Occupational Medicals Enterprise Ltd

DataGardener
dissolved
Unknown

Occupational Medicals Enterprise Ltd

06221455Private Limited With Share Capital

Hull Sports Centre, Chanterlands Avenue, Hull, HU54EF
Incorporated

20/04/2007

Company Age

19 years

Directors

4

Employees

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Occupational Medicals Enterprise Ltd (06221455) is a private limited with share capital incorporated on 20/04/2007 (19 years old) and registered in hull, HU54EF. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Unknown
Incorporated 20/04/2007
HU54EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

82
Gazette Dissolved Compulsory
Category:Gazette
Date:10-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:10-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-09-2022
Legacy
Category:Accounts
Date:05-09-2022
Legacy
Category:Other
Date:05-09-2022
Legacy
Category:Other
Date:05-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2021
Memorandum Articles
Category:Incorporation
Date:12-04-2021
Resolution
Category:Resolution
Date:12-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2016
Resolution
Category:Resolution
Date:21-03-2016
Capital Alter Shares Subdivision
Category:Capital
Date:05-11-2015
Resolution
Category:Resolution
Date:05-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:27-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2009
Legacy
Category:Annual Return
Date:01-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2008
Legacy
Category:Annual Return
Date:19-05-2008
Legacy
Category:Officers
Date:11-05-2007
Legacy
Category:Officers
Date:11-05-2007
Legacy
Category:Officers
Date:23-04-2007
Legacy
Category:Officers
Date:23-04-2007
Incorporation Company
Category:Incorporation
Date:20-04-2007

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2024
Filing Date01/09/2022
Latest Accounts31/12/2021

Trading Addresses

Harris Lacey And Swain Suite 1, The Riverside Building, Livingstone Road, Hessle, North Humberside, HU130DZ
Hull Sports Centre, Chanterlands Avenue, Hull, East Yorkshire Hu5 4, HU54EFRegistered

Contact