Manchester
M3 2EN
Director Name | Mr James Richard Penny |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(8 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Sedulo 62-66 Deansgate Manchester M3 2EN |
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
Secretary Name | Martin Richard Penny |
---|---|
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
Director Name | Mr John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-17 Campus Road Bradford West Yorkshire BD7 1HR |
Director Name | Mr John Leslie Horsfall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kidd House Whitehall Road Leeds LS12 1AP |
Director Name | Mr James William Stander |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidd House Whitehall Road Leeds LS12 1AP |
Director Name | Mrs Diana Penny |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
Website | www.ohsgroup.co.uk |
---|---|
Telephone | 01274 392280 |
Telephone region | Bradford |
Registered Address | C/O Sedulo 62-66 Deansgate Manchester M3 2EN |
---|---|
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 |
---|---|
Turnover | £9,758,585 |
Gross Profit | £4,995,050 |
Net Worth | £295,610 |
Cash | £829 |
Current Liabilities | £3,420,922 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
21 January 2014 | Delivered on: 23 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 August 2018 | Appointment of Mr James Richard Penny as a director on 6 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Alexander Martin Penny as a director on 6 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
7 August 2018 | Notification of Stonelode Limited as a person with significant control on 9 August 2017 (2 pages) |
7 August 2018 | Cessation of Martin Richard Penny as a person with significant control on 9 August 2017 (1 page) |
21 July 2018 | Termination of appointment of Martin Richard Penny as a secretary on 18 June 2018 (1 page) |
21 July 2018 | Termination of appointment of Martin Richard Penny as a director on 18 June 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Registered office address changed from Kidd House Whitehall Road Leeds LS12 1AP to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Kidd House Whitehall Road Leeds LS12 1AP to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on 11 October 2017 (1 page) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
19 January 2017 | Full accounts made up to 31 March 2016 (6 pages) |
19 January 2017 | Full accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
20 June 2016 | Termination of appointment of James William Stander as a director on 14 June 2016 (1 page) |
20 June 2016 | Termination of appointment of James William Stander as a director on 14 June 2016 (1 page) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
11 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
16 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
16 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
15 January 2015 | Termination of appointment of John Leslie Horsfall as a director on 19 December 2014 (1 page) |
15 January 2015 | Termination of appointment of John Leslie Horsfall as a director on 19 December 2014 (1 page) |
24 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Secretary's details changed for Martin Richard Penny on 18 August 2014 (1 page) |
24 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Secretary's details changed for Martin Richard Penny on 18 August 2014 (1 page) |
24 October 2014 | Director's details changed for Mr. John Leslie Horsfall on 18 August 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Martin Richard Penny on 18 August 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr James William Stander on 18 August 2014 (2 pages) |
24 October 2014 | Director's details changed for Diana Penny on 18 August 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr. John Leslie Horsfall on 18 August 2014 (2 pages) |
24 October 2014 | Director's details changed for Diana Penny on 18 August 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr James William Stander on 18 August 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Martin Richard Penny on 18 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from Listerhills Science Park 11-17 Campus Road Bradford West Yorkshire BD7 1HR United Kingdom to Kidd House Whitehall Road Leeds LS12 1AP on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Listerhills Science Park 11-17 Campus Road Bradford West Yorkshire BD7 1HR United Kingdom to Kidd House Whitehall Road Leeds LS12 1AP on 18 August 2014 (1 page) |
1 April 2014 | Termination of appointment of John Ray as a director (1 page) |
1 April 2014 | Termination of appointment of John Ray as a director (1 page) |
23 January 2014 | Registration of charge 073331600001 (5 pages) |
23 January 2014 | Registration of charge 073331600001 (5 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (8 pages) |
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (8 pages) |
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
21 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Second filing of SH01 previously delivered to Companies House
|
14 August 2012 | Second filing of SH01 previously delivered to Companies House
|
11 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
28 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
4 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
26 August 2010 | Appointment of Mr James William Stander as a director (3 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Appointment of Diana Penny as a director (3 pages) |
26 August 2010 | Appointment of Mr James William Stander as a director (3 pages) |
26 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
26 August 2010 | Appointment of John Leslie Horsfall as a director (3 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Appointment of Mr John Stephen Ray as a director (3 pages) |
26 August 2010 | Appointment of John Leslie Horsfall as a director (3 pages) |
26 August 2010 | Appointment of Mr John Stephen Ray as a director (3 pages) |
26 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
26 August 2010 | Appointment of Diana Penny as a director (3 pages) |
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|