You are here: bizstats.co.uk > a-z index > O list > OH list

Ohfmc Limited DORCHESTER


Founded in 2016, Ohfmc, classified under reg no. 10299337 is an active company. Currently registered at 49 High West Street DT1 1UT, Dorchester the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 5 directors, namely Alexander C., Peter G. and Andrew D. and others. Of them, Robert C. has been with the company the longest, being appointed on 5 August 2016 and Alexander C. has been with the company for the least time - from 20 November 2022. As of 25 April 2024, there were 5 ex directors - Steve H., Julie W. and others listed below. There were no ex secretaries.

Ohfmc Limited Address / Contact

Office Address 49 High West Street
Town Dorchester
Post code DT1 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10299337
Date of Incorporation Wed, 27th Jul 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Alexander C.

Position: Director

Appointed: 20 November 2022

Peter G.

Position: Director

Appointed: 01 December 2021

Andrew D.

Position: Director

Appointed: 25 November 2021

Kenneth T.

Position: Director

Appointed: 10 September 2017

Robert C.

Position: Director

Appointed: 05 August 2016

Steve H.

Position: Director

Appointed: 29 September 2019

Resigned: 18 November 2022

Julie W.

Position: Director

Appointed: 16 January 2018

Resigned: 19 June 2023

Julie W.

Position: Director

Appointed: 10 September 2017

Resigned: 15 January 2018

Alexander C.

Position: Director

Appointed: 05 August 2016

Resigned: 30 November 2020

Keith B.

Position: Director

Appointed: 27 July 2016

Resigned: 25 November 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Keith B. The abovementioned PSC has significiant influence or control over the company,.

Keith B.

Notified on 27 July 2016
Ceased on 21 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth168 929      
Balance Sheet
Current Assets174 92925 27238 28115 14815 84616 40117 084
Net Assets Liabilities168 929188 146201 383181 752182 388182 890185 371
Net Assets Liabilities Including Pension Asset Liability168 929      
Reserves/Capital
Shareholder Funds168 929      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-6 000-5 173-5 033-2 5062 4932 458480
Average Number Employees During Period     45
Fixed Assets 168 047168 047168 047168 047168 047166 967
Net Current Assets Liabilities168 92925 27238 36916 21116 83417 30118 884
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  881 0639889001 800
Total Assets Less Current Liabilities168 929193 319206 416184 258184 881185 348185 851
Creditors Due Within One Year6 000      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 26th July 2023
filed on: 26th, July 2023
Free Download (7 pages)

Company search