O&H Vehicle Conversions Limited

DataGardener
in administration
Medium

O&h Vehicle Conversions Limited

02266138Private Limited With Share Capital

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L25RH
Incorporated

09/06/1988

Company Age

37 years

Directors

7

Employees

181

SIC Code

29201

Risk

not scored

Company Overview

Registration, classification & business activity

O&h Vehicle Conversions Limited (02266138) is a private limited with share capital incorporated on 09/06/1988 (37 years old) and registered in liverpool, L25RH. The company operates under SIC code 29201 - manufacture of bodies (coachwork) for motor vehicles (except caravans).

Private Limited With Share Capital
SIC: 29201
Medium
Incorporated 09/06/1988
L25RH
181 employees

Financial Overview

Total Assets

£13.72M

Liabilities

£17.81M

Net Assets

£-4.09M

Turnover

£22.15M

Cash

£2.68M

Key Metrics

181

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

11

Registered

0

Outstanding

1

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-04-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:10-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:27-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:24-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2024
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
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2023
Mortgage Satisfy Charge Part
Category:Mortgage
Date:20-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:25-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2021
Resolution
Category:Resolution
Date:14-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2019
Resolution
Category:Resolution
Date:09-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:03-09-2019
Resolution
Category:Resolution
Date:28-08-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Capital Allotment Shares
Category:Capital
Date:23-05-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2014

Import / Export

Imports
12 Months9
60 Months34
Exports
12 Months1
60 Months13

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemedium company
Due Date27/02/2026
Filing Date27/02/2025
Latest Accounts27/02/2024

Trading Addresses

Larsen Road, Goole, North Humberside, DN146XG
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5Rh, L25RHRegistered

Contact

01405769867
sales@oh-mobility.co.uk
oh-mobility.co.uk
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L25RH