Company NameOHW Technical Services (UK) Limited
Company StatusDissolved
Company Number02639716
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)
Dissolution Date30 January 2024 (3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeil David James Wade
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(4 years, 3 months after company formation)
Appointment Duration28 years, 2 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressArlington House Arlington House
West Station Business Park
Maldon
CM9 6FF
Director NameYamina Leybova
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(17 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 30 January 2024)
RoleCo Director
Country of ResidenceRussia
Correspondence AddressArlington House Arlington House
West Station Business Park
Maldon
CM9 6FF
Secretary NameDonna Patricia Barrow
NationalityBritish
StatusClosed
Appointed23 October 2008(17 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 30 January 2024)
RoleCompany Director
Correspondence AddressArlington House Arlington House
West Station Business Park
Maldon
CM9 6FF
Director NameMrs Caroline Anne Wade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(same day as company formation)
RoleHousewife
Correspondence Address25 Spineux
4980 Trois Ponts
Belgium
Secretary NameDorothy Oliver
NationalityBritish
StatusResigned
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCosy Nook Cottage Chelmsford Road
Purleigh
Chelmsford
CM3 6QN
Secretary NameNeil David James Wade
NationalityBritish
StatusResigned
Appointed30 November 1995(4 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address25 Spineux
4980 Trois Ponts
Belguim
Director NameJonathan Galen Wade
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(16 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2008)
RoleConsultant
Correspondence Address8
Odrimont
Lierneux
4990
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressArlington House Arlington House
West Station Business Park
Maldon
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Financials

Year2013
Net Worth-£1,447
Cash£39
Current Liabilities£1,486

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
3 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 July 2019Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House Arlington House West Station Business Park Maldon CM9 6FF on 8 July 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Director's details changed for Neil David James Wade on 21 August 2012 (2 pages)
3 October 2012Director's details changed for Yamina Leybova on 21 August 2012 (2 pages)
3 October 2012Secretary's details changed for Donna Patricia Barrow on 21 August 2012 (1 page)
3 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
3 October 2012Director's details changed for Yamina Leybova on 21 August 2012 (2 pages)
3 October 2012Secretary's details changed for Donna Patricia Barrow on 21 August 2012 (1 page)
3 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
3 October 2012Director's details changed for Neil David James Wade on 21 August 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Director's details changed for Yamina Leybova on 1 October 2009 (2 pages)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Neil David James Wade on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Neil David James Wade on 1 October 2009 (2 pages)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Director's details changed for Neil David James Wade on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Yamina Leybova on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Yamina Leybova on 1 October 2009 (2 pages)
24 July 2010Registered office address changed from 2Nd Floor, Raeburn House Baron Road South Woodham Ferrers Chelmsford, Essex, CM3 5XQ on 24 July 2010 (1 page)
24 July 2010Registered office address changed from 2Nd Floor, Raeburn House Baron Road South Woodham Ferrers Chelmsford, Essex, CM3 5XQ on 24 July 2010 (1 page)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 September 2009Return made up to 21/08/09; full list of members (3 pages)
30 September 2009Return made up to 21/08/09; full list of members (3 pages)
13 November 2008Director appointed yamina leybova (2 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 November 2008Appointment terminated secretary neil wade (1 page)
13 November 2008Director appointed yamina leybova (2 pages)
13 November 2008Secretary appointed donna patricia barrow (2 pages)
13 November 2008Appointment terminated secretary neil wade (1 page)
13 November 2008Secretary appointed donna patricia barrow (2 pages)
13 November 2008Appointment terminated director jonathan wade (1 page)
13 November 2008Appointment terminated director jonathan wade (1 page)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 October 2008Return made up to 21/08/08; full list of members (4 pages)
23 October 2008Return made up to 21/08/08; full list of members (4 pages)
4 June 2008Appointment terminated director caroline wade (1 page)
4 June 2008Director appointed jonathan galen wade (1 page)
4 June 2008Appointment terminated director caroline wade (1 page)
4 June 2008Director appointed jonathan galen wade (1 page)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 21/08/07; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 21/08/07; full list of members (3 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 September 2006Return made up to 21/08/06; full list of members (3 pages)
14 September 2006Return made up to 21/08/06; full list of members (3 pages)
13 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 September 2005Return made up to 21/08/05; full list of members (3 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 21/08/05; full list of members (3 pages)
30 September 2005Location of register of members (1 page)
11 November 2004Return made up to 21/08/04; full list of members (7 pages)
11 November 2004Return made up to 21/08/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 October 2003Return made up to 21/08/03; full list of members (7 pages)
1 October 2003Return made up to 21/08/03; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 September 2002Return made up to 21/08/02; full list of members (7 pages)
6 September 2002Return made up to 21/08/02; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 September 2001Return made up to 21/08/01; full list of members (6 pages)
7 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 September 2001Return made up to 21/08/01; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 September 2000Return made up to 21/08/00; full list of members (6 pages)
21 September 2000Return made up to 21/08/00; full list of members (6 pages)
13 September 1999Return made up to 21/08/99; no change of members (4 pages)
13 September 1999Return made up to 21/08/99; no change of members (4 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 September 1998Return made up to 21/08/98; full list of members (6 pages)
8 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 September 1998Return made up to 21/08/98; full list of members (6 pages)
7 November 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 September 1996Secretary's particulars changed;director's particulars changed (1 page)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 September 1996Director's particulars changed (1 page)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 September 1996Director's particulars changed (1 page)
20 September 1996Return made up to 21/08/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 September 1996Return made up to 21/08/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 September 1996Secretary's particulars changed;director's particulars changed (1 page)
17 January 1996New secretary appointed;new director appointed (1 page)
17 January 1996Secretary resigned (2 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 January 1996New secretary appointed;new director appointed (1 page)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Secretary resigned (2 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 September 1995Return made up to 21/08/95; full list of members (6 pages)
12 September 1995Return made up to 21/08/95; full list of members (6 pages)