OCCUPATIONAL HEALTH CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Appointment of Mr David Norton Lyle as a director on 2024-04-03

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE LYLE / 20/01/2017

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARY READ

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY MARY READ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM FARLYN HOUSE GATERS MILL MANSBRIDGE ROAD WEST END HAMPSHIRE SO18 3HW

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/01/1527 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/08/1117 August 2011 ADOPT ARTICLES 11/08/2011

View Document

15/08/1115 August 2011 07/02/11 STATEMENT OF CAPITAL GBP 12.70

View Document

05/08/115 August 2011 DIRECTOR APPOINTED DR GUY ROBERTS

View Document

11/03/1111 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/01/1131 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH READ / 12/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE LYLE / 12/01/2010

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LYLE / 12/01/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/04/0710 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0710 April 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

10/04/0710 April 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

10/04/0710 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0710 April 2007 S-DIV 05/03/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/0629 June 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0430 March 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

08/03/048 March 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

04/03/044 March 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

04/03/044 March 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

02/03/042 March 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/07/0317 July 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

28/03/0328 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0328 March 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: THE BRACKENS WOODLANDS DRIVE, NETLEY ABBEY SOUTHAMPTON SO31 5PS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 S366A DISP HOLDING AGM 08/11/01

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

27/11/9527 November 1995 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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