Company NameOHS Group (UK) Limited
DirectorsAlexander Martin Penny and James Richard Penny
Company StatusActive
Company Number07333160
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Martin Penny
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(8 years after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sedulo 62-66 Deansgate
Manchester
M3 2EN
Director NameMr James Richard Penny
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(8 years after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Sedulo 62-66 Deansgate
Manchester
M3 2EN
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
BD1 1UQ
Secretary NameMartin Richard Penny
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
BD1 1UQ
Director NameMr John Stephen Ray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-17 Campus Road
Bradford
West Yorkshire
BD7 1HR
Director NameMr John Leslie Horsfall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKidd House Whitehall Road
Leeds
LS12 1AP
Director NameMr James William Stander
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidd House Whitehall Road
Leeds
LS12 1AP
Director NameMrs Diana Penny
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(2 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 04 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
BD1 1UQ

Contact

Websitewww.ohsgroup.co.uk
Telephone01274 392280
Telephone regionBradford

Location

Registered AddressC/O Sedulo
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£9,758,585
Gross Profit£4,995,050
Net Worth£295,610
Cash£829
Current Liabilities£3,420,922

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

21 January 2014Delivered on: 23 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 August 2018Appointment of Mr James Richard Penny as a director on 6 August 2018 (2 pages)
8 August 2018Appointment of Mr Alexander Martin Penny as a director on 6 August 2018 (2 pages)
7 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
7 August 2018Notification of Stonelode Limited as a person with significant control on 9 August 2017 (2 pages)
7 August 2018Cessation of Martin Richard Penny as a person with significant control on 9 August 2017 (1 page)
21 July 2018Termination of appointment of Martin Richard Penny as a secretary on 18 June 2018 (1 page)
21 July 2018Termination of appointment of Martin Richard Penny as a director on 18 June 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 January 2017Full accounts made up to 31 March 2016 (6 pages)
19 January 2017Full accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
20 June 2016Termination of appointment of James William Stander as a director on 14 June 2016 (1 page)
20 June 2016Termination of appointment of James William Stander as a director on 14 June 2016 (1 page)
10 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
11 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 525,000
(4 pages)
11 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 525,000
(4 pages)
11 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 525,000
(4 pages)
16 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
16 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
15 January 2015Termination of appointment of John Leslie Horsfall as a director on 19 December 2014 (1 page)
15 January 2015Termination of appointment of John Leslie Horsfall as a director on 19 December 2014 (1 page)
24 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 525,000
(5 pages)
24 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 525,000
(5 pages)
24 October 2014Secretary's details changed for Martin Richard Penny on 18 August 2014 (1 page)
24 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 525,000
(5 pages)
24 October 2014Secretary's details changed for Martin Richard Penny on 18 August 2014 (1 page)
24 October 2014Director's details changed for Mr. John Leslie Horsfall on 18 August 2014 (2 pages)
24 October 2014Director's details changed for Mr Martin Richard Penny on 18 August 2014 (2 pages)
24 October 2014Director's details changed for Mr James William Stander on 18 August 2014 (2 pages)
24 October 2014Director's details changed for Diana Penny on 18 August 2014 (2 pages)
24 October 2014Director's details changed for Mr. John Leslie Horsfall on 18 August 2014 (2 pages)
24 October 2014Director's details changed for Diana Penny on 18 August 2014 (2 pages)
24 October 2014Director's details changed for Mr James William Stander on 18 August 2014 (2 pages)
24 October 2014Director's details changed for Mr Martin Richard Penny on 18 August 2014 (2 pages)
18 August 2014Registered 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 2014Registered 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 2014Termination of appointment of John Ray as a director (1 page)
1 April 2014Termination of appointment of John Ray as a director (1 page)
23 January 2014Registration of charge 073331600001 (5 pages)
23 January 2014Registration of charge 073331600001 (5 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
8 November 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 525,000
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 525,000
(3 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (8 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (8 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (8 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
21 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
21 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
21 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
14 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/06/2012
(6 pages)
14 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/06/2012
(6 pages)
11 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 520,000
  • ANNOTATION A second filed SH01 was registered on 14/08/2012
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 520,000
  • ANNOTATION A second filed SH01 was registered on 14/08/2012
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 520,000
  • ANNOTATION A second filed SH01 was registered on 14/08/2012
(4 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
28 November 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
4 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
26 August 2010Appointment of Mr James William Stander as a director (3 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2010Appointment of Diana Penny as a director (3 pages)
26 August 2010Appointment of Mr James William Stander as a director (3 pages)
26 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 20,000
(4 pages)
26 August 2010Appointment of John Leslie Horsfall as a director (3 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2010Appointment of Mr John Stephen Ray as a director (3 pages)
26 August 2010Appointment of John Leslie Horsfall as a director (3 pages)
26 August 2010Appointment of Mr John Stephen Ray as a director (3 pages)
26 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 20,000
(4 pages)
26 August 2010Appointment of Diana Penny as a director (3 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)