Manchester
M4 1FS
Director Name | Mr David John Scott |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2c Basil Chambers 65 High Street Manchester M4 1FS |
Director Name | Mr Benjamin John Paul Palmer |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(14 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2c Basil Chambers 65 High Street Manchester M4 1FS |
Director Name | Mr Scott O'Neill |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Web Designer |
Correspondence Address | 9 Machpelah Yard Hebden Bridge West Yorkshire HX7 8AT |
Director Name | Mr Simon Hugh Price |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 34 Childebert Road London SW17 8EX |
Director Name | Dr Ian David Gallagher |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 17 Broadway Eccleston St Helens Merseyside WA10 5BQ |
Director Name | Mr Ciaran Louis McAuley Magee |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 July 2022) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Edge Street Manchester M4 1HN |
Website | ohdigital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8390200 |
Telephone region | Manchester |
Registered Address | 2c Basil Chambers 65 High Street Manchester M4 1FS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,169 |
Current Liabilities | £14,862 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
29 November 2023 | Appointment of Mr Benjamin John Paul Palmer as a director on 24 November 2023 (2 pages) |
---|---|
19 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
11 April 2023 | Confirmation statement made on 9 April 2023 with updates (6 pages) |
3 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 September 2022 | Cessation of Ciaran Louis Mcauley Magee as a person with significant control on 26 July 2022 (1 page) |
12 September 2022 | Termination of appointment of Ciaran Louis Mcauley Magee as a director on 26 July 2022 (1 page) |
12 September 2022 | Statement of capital following an allotment of shares on 10 August 2022
|
12 September 2022 | Change of details for Mr Christopher Thomas Horkan as a person with significant control on 9 August 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
5 April 2022 | Change of details for Mr Christopher Thomas Horkan as a person with significant control on 18 March 2022 (2 pages) |
5 April 2022 | Director's details changed for Mr Christopher Thomas Horkan on 18 March 2022 (2 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 April 2020 | Confirmation statement made on 9 April 2020 with updates (6 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 November 2019 | Resolutions
|
4 November 2019 | Change of share class name or designation (2 pages) |
22 October 2019 | Notification of David John Scott as a person with significant control on 12 August 2019 (2 pages) |
22 October 2019 | Change of details for Mr Christopher Thomas Horkan as a person with significant control on 12 August 2019 (2 pages) |
22 October 2019 | Notification of Ciaran Louis Mcauley Magee as a person with significant control on 12 August 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (6 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
10 February 2017 | Appointment of Mr David John Scott as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr David John Scott as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Ciaran Louis Mcauley Magee as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Ciaran Louis Mcauley Magee as a director on 9 February 2017 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 September 2013 | Director's details changed for Mr Christopher Thomas Horkan on 1 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 42 Edge Street Manchester M4 1HN on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 42 Edge Street Manchester M4 1HN on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 42 Edge Street Manchester M4 1HN on 5 September 2013 (1 page) |
5 September 2013 | Director's details changed for Mr Christopher Thomas Horkan on 1 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Christopher Thomas Horkan on 1 September 2013 (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Change of share class name or designation (2 pages) |
11 May 2012 | Change of share class name or designation (2 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Termination of appointment of Scott O'neill as a director (1 page) |
28 April 2011 | Director's details changed for Mr Christopher Thomas Horkan on 10 November 2010 (2 pages) |
28 April 2011 | Termination of appointment of Ian Gallagher as a director (1 page) |
28 April 2011 | Termination of appointment of Scott O'neill as a director (1 page) |
28 April 2011 | Termination of appointment of Ian Gallagher as a director (1 page) |
28 April 2011 | Director's details changed for Mr Christopher Thomas Horkan on 10 November 2010 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Change of share class name or designation (2 pages) |
10 June 2010 | Change of share class name or designation (2 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Director appointed mr ian david gallagher (1 page) |
2 July 2009 | Director appointed mr ian david gallagher (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from second floor north square 11-13 spear street manchester M1 1JU (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from second floor north square 11-13 spear street manchester M1 1JU (1 page) |
26 May 2009 | Appointment terminated director simon price (1 page) |
26 May 2009 | Appointment terminated director simon price (1 page) |
12 March 2009 | Incorporation (17 pages) |
12 March 2009 | Incorporation (17 pages) |