Company NameOHUK Limited
DirectorsNicholas David Mace and Jacqueline Lincoln
Company StatusActive
Company Number05280148
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas David Mace
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B1 20-25 Market Square
Bromley
Kent
BR1 1NA
Director NameMrs Jacqueline Lincoln
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2013(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite B1 20-25 Market Square
Bromley
Kent
BR1 1NA
Director NameMr Stephen William Cornish
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Hillingdale
Biggin Hill
Kent
TN16 3NR
Secretary NameStephen William Cornish
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address63 Hillingdale
Biggin Hill
Kent
TN16 3NR

Location

Registered AddressSuite B1
20-25 Market Square
Bromley
Kent
BR1 1NA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£16,574
Cash£14,315
Current Liabilities£281,284

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

20 July 2011Delivered on: 21 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
18 July 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
2 March 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
8 September 2022Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB to Suite B1 20-25 Market Square Bromley Kent BR1 1NA on 8 September 2022 (1 page)
8 September 2022Director's details changed for Mrs Jacqueline Lincoln on 8 September 2022 (2 pages)
8 September 2022Director's details changed for Mrs Jacqueline Lincoln on 8 September 2022 (2 pages)
29 July 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
11 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
9 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
1 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
16 December 2019Director's details changed for Mr Nicholas David Mace on 16 December 2019 (2 pages)
12 December 2019Director's details changed for Mrs Jacqueline Lincoln on 12 December 2019 (2 pages)
19 August 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
10 July 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 March 2015Registered office address changed from 132 Flint Research Institute Heathfield Road Keston Kent BR2 6BA to Tms House Cray Avenue Orpington Kent BR5 3QB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 132 Flint Research Institute Heathfield Road Keston Kent BR2 6BA to Tms House Cray Avenue Orpington Kent BR5 3QB on 23 March 2015 (1 page)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 January 2014Registered office address changed from 63C Sunningvale Avenue Biggin Hill Kent TN16 3BZ on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 63C Sunningvale Avenue Biggin Hill Kent TN16 3BZ on 24 January 2014 (1 page)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
13 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 January 2013Appointment of Miss Jacqueline Lincoln as a director (2 pages)
19 January 2013Appointment of Miss Jacqueline Lincoln as a director (2 pages)
15 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Mr Nicholas David Mace on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Nicholas David Mace on 14 November 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 November 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
7 November 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2011Termination of appointment of Stephen Cornish as a secretary (2 pages)
6 July 2011Termination of appointment of Stephen Cornish as a secretary (2 pages)
9 June 2011Annual return made up to 30 October 2010 (15 pages)
9 June 2011Annual return made up to 30 October 2010 (15 pages)
13 May 2011Termination of appointment of Stephen Cornish as a director (2 pages)
13 May 2011Registered office address changed from 63 Hillingdale Biggin Hill Kent TN16 3NR on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from 63 Hillingdale Biggin Hill Kent TN16 3NR on 13 May 2011 (2 pages)
13 May 2011Termination of appointment of Stephen Cornish as a director (2 pages)
2 August 2010Annual return made up to 8 November 2008 with a full list of shareholders (10 pages)
2 August 2010Accounts for a dormant company made up to 30 November 2006 (1 page)
2 August 2010Director's details changed for Stephen William Cornish on 1 January 2009 (1 page)
2 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
2 August 2010Annual return made up to 8 November 2008 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 8 November 2006 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
2 August 2010Accounts for a dormant company made up to 30 November 2007 (1 page)
2 August 2010Director's details changed for Stephen William Cornish on 1 January 2009 (1 page)
2 August 2010Accounts for a dormant company made up to 30 November 2005 (1 page)
2 August 2010Annual return made up to 8 November 2007 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 8 November 2008 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 8 November 2006 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 8 November 2007 with a full list of shareholders (10 pages)
2 August 2010Secretary's details changed for Stephen William Cornish on 1 January 2009 (1 page)
2 August 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 8 November 2007 with a full list of shareholders (10 pages)
2 August 2010Secretary's details changed for Stephen William Cornish on 1 January 2009 (1 page)
2 August 2010Accounts for a dormant company made up to 30 November 2008 (1 page)
2 August 2010Director's details changed for Stephen William Cornish on 1 January 2009 (1 page)
2 August 2010Secretary's details changed for Stephen William Cornish on 1 January 2009 (1 page)
2 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
2 August 2010Registered office address changed from 204 Castle Road Chatham ME4 5HZ on 2 August 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 30 November 2006 (1 page)
2 August 2010Registered office address changed from 204 Castle Road Chatham ME4 5HZ on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 8 November 2005 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 8 November 2005 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 8 November 2005 with a full list of shareholders (10 pages)
2 August 2010Registered office address changed from 204 Castle Road Chatham ME4 5HZ on 2 August 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 30 November 2007 (1 page)
2 August 2010Accounts for a dormant company made up to 30 November 2008 (1 page)
2 August 2010Accounts for a dormant company made up to 30 November 2005 (1 page)
2 August 2010Annual return made up to 8 November 2006 with a full list of shareholders (10 pages)
22 July 2010Administrative restoration application (3 pages)
22 July 2010Administrative restoration application (3 pages)
5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
8 November 2004Incorporation (8 pages)
8 November 2004Incorporation (8 pages)