OH SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOH SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04061633
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for OH SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for OH SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for OH SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Scott William Hough as a director on Sep 08, 2025

    2 pagesAP01

    Termination of appointment of Alex James Birkett as a director on Sep 08, 2025

    1 pagesTM01

    Previous accounting period extended from Sep 30, 2024 to Mar 31, 2025

    6 pagesAA01

    legacy

    pagesANNOTATION

    Registration of charge 040616330004, created on Apr 03, 2025

    73 pagesMR01

    Confirmation statement made on Mar 25, 2025 with updates

    5 pagesCS01

    Appointment of Mr Alex James Birkett as a director on Jan 16, 2025

    2 pagesAP01

    Appointment of Mr Sam Peter Latus as a director on Jan 16, 2025

    2 pagesAP01

    Appointment of Mr Jack William Latus as a director on Jan 16, 2025

    2 pagesAP01

    Registration of charge 040616330003, created on Nov 20, 2024

    11 pagesMR01

    Registration of charge 040616330002, created on Nov 20, 2024

    12 pagesMR01

    Second filing of the annual return made up to Aug 30, 2010

    20 pagesRP04AR01

    Second filing for the termination of Jill Allen as a director

    4 pagesRP04TM01

    Second filing of the annual return made up to Aug 30, 2011

    18 pagesRP04AR01

    Second filing of the annual return made up to Aug 30, 2012

    20 pagesRP04AR01

    Second filing of the annual return made up to Aug 30, 2013

    20 pagesRP04AR01

    Second filing of the annual return made up to Aug 30, 2014

    20 pagesRP04AR01

    Second filing of the annual return made up to Aug 30, 2015

    20 pagesRP04AR01

    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 pagesAD01

    Termination of appointment of Lynne Harrison as a director on Oct 18, 2024

    1 pagesTM01

    Appointment of Mr Willam Andrew Latus as a director on Oct 18, 2024

    2 pagesAP01

    Notification of Latus Group Bidco Limited as a person with significant control on Oct 18, 2024

    2 pagesPSC02

    Cessation of Lynne Harrison as a person with significant control on Oct 18, 2024

    1 pagesPSC07

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Allotment of shares that took place on 11/09/2011 be ratified 03/10/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of OH SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUGH, Scott William
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    Director
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    EnglandBritish85495940006
    LATUS, Jack William
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    Director
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    EnglandBritish331286010001
    LATUS, Sam Peter
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    Director
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    EnglandBritish331286250001
    LATUS, Willam Andrew
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    Director
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    EnglandBritish328436870001
    ALLEN, Christopher
    The Barn Church Farm
    High Street, Gringley On The Hill
    DN10 4QP Doncaster
    South Yorkshire
    Secretary
    The Barn Church Farm
    High Street, Gringley On The Hill
    DN10 4QP Doncaster
    South Yorkshire
    British71796320001
    ALLEN, Christopher
    Church Farm Gringley On The Hill
    DN10 4QP Doncaster
    The Barn
    South Yorks
    Director
    Church Farm Gringley On The Hill
    DN10 4QP Doncaster
    The Barn
    South Yorks
    EnglandBritish71796320001
    ALLEN, Jill
    Church Farm
    High Street, Gringley On The Hill
    DN10 4QP Doncaster
    South Yorkshire
    Director
    Church Farm
    High Street, Gringley On The Hill
    DN10 4QP Doncaster
    South Yorkshire
    United KingdomBritish71641440001
    BARR, Richard Montgomery, Dr
    Abbey Road
    DN32 0HQ Grimsby
    31
    Ne Lincs
    England
    Director
    Abbey Road
    DN32 0HQ Grimsby
    31
    Ne Lincs
    England
    EnglandBritish169790530001
    BIRKETT, Alex James
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    Director
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    EnglandBritish309635090001
    HARRISON, Lynne
    Abbey Road
    DN32 0HQ Grimsby
    31
    Ne Lincs
    England
    Director
    Abbey Road
    DN32 0HQ Grimsby
    31
    Ne Lincs
    England
    EnglandBritish125448910002
    HODGSON, Barbara Ann
    12 Rosemary Avenue
    DN34 4NL Grimsby
    South Humberside
    Director
    12 Rosemary Avenue
    DN34 4NL Grimsby
    South Humberside
    United KingdomBritish71641430001

    Who are the persons with significant control of OH SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    East Yorkshire
    England
    Oct 18, 2024
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    East Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14752321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Lynne Harrison
    Craik Hill Avenue
    DN40 1LP Immingham
    35
    Ne Lincs
    England
    Apr 04, 2018
    Craik Hill Avenue
    DN40 1LP Immingham
    35
    Ne Lincs
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Richard Montgomery Barr
    Abbey Road
    DN32 0HQ Grimsby
    31
    Ne Lincs
    England
    Jul 01, 2016
    Abbey Road
    DN32 0HQ Grimsby
    31
    Ne Lincs
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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