About

Registered Number: 05497841
Date of Incorporation: 04/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 4 Acorn Court, Bridge Industrial Estate, Silfield Road, Wymondham, Norfolk, NR18 9AL,

 

Oha Management Services Ltd was founded on 04 July 2005. This company has 2 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Kenneth Stanley 04 July 2005 24 October 2017 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Sandra Elizabeth 04 July 2005 24 October 2017 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 15 October 2018
PSC01 - N/A 28 June 2018
CS01 - N/A 28 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
RESOLUTIONS - N/A 25 October 2017
CS01 - N/A 25 October 2017
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
PSC07 - N/A 24 October 2017
AA - Annual Accounts 05 October 2017
AD01 - Change of registered office address 07 September 2017
CS01 - N/A 01 August 2017
PSC03 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 01 August 2014
AD01 - Change of registered office address 01 August 2014
CH03 - Change of particulars for secretary 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.