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.
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 |
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 |
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 |