Company NameVOH Consultants Limited
DirectorRichard Franklin O'Hagan
Company StatusActive
Company Number08840243
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Franklin O'Hagan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence Address62 Cambridge Gardens
London
W10 6HR
Secretary NameMr Richard O'Hagan
StatusCurrent
Appointed02 February 2022(8 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address13 Wallingford Avenue Wallingford Avenue
London
W10 6QA
Secretary NameAlix Marie Elisabeth O'Hagan
NationalityBelgian
StatusResigned
Appointed01 February 2014(3 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Leamington Road Villas
London
W11 1HS

Location

Registered Address13 Wallingford Avenue
London
W10 6QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

100 at £1Alix Marie Elizabeth O'hagan
50.00%
Ordinary B
100 at £1Richard Franklin O'hagan
50.00%
Ordinary A

Financials

Year2014
Net Worth£268
Cash£4,406
Current Liabilities£5,900

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

17 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
2 July 2020Change of details for Mr Richard Franklin O'hagan as a person with significant control on 2 July 2020 (2 pages)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 January 2019Registered office address changed from 23 Leamington Road Villas London W11 1HS to 13 Wallingford Avenue London W10 6QA on 19 January 2019 (1 page)
7 January 2019Cessation of Alix Marie Elisabeth O'hagan as a person with significant control on 30 April 2018 (1 page)
7 January 2019Change of details for Mr Richard Franklin O'hagan as a person with significant control on 30 April 2018 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
29 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(5 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(5 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(5 pages)
1 October 2014Appointment of Mrs Alix Marie Elizabeth O’Hagan as a secretary on 1 February 2014 (2 pages)
1 October 2014Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom to 23 Leamington Road Villas London W11 1HS on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom to 23 Leamington Road Villas London W11 1HS on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom to 23 Leamington Road Villas London W11 1HS on 1 October 2014 (1 page)
1 October 2014Appointment of Mrs Alix Marie Elizabeth O’Hagan as a secretary on 1 February 2014 (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 200
(28 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 200
(28 pages)