12-19

View Document

13/12/2313 December 2023 Satisfaction of charge 121547030002 in full

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-12 with updates

View Document

14/08/2314 August 2023 Termination of appointment of Emma Louise Eastwood as a director on 2023-06-29

View Document

24/03/2324 March 2023 Registration of charge 121547030003, created on 2023-03-17

View Document

25/01/2325 January 2023 Group of companies' accounts made up to 2022-02-28

View Document

16/01/2316 January 2023 Appointment of Mr Mark Richard Brickhill as a director on 2023-01-01

View Document

05/10/225 October 2022 Appointment of Emma Eastwood as a director on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Welsey David Beattie Linton as a director on 2022-09-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

06/05/226 May 2022 Registration of charge 121547030002, created on 2022-05-04

View Document

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company