O&H Vehicle Conversions Group Limited

DataGardener
live
Medium

O&h Vehicle Conversions Group Limited

12154703Private Limited With Share Capital

5 Larsen Road, Goole, East Yorkshire, DN146XG
Incorporated

13/08/2019

Company Age

6 years

Directors

2

Employees

181

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

O&h Vehicle Conversions Group Limited (12154703) is a private limited with share capital incorporated on 13/08/2019 (6 years old) and registered in east yorkshire, DN146XG. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Medium
Incorporated 13/08/2019
DN146XG
181 employees

Financial Overview

Total Assets

£15.90M

Liabilities

£8.47M

Net Assets

£7.43M

Turnover

£22.33M

Cash

£2.68M

Key Metrics

181

Employees

2

Directors

10

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

1

Part Satisfied

2

Satisfied

Filed Documents

58
Gazette Notice Compulsory
Category:Gazette
Date:28-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2025
Accounts With Accounts Type Group
Category:Accounts
Date:27-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:24-05-2024
Accounts With Accounts Type Group
Category:Accounts
Date:13-05-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-02-2024
Capital Allotment Shares
Category:Capital
Date:22-02-2024
Memorandum Articles
Category:Incorporation
Date:22-02-2024
Resolution
Category:Resolution
Date:22-02-2024
Resolution
Category:Resolution
Date:22-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2023
Mortgage Satisfy Charge Part
Category:Mortgage
Date:20-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2023
Accounts With Accounts Type Group
Category:Accounts
Date:25-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2022
Accounts With Accounts Type Group
Category:Accounts
Date:27-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-05-2021
Capital Allotment Shares
Category:Capital
Date:05-11-2020
Resolution
Category:Resolution
Date:05-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2020
Capital Name Of Class Of Shares
Category:Capital
Date:23-06-2020
Resolution
Category:Resolution
Date:23-06-2020
Memorandum Articles
Category:Incorporation
Date:23-06-2020
Capital Alter Shares Subdivision
Category:Capital
Date:23-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2020
Resolution
Category:Resolution
Date:20-11-2019
Resolution
Category:Resolution
Date:20-11-2019
Change Of Name Notice
Category:Change Of Name
Date:20-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2019
Incorporation Company
Category:Incorporation
Date:13-08-2019

Import / Export

Imports
12 Months0
60 Months12
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date27/02/2026
Filing Date27/02/2025
Latest Accounts27/02/2024

Trading Addresses

Larsen Road, Goole, DN146XGRegistered

Contact

venari-group.com
5 Larsen Road, Goole, East Yorkshire, DN146XG