-
OHS 2023 - 4th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR, United Kingdom
Company Information
- Company registration number
- 04676737
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor South
- 14-16 Waterloo Place
- London
- SW1Y 4AR
- England 4th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR, England UK
Management
- Managing Directors
- HASSAN, Aatif Naveed
- PICKLES, Jonathan Andrew
- Company secretaries
- -
Company Details
- Type of Business
- private-unlimited
- Incorporated
- 2003-02-24
- Age Of Company 2003-02-24 21 years
- SIC/NACE
- 85200
Ownership
- Beneficial Owners
- House Schools Group
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ORCHARD HOUSE SCHOOL
- Filing of Accounts
- Due Date:
- Last Date: 2023-08-31
- Last Return Made Up To:
- 2013-02-24
- Annual Return
- Due Date: 2024-03-09
- Last Date: 2023-02-24
-
OHS 2023 Company Description
- OHS 2023 is a private-unlimited registered in United Kingdom with the Company reg no 04676737. Its current trading status is "live". It was registered 2003-02-24. It was previously called ORCHARD HOUSE SCHOOL. It has declared SIC or NACE codes as "85200". It has 2 directors The latest annual return was filed up to 2013-02-24.It can be contacted at 4Th Floor South .
Get OHS 2023 Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ohs 2023 - 4th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR, United Kingdom
- 2003-02-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OHS 2023 as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-02-19) - AA
-
legacy (2024-02-19) - PARENT_ACC
-
legacy (2024-02-19) - GUARANTEE2
-
legacy (2024-02-19) - AGREEMENT2
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-06-02) - AA
-
certificate-change-of-name-company (2023-08-31) - CERTNM
-
confirmation-statement-with-no-updates (2023-02-24) - CS01
keyboard_arrow_right 2022
-
change-sail-address-company-with-old-address-new-address (2022-11-30) - AD02
-
accounts-with-accounts-type-full (2022-05-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-18) - MR01
-
change-person-director-company-with-change-date (2022-02-25) - CH01
-
confirmation-statement-with-no-updates (2022-02-28) - CS01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-08) - MR01
-
mortgage-satisfy-charge-full (2021-11-30) - MR04
-
accounts-with-accounts-type-full (2021-05-07) - AA
-
confirmation-statement-with-no-updates (2021-02-24) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-07) - TM01
-
termination-secretary-company-with-name-termination-date (2020-02-07) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-07) - AD01
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
-
appoint-person-director-company-with-name-date (2020-02-07) - AP01
-
mortgage-satisfy-charge-full (2020-02-07) - MR04
-
change-to-a-person-with-significant-control (2020-02-11) - PSC05
-
resolution (2020-02-19) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-12) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-01) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-01) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-03) - CS01
keyboard_arrow_right 2016
-
miscellaneous (2016-06-20) - MISC
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-29) - AP01
-
memorandum-articles (2015-11-17) - MA
-
resolution (2015-09-23) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2015-09-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-07) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01
-
termination-director-company-with-name-termination-date (2015-09-02) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-17) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-15) - AR01
-
auditors-resignation-company (2011-07-07) - AUD
keyboard_arrow_right 2010
-
change-sail-address-company (2010-03-19) - AD02
-
move-registers-to-sail-company (2010-03-19) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-19) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-16) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-10) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-01) - 363a
-
legacy (2007-03-01) - 190
keyboard_arrow_right 2006
-
legacy (2006-12-05) - 395
-
legacy (2006-03-02) - 363a
keyboard_arrow_right 2005
-
legacy (2005-03-24) - 363s
-
legacy (2005-03-24) - 288c
keyboard_arrow_right 2004
-
resolution (2004-05-27) - RESOLUTIONS
-
legacy (2004-03-17) - 363s
keyboard_arrow_right 2003
-
legacy (2003-03-14) - 288b
-
incorporation-company (2003-02-24) - NEWINC
-
legacy (2003-03-02) - 288a
-
legacy (2003-03-02) - 288b
-
memorandum-articles (2003-03-14) - MEM/ARTS
-
legacy (2003-03-14) - 288a
-
legacy (2003-03-14) - 287
-
legacy (2003-03-14) - 225
-
resolution (2003-03-14) - RESOLUTIONS