Company NameOh Medical & Healthcare Limited
Company StatusDissolved
Company Number06812851
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameTime Commercial Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Paul Alan Leaver
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Time Recruitment Solutions Ltd Virginia House
5-7 Great Ancoats Street
Manchester
M4 5AD
Director NameMr Stephen Lyons
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Time Recruitment Solutions Ltd Virginia House
5-7 Great Ancoats Street
Manchester
M4 5AD
Secretary NameMr Paul Alan Leaver
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Time Recruitment Solutions Ltd Virginia House
5-7 Great Ancoats Street
Manchester
M4 5AD

Contact

Websitewww.timecontactcentre.co.uk

Location

Registered AddressC/O Time Recruitment Solutions Ltd Virginia House
5-7 Great Ancoats Street
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
19 October 2020Application to strike the company off the register (1 page)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
29 November 2019Registered office address changed from The Old Mill 8 Loom Street Manchester M4 6AN to C/O Time Recruitment Solutions Ltd Virginia House 5-7 Great Ancoats Street Manchester M4 5AD on 29 November 2019 (1 page)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
10 May 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
24 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 April 2013Director's details changed for Mr Stephen Lyons on 1 January 2013 (2 pages)
24 April 2013Director's details changed for Mr Paul Alan Leaver on 1 January 2013 (2 pages)
24 April 2013Director's details changed for Mr Paul Alan Leaver on 1 January 2013 (2 pages)
24 April 2013Director's details changed for Mr Paul Alan Leaver on 1 January 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Mr Stephen Lyons on 1 January 2013 (2 pages)
24 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Mr Stephen Lyons on 1 January 2013 (2 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
20 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 April 2012Secretary's details changed for Mr Paul Alan Leaver on 7 October 2011 (1 page)
18 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 April 2012Secretary's details changed for Mr Paul Alan Leaver on 7 October 2011 (1 page)
18 April 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 April 2012Secretary's details changed for Mr Paul Alan Leaver on 7 October 2011 (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Director's details changed for Mr Paul Alan Leaver on 21 October 2011 (3 pages)
2 November 2011Director's details changed for Mr Paul Alan Leaver on 21 October 2011 (3 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Mr Stephen Lyons on 1 April 2010 (2 pages)
12 July 2011Director's details changed for Mr Stephen Lyons on 1 April 2010 (2 pages)
12 July 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Mr Stephen Lyons on 1 April 2010 (2 pages)
12 July 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Company name changed time commercial recruitment LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
5 October 2010Company name changed time commercial recruitment LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
5 October 2010Change of name notice (2 pages)
26 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2009Incorporation (13 pages)
9 February 2009Incorporation (13 pages)