MOHC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-06-30 |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Resolutions |
03/08/233 August 2023 | Change of details for a person with significant control |
03/08/233 August 2023 | Change of details for a person with significant control |
02/08/232 August 2023 | Secretary's details changed for Helen Olive on 2023-07-26 |
02/08/232 August 2023 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02 |
02/08/232 August 2023 | Director's details changed for Mrs Helen Freda Olive on 2023-07-26 |
02/08/232 August 2023 | Director's details changed for Mr Mark Francis Olive on 2023-07-26 |
02/08/232 August 2023 | Director's details changed for Mr Robert Antony Peter Barton on 2023-07-26 |
02/08/232 August 2023 | Director's details changed for Mrs Christine May Barton on 2023-07-26 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
22/12/2222 December 2022 | Notification of Ohc (Eot) Ltd as a person with significant control on 2022-12-15 |
22/12/2222 December 2022 | Cessation of Mark Francis Olive as a person with significant control on 2022-12-15 |
22/12/2222 December 2022 | Cessation of Robert Antony Peter Barton as a person with significant control on 2022-12-15 |
15/12/2215 December 2022 | Registration of charge 041748130001, created on 2022-12-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/11/1925 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/02/1922 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
12/01/1812 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/05/1725 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / HELEN OLIVE / 29/03/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTONY PETER BARTON / 29/03/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MAY BARTON / 29/03/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS OLIVE / 29/03/2017 |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/02/1629 February 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTONY PETER BARTON / 16/12/2015 |
16/12/1516 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / HELEN OLIVE / 16/12/2015 |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS OLIVE / 16/12/2015 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/03/1412 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/09/1217 September 2012 | APPOINTMENT TERMINATED, DIRECTOR HELEN OLIVE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVE / 06/06/2011 |
07/03/127 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / HELEN OLIVE / 06/06/2011 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN OLIVE / 06/06/2011 |
07/03/127 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MAY BARTON / 12/10/2011 |
11/03/1111 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM RIVER COURT 5 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MAY BARTON / 01/01/2011 |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/03/109 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM ELSON GEAVES ACCOUNTANTS RIVER COURT 5 BRACKLEY CLOSE BOURNEMOUTH INTL AIRPORT HURN CHRISTCHURCH DORSET BH23 6SE |
01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM ELSON ACCOUNTANTS UNIT 1 14 ST CLEMENTS ROAD PARKSTONE POOLE DORSET BH15 3PD |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/03/0920 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVE / 16/03/2009 |
20/03/0920 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN OLIVE / 16/03/2009 |
20/03/0920 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN OLIVE / 16/03/2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
25/03/0825 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/03/0720 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/03/0617 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
19/04/0419 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
31/03/0431 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 7 CEDAR TRADE PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SD |
21/10/0321 October 2003 | NC INC ALREADY ADJUSTED 30/09/03 |
21/10/0321 October 2003 | £ NC 1000/50000 30/09/ |
12/03/0312 March 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
05/03/025 March 2002 | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
06/09/016 September 2001 | NEW DIRECTOR APPOINTED |
06/09/016 September 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/09/016 September 2001 | NEW DIRECTOR APPOINTED |
06/09/016 September 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/06/014 June 2001 | SHARES ALLOTED 25/05/01 |
04/06/014 June 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
04/06/014 June 2001 | SHARES ALLOTTED 25/05/01 |
10/04/0110 April 2001 | NEW DIRECTOR APPOINTED |
22/03/0122 March 2001 | SECRETARY RESIGNED |
22/03/0122 March 2001 | NEW SECRETARY APPOINTED |
22/03/0122 March 2001 | REGISTERED OFFICE CHANGED ON 22/03/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
22/03/0122 March 2001 | DIRECTOR RESIGNED |
07/03/017 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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