Company NameAll Safe Oh & S Limited
Company StatusDissolved
Company Number06126461
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMs Elizabeth Scott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11, Eldon Road
Eldon
Stockport
Cheshire
SK3 9NP
Secretary NameJohn Higginbotham
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Eldon Road
Edgeley
Stockport
Cheshire
SK3 9NP

Contact

Websiteallsafeohs.com
Email address[email protected]
Telephone07 872986089
Telephone regionMobile

Location

Registered Address11 Eldon Road
Stockport
Cheshire
SK3 9NP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

1 at £1Elizabeth Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£585
Cash£290
Current Liabilities£3,392

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 June 2017Registered office address changed from 11, Arley Grove, Penn Wolverhampton West Midlands WV4 4QX to 11 Eldon Road Stockport Cheshire SK3 9NP on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 11, Arley Grove, Penn Wolverhampton West Midlands WV4 4QX to 11 Eldon Road Stockport Cheshire SK3 9NP on 23 June 2017 (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
15 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 October 2012Termination of appointment of John Higginbotham as a secretary (1 page)
29 October 2012Termination of appointment of John Higginbotham as a secretary (1 page)
4 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Elizabeth Scott on 23 February 2010 (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Elizabeth Scott on 23 February 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 March 2009Return made up to 23/02/09; full list of members (3 pages)
2 March 2009Return made up to 23/02/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
3 April 2007Ad 23/02/07-23/02/07 £ si 1@1=1 £ ic 1/2 (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Ad 23/02/07-23/02/07 £ si 1@1=1 £ ic 1/2 (1 page)
23 February 2007Incorporation (15 pages)
23 February 2007Incorporation (15 pages)