OHG RESOURCES LTD

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-08-31

View Document

06/11/246 November 2024 Notification of Ross St John as a person with significant control on 2024-11-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

04/11/244 November 2024 Appointment of Mr Joseph Burnett as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Peter Harding as a director on 2024-11-01

View Document

01/11/241 November 2024 Cessation of Peter Harding as a person with significant control on 2024-10-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU United Kingdom to Unit 39 Integra Bircholt Road Maidstone Kent ME15 9GQ on 2023-12-21

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Director's details changed for Graham Frederick Edward Bagley on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mr Peter Harding on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Ross Henry St. John on 2023-07-26

View Document

26/07/2326 July 2023 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone ME16 9NT to Studio 1 305a Goldhawk Road London W12 8EU on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for James Miller on 2023-07-26

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/02/2026 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/01/1917 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/12/1713 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/11/156 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 PREVSHO FROM 31/10/2014 TO 31/08/2014

View Document

04/11/144 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSS HENRY ST. JOHN / 24/01/2014

View Document

29/01/1429 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 100009.96

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087488560001

View Document

25/10/1325 October 2013 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