About

Registered Number: 04343918
Date of Incorporation: 20/12/2001 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: Redheugh House, Teesdale South, Thornaby Place, Stockton On Tees, TS17 6SG

 

Based in Thornaby Place in Stockton On Tees, Occupational Health Matters Ltd was founded on 20 December 2001. Currently we aren't aware of the number of employees at the this business. Church, Marie Elizabeth, Barber, Erika Doreen, Barkley, Mona Udengaard, Church, Antony Herbert William, Sansom, Tero Brian are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Marie Elizabeth 20 December 2001 - 1
SANSOM, Tero Brian 23 September 2005 08 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Erika Doreen 18 March 2002 15 September 2004 1
BARKLEY, Mona Udengaard 20 December 2001 18 March 2002 1
CHURCH, Antony Herbert William 15 September 2004 10 July 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 July 2017
RESOLUTIONS - N/A 18 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2017
LIQ02 - N/A 18 July 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 September 2015
AD01 - Change of registered office address 11 September 2015
AR01 - Annual Return 22 December 2014
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 24 August 2012
1.4 - Notice of completion of voluntary arrangement 16 July 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 June 2012
TM02 - Termination of appointment of secretary 16 April 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 29 September 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 11 August 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 June 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AD01 - Change of registered office address 30 April 2010
AA - Annual Accounts 17 September 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 24 December 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 July 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
1.1 - Report of meeting approving voluntary arrangement 23 May 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
287 - Change in situation or address of Registered Office 15 August 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.