OHL WORKS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Statement of affairs

View Document

10/10/2310 October 2023 Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to 10 st Helens Road Swansea SA1 4AW on 2023-10-10

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Change of details for Mr Stephen Joseph Gourley as a person with significant control on 2023-05-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-01 with updates

View Document

30/08/2330 August 2023 Cessation of Noi Suchawadee Champagne as a person with significant control on 2023-05-31

View Document

08/06/238 June 2023 Termination of appointment of Noi Champagne as a secretary on 2022-02-25

View Document

05/04/235 April 2023 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-04-05

View Document

25/02/2225 February 2022 Termination of appointment of a secretary

View Document

24/02/2224 February 2022 Termination of appointment of Noi Suchawadee Champagne as a director on 2022-02-23

View Document

02/12/212 December 2021 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-12-02

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NOI SUCHAWADEE CHAMPAGNE / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GOURLEY / 30/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MISS NOI SUCHAWADEE CHAMPAGNE / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GOURLEY / 30/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH GOURLEY / 30/04/2020

View Document

30/04/2030 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS NOI CHAMPAGNE / 30/04/2020

View Document

23/12/1923 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS NOI CHAMPAGNE / 19/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MISS NOI SUCHAWADEE CHAMPAGNE / 19/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH GOURLEY / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NOI SUCHAWADEE CHAMPAGNE / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GOURLEY / 19/12/2019

View Document

30/10/1930 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH GOURLEY / 01/04/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GOURLEY

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOI SUCHAWADEE CHAMPAGNE

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GOURLEY / 01/04/2017

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 27 May 2016

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MISS NOI SUCHAWADEE CHAMPAGNE

View Document

06/03/176 March 2017 17/05/16 STATEMENT OF CAPITAL GBP 1

View Document

06/03/176 March 2017 PREVSHO FROM 30/09/2016 TO 31/05/2016

View Document

23/12/1623 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 7 April 2015

View Document

29/06/1629 June 2016 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

16/06/1616 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts for year ending 27 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/02/1615 February 2016 CURRSHO FROM 31/05/2015 TO 30/09/2014

View Document

11/12/1511 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS NOI CHAMPAGNE / 11/12/2015

View Document

17/06/1517 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts for year ending 07 Apr 2015

View Accounts

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 56A HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8LB UNITED KINGDOM

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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