MOHC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

03/08/233 August 2023 Change of details for a person with significant control

View Document

03/08/233 August 2023 Change of details for a person with significant control

View Document

02/08/232 August 2023 Secretary's details changed for Helen Olive on 2023-07-26

View Document

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

View Document

02/08/232 August 2023 Director's details changed for Mrs Helen Freda Olive on 2023-07-26

View Document

02/08/232 August 2023 Director's details changed for Mr Mark Francis Olive on 2023-07-26

View Document

02/08/232 August 2023 Director's details changed for Mr Robert Antony Peter Barton on 2023-07-26

View Document

02/08/232 August 2023 Director's details changed for Mrs Christine May Barton on 2023-07-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

22/12/2222 December 2022 Notification of Ohc (Eot) Ltd as a person with significant control on 2022-12-15

View Document

22/12/2222 December 2022 Cessation of Mark Francis Olive as a person with significant control on 2022-12-15

View Document

22/12/2222 December 2022 Cessation of Robert Antony Peter Barton as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Registration of charge 041748130001, created on 2022-12-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / HELEN OLIVE / 29/03/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTONY PETER BARTON / 29/03/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MAY BARTON / 29/03/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS OLIVE / 29/03/2017

View Document

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

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTONY PETER BARTON / 16/12/2015

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN OLIVE / 16/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS OLIVE / 16/12/2015

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN OLIVE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVE / 06/06/2011

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN OLIVE / 06/06/2011

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN OLIVE / 06/06/2011

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MAY BARTON / 12/10/2011

View Document

11/03/1111 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

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

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MAY BARTON / 01/01/2011

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

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

View Document

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

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVE / 16/03/2009

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN OLIVE / 16/03/2009

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN OLIVE / 16/03/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

21/10/0321 October 2003 NC INC ALREADY ADJUSTED 30/09/03

View Document

21/10/0321 October 2003 £ NC 1000/50000 30/09/

View Document

12/03/0312 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/014 June 2001 SHARES ALLOTED 25/05/01

View Document

04/06/014 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

04/06/014 June 2001 SHARES ALLOTTED 25/05/01

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information