About

Registered Number: 03552352
Date of Incorporation: 24/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Unit 10 Wooburn Industrial Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PE

 

Hoh Oilfield Services Ltd was registered on 24 April 1998 and are based in High Wycombe in Buckinghamshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The business has 5 directors listed as Allport, Darren Frank, Coe, Michael, Allport, David Frank, Coe, Anthony Edward, Broadleigh Associates Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLPORT, Darren Frank 21 June 2011 - 1
COE, Michael 25 September 2013 - 1
ALLPORT, David Frank 24 April 1998 08 October 2006 1
COE, Anthony Edward 24 April 1998 15 August 2014 1
BROADLEIGH ASSOCIATES LIMITED 25 September 2013 22 June 2018 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AA - Annual Accounts 27 September 2019
PSC04 - N/A 26 September 2019
CS01 - N/A 25 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 09 October 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 16 September 2014
RESOLUTIONS - N/A 04 July 2014
AR01 - Annual Return 25 April 2014
AP02 - Appointment of corporate director 27 September 2013
AP01 - Appointment of director 27 September 2013
AA - Annual Accounts 18 September 2013
AA01 - Change of accounting reference date 06 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 23 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 30 April 2008
363s - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 22 May 2007
395 - Particulars of a mortgage or charge 07 October 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 16 November 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 30 April 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 02 April 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 17 July 2000
287 - Change in situation or address of Registered Office 29 June 2000
395 - Particulars of a mortgage or charge 16 June 2000
363s - Annual Return 05 May 2000
225 - Change of Accounting Reference Date 15 February 2000
363s - Annual Return 29 April 1999
225 - Change of Accounting Reference Date 07 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1998
395 - Particulars of a mortgage or charge 19 June 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 28 May 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 06 October 2006 Outstanding

N/A

Deposit agreement to secure own liabilites 08 November 2005 Outstanding

N/A

Rent deposit deed 12 June 2000 Outstanding

N/A

Debenture 17 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.