OH SERVICES LIMITED
Overview
| Company Name | OH SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04061633 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OH SERVICES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is OH SERVICES LIMITED located?
| Registered Office Address | Hull Sports Centre Chanterlands Avenue HU5 4EF Hull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OH SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for OH SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for OH SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Scott William Hough as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Alex James Birkett as a director on Sep 08, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Previous accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 6 pages | AA01 | ||||||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||||||
Registration of charge 040616330004, created on Apr 03, 2025 | 73 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Mar 25, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Alex James Birkett as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Sam Peter Latus as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Jack William Latus as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Registration of charge 040616330003, created on Nov 20, 2024 | 11 pages | MR01 | ||||||||||||||||||||||
Registration of charge 040616330002, created on Nov 20, 2024 | 12 pages | MR01 | ||||||||||||||||||||||
Second filing of the annual return made up to Aug 30, 2010 | 20 pages | RP04AR01 | ||||||||||||||||||||||
Second filing for the termination of Jill Allen as a director | 4 pages | RP04TM01 | ||||||||||||||||||||||
Second filing of the annual return made up to Aug 30, 2011 | 18 pages | RP04AR01 | ||||||||||||||||||||||
Second filing of the annual return made up to Aug 30, 2012 | 20 pages | RP04AR01 | ||||||||||||||||||||||
Second filing of the annual return made up to Aug 30, 2013 | 20 pages | RP04AR01 | ||||||||||||||||||||||
Second filing of the annual return made up to Aug 30, 2014 | 20 pages | RP04AR01 | ||||||||||||||||||||||
Second filing of the annual return made up to Aug 30, 2015 | 20 pages | RP04AR01 | ||||||||||||||||||||||
Registered office address changed from 35 Craik Hill Avenue Immingham Ne Lincs DN40 1LP England to Hull Sports Centre Chanterlands Avenue Hull HU5 4EF on Oct 28, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Lynne Harrison as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Willam Andrew Latus as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Notification of Latus Group Bidco Limited as a person with significant control on Oct 18, 2024 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Lynne Harrison as a person with significant control on Oct 18, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of OH SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOUGH, Scott William | Director | Chanterlands Avenue HU5 4EF Hull Hull Sports Centre England | England | British | 85495940006 | |||||
| LATUS, Jack William | Director | Chanterlands Avenue HU5 4EF Hull Hull Sports Centre England | England | British | 331286010001 | |||||
| LATUS, Sam Peter | Director | Chanterlands Avenue HU5 4EF Hull Hull Sports Centre England | England | British | 331286250001 | |||||
| LATUS, Willam Andrew | Director | Chanterlands Avenue HU5 4EF Hull Hull Sports Centre England | England | British | 328436870001 | |||||
| ALLEN, Christopher | Secretary | The Barn Church Farm High Street, Gringley On The Hill DN10 4QP Doncaster South Yorkshire | British | 71796320001 | ||||||
| ALLEN, Christopher | Director | Church Farm Gringley On The Hill DN10 4QP Doncaster The Barn South Yorks | England | British | 71796320001 | |||||
| ALLEN, Jill | Director | Church Farm High Street, Gringley On The Hill DN10 4QP Doncaster South Yorkshire | United Kingdom | British | 71641440001 | |||||
| BARR, Richard Montgomery, Dr | Director | Abbey Road DN32 0HQ Grimsby 31 Ne Lincs England | England | British | 169790530001 | |||||
| BIRKETT, Alex James | Director | Chanterlands Avenue HU5 4EF Hull Hull Sports Centre England | England | British | 309635090001 | |||||
| HARRISON, Lynne | Director | Abbey Road DN32 0HQ Grimsby 31 Ne Lincs England | England | British | 125448910002 | |||||
| HODGSON, Barbara Ann | Director | 12 Rosemary Avenue DN34 4NL Grimsby South Humberside | United Kingdom | British | 71641430001 |
Who are the persons with significant control of OH SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Latus Group Bidco Limited | Oct 18, 2024 | Chanterlands Avenue HU5 4EF Hull Hull Sports Centre East Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lynne Harrison | Apr 04, 2018 | Craik Hill Avenue DN40 1LP Immingham 35 Ne Lincs England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Richard Montgomery Barr | Jul 01, 2016 | Abbey Road DN32 0HQ Grimsby 31 Ne Lincs England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0