Venari O&H Limited GOOLE


Venari O&H started in year 1988 as Private Limited Company with registration number 02266138. The Venari O&H company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Goole at 5 Larsen Road. Postal code: DN14 6XG. Since Mon, 14th Jun 2021 Venari O&H Limited is no longer carrying the name Oughtred & Harrison (facilities).

The firm has 2 directors, namely Craig S., Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 1 January 2023 and Craig S. has been with the company for the least time - from 15 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Venari O&H Limited Address / Contact

Office Address 5 Larsen Road
Town Goole
Post code DN14 6XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02266138
Date of Incorporation Thu, 9th Jun 1988
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 36 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Craig S.

Position: Director

Appointed: 15 February 2024

Mark B.

Position: Director

Appointed: 01 January 2023

James H.

Position: Director

Appointed: 24 February 2020

Resigned: 06 February 2024

Kenneth D.

Position: Director

Appointed: 24 August 2019

Resigned: 15 February 2024

Sarah T.

Position: Director

Appointed: 24 August 2019

Resigned: 15 February 2024

Oliver N.

Position: Director

Appointed: 01 March 2019

Resigned: 19 December 2023

Wesley L.

Position: Director

Appointed: 23 October 2018

Resigned: 05 September 2022

David G.

Position: Director

Appointed: 22 October 2018

Resigned: 16 August 2019

Graham H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 May 2018

Martyn A.

Position: Director

Appointed: 05 September 2016

Resigned: 22 October 2018

Kevin S.

Position: Director

Appointed: 25 August 2016

Resigned: 08 March 2019

Neil H.

Position: Director

Appointed: 03 December 2015

Resigned: 08 November 2016

Neil H.

Position: Secretary

Appointed: 03 December 2015

Resigned: 08 November 2016

Peter V.

Position: Director

Appointed: 01 July 2015

Resigned: 26 August 2016

Paul H.

Position: Director

Appointed: 11 June 2015

Resigned: 01 July 2016

Lee B.

Position: Director

Appointed: 26 May 2015

Resigned: 31 October 2016

Craig D.

Position: Director

Appointed: 01 October 2013

Resigned: 31 July 2015

Kevin W.

Position: Director

Appointed: 04 January 2011

Resigned: 16 February 2015

Gary M.

Position: Director

Appointed: 01 July 2010

Resigned: 29 November 2013

Stephen S.

Position: Director

Appointed: 08 January 2010

Resigned: 31 December 2014

James M.

Position: Director

Appointed: 14 November 2008

Resigned: 01 July 2016

Michael O.

Position: Director

Appointed: 14 November 2008

Resigned: 01 July 2016

John W.

Position: Secretary

Appointed: 14 November 2008

Resigned: 26 November 2015

Paul H.

Position: Director

Appointed: 15 September 2004

Resigned: 14 November 2008

Michael R.

Position: Director

Appointed: 01 November 2001

Resigned: 31 March 2012

John W.

Position: Director

Appointed: 01 November 2001

Resigned: 26 November 2015

Geoffrey S.

Position: Director

Appointed: 30 June 2000

Resigned: 15 September 2004

Linda H.

Position: Secretary

Appointed: 25 April 1997

Resigned: 31 October 2008

Paul H.

Position: Secretary

Appointed: 25 April 1997

Resigned: 14 November 2008

Nicholas L.

Position: Director

Appointed: 15 October 1993

Resigned: 24 January 1996

Stephen D.

Position: Director

Appointed: 29 June 1993

Resigned: 30 April 2011

John C.

Position: Director

Appointed: 01 May 1993

Resigned: 15 October 1993

Geoffrey H.

Position: Director

Appointed: 20 October 1992

Resigned: 14 November 2008

Stephen B.

Position: Director

Appointed: 20 October 1992

Resigned: 01 December 1992

Ronald P.

Position: Secretary

Appointed: 20 October 1992

Resigned: 25 April 1997

Raymond L.

Position: Director

Appointed: 20 October 1992

Resigned: 26 March 1993

George W.

Position: Director

Appointed: 20 October 1992

Resigned: 31 March 2000

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Oughtred and Harrison Holdings Limited from Goole, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Endless Llp that put Leeds, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Endless Iv (Gp) Llp, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Oughtred And Harrison Holdings Limited

5 Larsen Road, Goole, East Yorkshire, DN14 6XG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 04606422
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Endless Llp

3 Whitehall Quay, Leeds, LS1 4BF, England

Legal authority Limited Liability Partnership Acts 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc316569
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Endless Iv (Gp) Llp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Scotland
Registration number So305043
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oughtred & Harrison (facilities) June 14, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Mon, 27th Feb 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements