OH ASSIST INTERMEDIATE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/10/246 October 2024 Appointment of Mrs Brenda Orelu as a secretary on 2024-10-01

View Document

06/10/246 October 2024 Appointment of Mrs Heidi Samsara Giles as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Christopher Bone as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Simon Arnold as a director on 2022-12-31

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Change of details for Oh Assist Group Limited as a person with significant control on 2022-01-24

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Appointment of Mr Matthew James Allen as a secretary on 2022-01-24

View Document

26/01/2226 January 2022 Appointment of Mr Adam Thomas Councell as a director on 2022-01-24

View Document

26/01/2226 January 2022 Appointment of Mr Alexander Peter Dacre as a director on 2022-01-24

View Document

26/01/2226 January 2022 Satisfaction of charge 096216120001 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 096216120002 in full

View Document

26/01/2226 January 2022 Registered office address changed from Meadow Court 2 Hayland Street Sheffield S9 1BY United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2022-01-26

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR LISA ALLAN

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR LUCILLE WRIGHT

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR SIMON ARNOLD

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JESSOP

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STALGIS

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 ARTICLES OF ASSOCIATION

View Document

17/03/1717 March 2017 TRANSACTION 16/12/2016

View Document

08/03/178 March 2017 16/12/2016

View Document

09/02/179 February 2017 DIRECTOR APPOINTED CHRISTOPHER JESSOP

View Document

26/01/1726 January 2017 ALTER ARTICLES 16/12/2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096216120002

View Document

06/10/166 October 2016 30/12/15 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED LUCILLE PATRICIA WRIGHT

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANAND JAIN

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED ANTHONY DAVID STALGIS

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED JONATHAN THOMAS

View Document

20/01/1620 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 2000000

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096216120001

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 2 GEORGE YARD LONDON EC3V 9DH UNITED KINGDOM

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR ANAND JAIN

View Document

30/07/1530 July 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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