Company NameOh Digital Ltd
Company StatusActive
Company Number06845382
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Thomas Horkan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address2c Basil Chambers 65 High Street
Manchester
M4 1FS
Director NameMr David John Scott
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(7 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2c Basil Chambers 65 High Street
Manchester
M4 1FS
Director NameMr Benjamin John Paul Palmer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(14 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2c Basil Chambers 65 High Street
Manchester
M4 1FS
Director NameMr Scott O'Neill
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleWeb Designer
Correspondence Address9 Machpelah Yard
Hebden Bridge
West Yorkshire
HX7 8AT
Director NameMr Simon Hugh Price
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address34 Childebert Road
London
SW17 8EX
Director NameDr Ian David Gallagher
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address17 Broadway
Eccleston
St Helens
Merseyside
WA10 5BQ
Director NameMr Ciaran Louis McAuley Magee
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 July 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Edge Street
Manchester
M4 1HN

Contact

Websiteohdigital.co.uk
Email address[email protected]
Telephone0161 8390200
Telephone regionManchester

Location

Registered Address2c Basil Chambers
65 High Street
Manchester
M4 1FS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,169
Current Liabilities£14,862

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

29 November 2023Appointment of Mr Benjamin John Paul Palmer as a director on 24 November 2023 (2 pages)
19 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 April 2023Confirmation statement made on 9 April 2023 with updates (6 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 September 2022Cessation of Ciaran Louis Mcauley Magee as a person with significant control on 26 July 2022 (1 page)
12 September 2022Termination of appointment of Ciaran Louis Mcauley Magee as a director on 26 July 2022 (1 page)
12 September 2022Statement of capital following an allotment of shares on 10 August 2022
  • GBP 1,111
(4 pages)
12 September 2022Change of details for Mr Christopher Thomas Horkan as a person with significant control on 9 August 2022 (2 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
5 April 2022Change of details for Mr Christopher Thomas Horkan as a person with significant control on 18 March 2022 (2 pages)
5 April 2022Director's details changed for Mr Christopher Thomas Horkan on 18 March 2022 (2 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 April 2020Confirmation statement made on 9 April 2020 with updates (6 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2019Change of share class name or designation (2 pages)
22 October 2019Notification of David John Scott as a person with significant control on 12 August 2019 (2 pages)
22 October 2019Change of details for Mr Christopher Thomas Horkan as a person with significant control on 12 August 2019 (2 pages)
22 October 2019Notification of Ciaran Louis Mcauley Magee as a person with significant control on 12 August 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (6 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
10 February 2017Appointment of Mr David John Scott as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr David John Scott as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Ciaran Louis Mcauley Magee as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Ciaran Louis Mcauley Magee as a director on 9 February 2017 (2 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,110
(4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,110
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,110
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,110
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,110
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,110
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,110
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,110
(4 pages)
5 September 2013Director's details changed for Mr Christopher Thomas Horkan on 1 September 2013 (2 pages)
5 September 2013Registered office address changed from 42 Edge Street Manchester M4 1HN on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 42 Edge Street Manchester M4 1HN on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 42 Edge Street Manchester M4 1HN on 5 September 2013 (1 page)
5 September 2013Director's details changed for Mr Christopher Thomas Horkan on 1 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Christopher Thomas Horkan on 1 September 2013 (2 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Change of share class name or designation (2 pages)
11 May 2012Change of share class name or designation (2 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
28 April 2011Termination of appointment of Scott O'neill as a director (1 page)
28 April 2011Director's details changed for Mr Christopher Thomas Horkan on 10 November 2010 (2 pages)
28 April 2011Termination of appointment of Ian Gallagher as a director (1 page)
28 April 2011Termination of appointment of Scott O'neill as a director (1 page)
28 April 2011Termination of appointment of Ian Gallagher as a director (1 page)
28 April 2011Director's details changed for Mr Christopher Thomas Horkan on 10 November 2010 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Change of share class name or designation (2 pages)
10 June 2010Change of share class name or designation (2 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
2 July 2009Director appointed mr ian david gallagher (1 page)
2 July 2009Director appointed mr ian david gallagher (1 page)
1 July 2009Registered office changed on 01/07/2009 from second floor north square 11-13 spear street manchester M1 1JU (1 page)
1 July 2009Registered office changed on 01/07/2009 from second floor north square 11-13 spear street manchester M1 1JU (1 page)
26 May 2009Appointment terminated director simon price (1 page)
26 May 2009Appointment terminated director simon price (1 page)
12 March 2009Incorporation (17 pages)
12 March 2009Incorporation (17 pages)