OH GROUP HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Certificate of change of name |
| 15/06/2515 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
| 13/06/2513 June 2025 | Director's details changed for Mr Mason Filmer on 2025-06-10 |
| 12/06/2512 June 2025 | Registered office address changed from 208 Teviot Avenue Aveley South Ockendon RM15 4QJ England to 64 Derry Avenue Derry Avenue South Ockendon Essex RM15 5DX on 2025-06-12 |
| 04/06/254 June 2025 | Certificate of change of name |
| 08/03/258 March 2025 | Micro company accounts made up to 2024-06-30 |
| 18/11/2418 November 2024 | Certificate of change of name |
| 29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
| 29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
| 27/10/2427 October 2024 | Confirmation statement made on 2024-06-05 with updates |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/06/236 June 2023 | Incorporation |
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