About

Registered Number: 03514223
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 437 Central Drive, Blackpool, FY1 6LD,

 

Based in Blackpool, Occupational Health International Ltd was registered on 20 February 1998, it has a status of "Active". This company has 3 directors listed as Hodgson, Hazel Margaret, Hodgson, John, Wright, Glen at Companies House. We do not know the number of employees at Occupational Health International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Glen 20 February 1998 28 March 2000 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Hazel Margaret 31 January 2001 23 February 2007 1
HODGSON, John 20 February 1998 31 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 03 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 03 March 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 May 2016
AA - Annual Accounts 08 May 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 03 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 21 August 2008
363a - Annual Return 28 February 2008
395 - Particulars of a mortgage or charge 28 January 2008
288a - Notice of appointment of directors or secretaries 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 27 February 2007
395 - Particulars of a mortgage or charge 01 July 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 03 June 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 01 March 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 31 May 2002
395 - Particulars of a mortgage or charge 04 July 2001
363s - Annual Return 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 14 February 2001
288b - Notice of resignation of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
395 - Particulars of a mortgage or charge 09 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363s - Annual Return 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
287 - Change in situation or address of Registered Office 25 January 1999
225 - Change of Accounting Reference Date 25 January 1999
287 - Change in situation or address of Registered Office 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2008 Outstanding

N/A

Debenture 28 June 2006 Outstanding

N/A

Mortgage debenture 01 July 2001 Outstanding

N/A

Legal mortgage 02 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.