About

Registered Number: 03757214
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: 50 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

 

Ohas Ltd was registered on 21 April 1999 and are based in Kenilworth, Warwickshire, it's status at Companies House is "Dissolved". There is one director listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Edna Anetta 21 April 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 11 September 2018
AA - Annual Accounts 14 August 2018
AA01 - Change of accounting reference date 31 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 30 August 2011
CH01 - Change of particulars for director 03 June 2011
CH03 - Change of particulars for secretary 03 June 2011
AD01 - Change of registered office address 03 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 01 May 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 08 June 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 15 May 2000
225 - Change of Accounting Reference Date 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.