Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OHCO LIMITED
Company Information for

OHCO LIMITED

Yorkshire House, 7 South Lane, Holmfirth, WEST YORKSHIRE, HD9 1HN,
Company Registration Number
03551526
Private Limited Company
Active

Company Overview

About Ohco Ltd
OHCO LIMITED was founded on 1998-04-23 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Ohco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OHCO LIMITED
 
Legal Registered Office
Yorkshire House
7 South Lane
Holmfirth
WEST YORKSHIRE
HD9 1HN
Other companies in WF17
 
Filing Information
Company Number 03551526
Company ID Number 03551526
Date formed 1998-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-11-01
Return next due 2024-11-15
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB102125287  
Last Datalog update: 2024-04-11 18:16:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OHCO LIMITED
The following companies were found which have the same name as OHCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OHCO / ORIENTAL HERB COMPANY 28257 LUPINE DRIVE Evergreen CO 80439 Voluntarily Dissolved Company formed on the 1993-01-07
OHCO EVENTS INC. 65 North Cole Ave Unit 211 Spring Valley NY 10977 Active Company formed on the 2023-07-10
OHCO HOLDINGS, LLC 4825 EASTERN AVENUE SUITE 100 CINCINNATI OH 45208 Active Company formed on the 2012-01-31
OHCO INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1987-07-30
OHCO INC Georgia Unknown
OHCO INC Georgia Unknown
OHCO INTERNATIONAL INC Georgia Unknown
OHCO INTERNATIONAL INC Georgia Unknown
OHCO INVESTMENTS PTY. LTD. Active Company formed on the 1975-06-26
OHCO LIMITED MONKSFIELD INDUSTRIAL ESTATE ATHLONE CO. ROSCOMMON, ROSCOMMON, IRELAND Active Company formed on the 2001-09-10
OHCO LLC 312 W. 2ND ST #1010 CASPER WY 82601 Active Company formed on the 2019-06-05
OHCO MANAGEMENT CORPORATION 1760 COUNTY ROAD 306 SEMINOLE TX 79360 Forfeited Company formed on the 2000-10-31
OHCO MGT & REP SYSTEMS INCORPORATED PO BOX 8193 TYLER TX 75711 Active Company formed on the 2014-12-29
OHCO OUTLET CORPORATION Georgia Unknown
OHCO PROPERTY MANAGERS PTY. LTD. Active Company formed on the 1956-08-30
OHCO PROPERTY INVESTMENTS, LLC 81 MARK ST DESTIN FL 32541 Inactive Company formed on the 2019-04-23
OHCO PTY LTD Active Company formed on the 2013-11-19
Ohco Residential, LLC 2774 W 40th Ave Denver CO 80211 Good Standing Company formed on the 2022-11-13
OHCO RUG CORPORATION Georgia Unknown
OHCO SERVICES PTY. LTD. Active Company formed on the 1977-07-14

Company Officers of OHCO LIMITED

Current Directors
Officer Role Date Appointed
SHEILA ANN OHARA
Company Secretary 1998-04-23
PETER O HARA
Director 1998-04-23
KATHRYN ANN SHARP
Director 2015-09-01
MICHAEL JOHN SHARP
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS HAY WEIR
Director 2011-01-01 2016-09-01
SHEILA ANN OHARA
Director 1998-04-23 2010-12-31
CFL SECRETARIES LIMITED
Nominated Secretary 1998-04-23 1998-04-23
CFL DIRECTORS LIMITED
Nominated Director 1998-04-23 1998-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA ANN OHARA CONTINENTAL CASH COLLECTIONS LIMITED Company Secretary 1992-04-30 CURRENT 1982-07-29 Active
KATHRYN ANN SHARP FENTON FINANCE LIMITED Director 2006-11-27 CURRENT 2006-11-21 Active
KATHRYN ANN SHARP WESTLAND MARKETING LIMITED Director 2001-09-25 CURRENT 1998-10-20 Active - Proposal to Strike off
KATHRYN ANN SHARP CONTINENTAL CASH COLLECTIONS LIMITED Director 2000-06-22 CURRENT 1982-07-29 Active
MICHAEL JOHN SHARP WESLEY HOUSE CONSULTANCY LTD Director 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Voluntary liquidation declaration of solvency
2024-04-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-11Appointment of a voluntary liquidator
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-06-14APPOINTMENT TERMINATED, DIRECTOR PETER O HARA
2023-06-14APPOINTMENT TERMINATED, DIRECTOR PETER O HARA
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA O'HARA
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA O'HARA
2023-06-12CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-11-03AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SHARP
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-11-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN SHARP
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS HAY WEIR
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0123/04/16 ANNUAL RETURN FULL LIST
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04AP01DIRECTOR APPOINTED MRS KATHRYN ANN SHARP
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0123/04/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0123/04/14 ANNUAL RETURN FULL LIST
2013-12-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0123/04/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0123/04/12 ANNUAL RETURN FULL LIST
2012-01-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0123/04/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AP01DIRECTOR APPOINTED MR SIMON NICHOLAS HAY WEIR
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA OHARA
2011-01-05SH0131/12/10 STATEMENT OF CAPITAL GBP 100
2010-05-10AR0123/04/10 ANNUAL RETURN FULL LIST
2010-05-10CH01Director's details changed for Peter O Hara on 2010-04-23
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-01-29AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-25363sRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-11363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-03363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-08363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-10363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-05-10363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/01
2001-05-09363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-16363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
1999-08-02363sRETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1998-04-30287REGISTERED OFFICE CHANGED ON 30/04/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX
1998-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-30288bSECRETARY RESIGNED
1998-04-30288bDIRECTOR RESIGNED
1998-04-30288aNEW DIRECTOR APPOINTED
1998-04-3088(2)RAD 23/04/98--------- £ SI 1@1=1 £ IC 1/2
1998-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to OHCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-03
Appointment of Liquidators2024-04-03
Fines / Sanctions
No fines or sanctions have been issued against OHCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OHCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of OHCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OHCO LIMITED
Trademarks
We have not found any records of OHCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OHCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as OHCO LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where OHCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OHCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OHCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.