About

Registered Number: 05366716
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ

 

The Ohh Pub Company Ltd was registered on 16 February 2005 and are based in Cheltenham, it's status at Companies House is "Active". The organisation has 6 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARBURTON, Mark David 13 April 2015 - 1
ALDERSON, Chris 26 August 2015 28 February 2018 1
COULSON, James 26 August 2015 12 November 2017 1
WARBURTON, Matthew James 13 April 2015 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WARBURTON, Mark David 28 February 2018 - 1
WARBURTON, Sally-Anne 03 May 2005 28 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 12 February 2019
SH08 - Notice of name or other designation of class of shares 07 August 2018
RESOLUTIONS - N/A 06 August 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 April 2018
PSC04 - N/A 06 March 2018
PSC07 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
AP03 - Appointment of secretary 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
SH08 - Notice of name or other designation of class of shares 30 January 2018
MR04 - N/A 16 November 2017
MR04 - N/A 16 November 2017
MR04 - N/A 16 November 2017
MR04 - N/A 16 November 2017
MR04 - N/A 16 November 2017
SH01 - Return of Allotment of shares 02 November 2017
SH08 - Notice of name or other designation of class of shares 24 October 2017
RESOLUTIONS - N/A 23 October 2017
MR01 - N/A 26 July 2017
MR01 - N/A 24 July 2017
MR01 - N/A 24 July 2017
AA - Annual Accounts 26 June 2017
MR01 - N/A 13 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 26 June 2016
SH01 - Return of Allotment of shares 20 April 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
RESOLUTIONS - N/A 05 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
MR01 - N/A 29 September 2015
MR01 - N/A 29 August 2015
MR01 - N/A 29 August 2015
MR01 - N/A 16 July 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 February 2014
CERTNM - Change of name certificate 12 December 2013
CONNOT - N/A 10 September 2013
MR01 - N/A 26 July 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 30 November 2006
225 - Change of Accounting Reference Date 11 November 2006
363s - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
CERTNM - Change of name certificate 03 May 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 12 June 2017 Outstanding

N/A

A registered charge 22 September 2015 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 15 July 2015 Fully Satisfied

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.