London
NW1 7QP
Director Name | Mr Alan David Bloodworth |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2000(27 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Greater London House Hampstead Road London NW1 7QP |
Director Name | Miss Manjiry Tamhane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(37 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Global Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Ralph Pepino |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 December 2018(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Global Cfo |
Country of Residence | United States |
Correspondence Address | 3rd Floor, Greater London House Hampstead Road London NW1 7QP |
Secretary Name | Mr Ralph Pepino |
---|---|
Status | Current |
Appointed | 21 December 2018(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor, Greater London House Hampstead Road London NW1 7QP |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2011(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mrs Marion Wendy Baker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2007) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 24 Reddons Road Beckenham Kent BR3 1LZ |
Director Name | Mr Paul William Baker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | 24 Reddons Road Beckenham Kent BR3 1LZ |
Director Name | Thalia Joan Sayer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Birch House Platt Common Platt Sevenoaks Kent TN15 8JU |
Director Name | Callaghan St John Oherlihy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1994) |
Role | Marketing Director |
Correspondence Address | 3 Talbot Place London SE3 0TZ |
Director Name | Mr Stephen James Messenger |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 27 Lynwood Close Woodham Woking Surrey GU21 5TJ |
Secretary Name | Mr Paul William Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 24 Reddons Road Beckenham Kent BR3 1LZ |
Director Name | Mr Bryan Joseph Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146a Chislehurst Road Petts Wood Orpington Kent BR6 0DT |
Director Name | Stephen Simpson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1999) |
Role | Consultant |
Correspondence Address | 26 Chapter Road London SE17 3ET |
Director Name | Miss Christine Margaret James |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Media Executive |
Correspondence Address | 90 Culford Road London N1 4HN |
Director Name | Mr David Sigmund Reich |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 150 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Secretary Name | Mr Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 15b Comyn Road London SW11 1QB |
Secretary Name | Mrs Marion Wendy Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Reddons Road Beckenham Kent BR3 1LZ |
Secretary Name | Mrs Marion Wendy Baker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 24 Reddons Road Beckenham Kent BR3 1LZ |
Director Name | Mr Nigel Charles Foote |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 April 2011) |
Role | Global Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 8 Argyle Road Ealing London W13 Olz |
Director Name | Stephane Bruneau |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2007(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | Flat 2 99 Bermondsey Street London SE1 3XB |
Director Name | Scott Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | 52 Adriatic Building 51 Narrow Street London E14 8DN |
Secretary Name | Katharyn Jane Gladwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2011) |
Role | Commercial Manager |
Correspondence Address | 5 Brookway Blackheath London SE3 9BJ |
Director Name | Mr Sandeep Vohra |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Waterhouse Square 138-142 Holborn London EC1N 2SW |
Director Name | Ms Melanie Anne Varley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2014) |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | 3 Waterhouse Square 138-142 Holborn London EC1N 2SW |
Secretary Name | Mr Sandeep Vohra |
---|---|
Status | Resigned |
Appointed | 28 April 2011(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | 3 Waterhouse Square 138-142 Holborn London EC1N 2SW |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2003) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | www.ohal-group.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 30470800 |
Telephone region | London |
Registered Address | 3rd Floor, Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £3,702,000 |
Gross Profit | £3,702,000 |
Net Worth | £771,000 |
Cash | £689,000 |
Current Liabilities | £1,135,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
10 July 1995 | Delivered on: 19 July 1995 Satisfied on: 10 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of british railways board for £350,000. Particulars: The sum of £350,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41427289 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
24 November 1994 | Delivered on: 6 December 1994 Satisfied on: 10 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
2 September 1994 | Delivered on: 8 September 1994 Satisfied on: 10 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 30/3/94 in favour of british railways board for £587,500. Particulars: The sum of £495,443.64 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41427289 and earmarked or designated by reference to the company. Fully Satisfied |
3 May 1994 | Delivered on: 10 May 1994 Satisfied on: 10 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 30/3/94 in favour of british railways board for £587,500. Particulars: The sum of £587,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41424468 and earmarked or designated by reference to the company. Fully Satisfied |
27 July 1982 | Delivered on: 29 July 1982 Satisfied on: 10 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First, second and third floors of 5 lee road, blackheath, greenwich london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 2024 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
18 December 2023 | Notification of Wpp 2005 Limited as a person with significant control on 12 December 2023 (2 pages) |
18 December 2023 | Cessation of Wpp Ln Limited as a person with significant control on 12 December 2023 (1 page) |
15 September 2023 | Notification of Wpp Ln Limited as a person with significant control on 14 September 2023 (2 pages) |
15 September 2023 | Cessation of Tempus Group Limited as a person with significant control on 14 September 2023 (1 page) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
15 November 2022 | Full accounts made up to 31 December 2021 (28 pages) |
23 March 2022 | Full accounts made up to 31 December 2020 (26 pages) |
16 March 2022 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW to 3rd Floor, Greater London House Hampstead Road London NW1 7QP on 16 March 2022 (1 page) |
15 February 2022 | Change of details for Tempus Group Limited as a person with significant control on 21 November 2018 (2 pages) |
15 February 2022 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
12 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2019 | Appointment of Mr Ralph Pepino as a director on 21 December 2018 (2 pages) |
2 January 2019 | Appointment of Mr Ralph Pepino as a secretary on 21 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Sandeep Vohra as a secretary on 21 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Sandeep Vohra as a director on 21 December 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Company name changed ohal LIMITED\certificate issued on 28/04/15
|
28 April 2015 | Company name changed ohal LIMITED\certificate issued on 28/04/15
|
28 April 2015 | Change of name notice (3 pages) |
28 April 2015 | Change of name notice (3 pages) |
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Melanie Anne Varley as a director on 31 December 2014 (1 page) |
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Melanie Anne Varley as a director on 31 December 2014 (1 page) |
19 August 2014 | Registered office address changed from 5-11 Lee Road Blackheath London SE3 9RQ to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 5-11 Lee Road Blackheath London SE3 9RQ to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 19 August 2014 (1 page) |
4 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 August 2013 | Accounts made up to 31 December 2012 (18 pages) |
16 August 2013 | Accounts made up to 31 December 2012 (18 pages) |
4 February 2013 | Director's details changed for Mr. Alan David Bloodworth on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Director's details changed for Mr. Alan David Bloodworth on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr. Alan David Bloodworth on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr. Jon Clive Webb on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr. Jon Clive Webb on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Director's details changed for Mr. Jon Clive Webb on 4 February 2013 (2 pages) |
9 August 2012 | Accounts made up to 31 December 2011 (16 pages) |
9 August 2012 | Accounts made up to 31 December 2011 (16 pages) |
11 July 2012 | Auditor's resignation (1 page) |
11 July 2012 | Auditor's resignation (1 page) |
11 May 2012 | Statement of capital following an allotment of shares on 1 May 2001
|
11 May 2012 | Statement of capital following an allotment of shares on 1 May 2001
|
11 May 2012 | Statement of capital following an allotment of shares on 1 May 2001
|
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Termination of appointment of Katharyn Gladwell as a secretary (1 page) |
6 October 2011 | Termination of appointment of Katharyn Gladwell as a secretary (1 page) |
6 October 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
6 October 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
10 May 2011 | Appointment of Miss Melanie Anne Varley as a director (2 pages) |
10 May 2011 | Appointment of Miss Manjiry Tamhane as a director (2 pages) |
10 May 2011 | Appointment of Mr. Sandeep Vohra as a secretary (1 page) |
10 May 2011 | Appointment of Mr. Sandeep Vohra as a secretary (1 page) |
10 May 2011 | Appointment of Miss Manjiry Tamhane as a director (2 pages) |
10 May 2011 | Appointment of Miss Melanie Anne Varley as a director (2 pages) |
27 April 2011 | Termination of appointment of Nigel Foote as a director (1 page) |
27 April 2011 | Termination of appointment of Katharyn Gladwell as a secretary (1 page) |
27 April 2011 | Termination of appointment of Nigel Foote as a director (1 page) |
27 April 2011 | Termination of appointment of Katharyn Gladwell as a secretary (1 page) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
24 February 2010 | Director's details changed for Nigel Charles Foote on 25 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Jon Clive Webb on 25 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Termination of appointment of Stephane Bruneau as a director (1 page) |
24 February 2010 | Appointment of Mr. Sandeep Vohra as a director (2 pages) |
24 February 2010 | Termination of appointment of Scott Smith as a director (1 page) |
24 February 2010 | Appointment of Mr. Sandeep Vohra as a director (2 pages) |
24 February 2010 | Director's details changed for Alan David Bloodworth on 20 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Nigel Charles Foote on 25 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Termination of appointment of Scott Smith as a director (1 page) |
24 February 2010 | Director's details changed for Jon Clive Webb on 25 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Alan David Bloodworth on 20 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Termination of appointment of Stephane Bruneau as a director (1 page) |
12 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
12 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
26 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
26 January 2009 | Appointment terminated director bryan smith (1 page) |
26 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
26 January 2009 | Appointment terminated director bryan smith (1 page) |
1 November 2008 | Accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (16 pages) |
28 March 2008 | Return made up to 04/01/08; full list of members (5 pages) |
28 March 2008 | Return made up to 04/01/08; full list of members (5 pages) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Amended full accounts made up to 31 December 2006 (18 pages) |
22 January 2008 | Amended full accounts made up to 31 December 2006 (18 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
3 November 2007 | Accounts made up to 31 December 2006 (19 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (19 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 04/01/07; full list of members
|
1 March 2007 | Return made up to 04/01/07; full list of members
|
31 October 2006 | Accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (18 pages) |
25 September 2006 | Return made up to 04/01/06; full list of members; amend (8 pages) |
25 September 2006 | Return made up to 04/01/06; full list of members; amend (8 pages) |
12 September 2006 | Nc inc already adjusted 23/12/05 (1 page) |
12 September 2006 | Nc inc already adjusted 23/12/05 (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
2 August 2006 | ML28-dup 88(2) 23/12/05 errored (1 page) |
2 August 2006 | ML28-dup 88(2) 23/12/05 errored (1 page) |
11 May 2006 | Ad 23/12/05--------- £ si 200000@1 (2 pages) |
11 May 2006 | Ad 23/12/05--------- £ si 200000@1 (2 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
19 January 2006 | Return made up to 04/01/06; full list of members
|
19 January 2006 | Return made up to 04/01/06; full list of members
|
3 November 2005 | Accounts made up to 31 December 2004 (20 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (20 pages) |
28 February 2005 | Return made up to 04/01/05; full list of members
|
28 February 2005 | Return made up to 04/01/05; full list of members
|
2 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
27 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
27 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 27 farm street london W1J 5RJ (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 27 farm street london W1J 5RJ (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
13 May 2003 | Accounts made up to 31 December 2001 (19 pages) |
13 May 2003 | Accounts made up to 31 December 2001 (19 pages) |
28 February 2003 | Return made up to 04/01/03; full list of members (9 pages) |
28 February 2003 | Return made up to 04/01/03; full list of members (9 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 5-7 lee road blackheath london SE3 9RQ (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 5-7 lee road blackheath london SE3 9RQ (1 page) |
6 February 2002 | Director resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
11 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
11 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
18 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
18 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
31 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
31 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
3 August 2000 | Company name changed oherlihy associates LIMITED\certificate issued on 03/08/00 (2 pages) |
3 August 2000 | Company name changed oherlihy associates LIMITED\certificate issued on 03/08/00 (2 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
21 June 2000 | Accounts made up to 31 December 1999 (17 pages) |
21 June 2000 | Accounts made up to 31 December 1999 (17 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
22 July 1999 | Accounts made up to 31 December 1998 (12 pages) |
22 July 1999 | Accounts made up to 31 December 1998 (12 pages) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1999 | Return made up to 31/12/96; full list of members (7 pages) |
21 February 1999 | Return made up to 31/12/96; full list of members (7 pages) |
21 February 1999 | Director's particulars changed (1 page) |
21 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
21 February 1999 | Director's particulars changed (1 page) |
21 February 1999 | Return made up to 31/12/97; full list of members (8 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
21 February 1999 | Return made up to 31/12/97; full list of members (8 pages) |
9 October 1998 | Accounts made up to 31 December 1997 (12 pages) |
9 October 1998 | Accounts made up to 31 December 1997 (12 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
5 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
23 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
23 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
1 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
1 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
23 January 1997 | Ad 11/12/96--------- £ si 200@1=200 £ ic 2800/3000 (2 pages) |
23 January 1997 | Ad 11/12/96--------- £ si 200@1=200 £ ic 2800/3000 (2 pages) |
1 March 1996 | Accounts made up to 31 March 1995 (12 pages) |
1 March 1996 | Accounts made up to 31 March 1995 (12 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1973 | Certificate of incorporation (1 page) |
5 October 1973 | Certificate of incorporation (1 page) |
5 October 1973 | Incorporation (13 pages) |
5 October 1973 | Incorporation (13 pages) |