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

Ohob Holdings Limited MORDEN


Founded in 2012, Ohob Holdings, classified under reg no. 08078385 is an active company. Currently registered at O'brien House 197-199 SM4 4NE, Morden the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2012-06-12 Ohob Holdings Limited is no longer carrying the name Ensco 938.

At the moment there are 7 directors in the the company, namely James H., John D. and Steve B. and others. In addition one secretary - Louise O. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ohob Holdings Limited Address / Contact

Office Address O'brien House 197-199
Office Address2 Garth Road
Town Morden
Post code SM4 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08078385
Date of Incorporation Tue, 22nd May 2012
Industry Activities of head offices
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

James H.

Position: Director

Appointed: 12 February 2021

John D.

Position: Director

Appointed: 15 December 2020

Steve B.

Position: Director

Appointed: 01 July 2020

Louise O.

Position: Secretary

Appointed: 01 January 2020

Louise O.

Position: Director

Appointed: 16 June 2017

Thomas O.

Position: Director

Appointed: 15 June 2012

Thomas O.

Position: Director

Appointed: 15 June 2012

Brian B.

Position: Director

Appointed: 15 June 2012

Colin S.

Position: Director

Appointed: 01 September 2017

Resigned: 31 December 2019

Colin S.

Position: Secretary

Appointed: 01 September 2017

Resigned: 31 December 2019

Stephen H.

Position: Secretary

Appointed: 14 July 2015

Resigned: 01 September 2017

Stephen H.

Position: Director

Appointed: 14 July 2015

Resigned: 01 September 2017

Denis M.

Position: Director

Appointed: 15 June 2012

Resigned: 14 July 2015

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 22 May 2012

Resigned: 15 June 2012

Michael W.

Position: Director

Appointed: 22 May 2012

Resigned: 15 June 2012

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 22 May 2012

Resigned: 15 June 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Thomas O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas O. This PSC .

Thomas O.

Notified on 3 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas O.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Ensco 938 June 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand11
Current Assets50 03950 039
Debtors50 03850 038
Other Debtors50 03850 038
Other
Investments Fixed Assets11
Investments In Subsidiaries11
Net Current Assets Liabilities50 03950 039
Profit Loss17 210 12820 650 228
Total Assets Less Current Liabilities50 04050 040

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Cancellation of shares. Statement of Capital on 2023-09-05: 40481.00 GBP
filed on: 8th, November 2023
Free Download (6 pages)

Company search

Advertisements