OH GROUP HOLDINGS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Certificate of change of name

View Document

15/06/2515 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

13/06/2513 June 2025 Director's details changed for Mr Mason Filmer on 2025-06-10

View Document

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

View Document

04/06/254 June 2025 Certificate of change of name

View Document

08/03/258 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Certificate of change of name

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-06-05 with updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/06/236 June 2023 Incorporation

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