Company NameOHTS Limited
Company StatusDissolved
Company Number05195026
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)
Previous NameOrdnance Remedial Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr William Frederick Coughlin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 24 October 2023)
RoleE O D Specialist
Country of ResidenceEngland
Correspondence Address45 Scarletts Road
Colchester
Essex
CO1 2HA
Secretary NameMrs Wendy Josephine Coughlin
NationalityBritish
StatusResigned
Appointed16 August 2004(2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 12 February 2018)
RoleCompany Director
Correspondence Address45 Scarletts Road
Colchester
Essex
CO1 2HA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address29 North Hill
Colchester
CO1 1EG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£22,475
Net Worth£1,602
Cash£7,060
Current Liabilities£17,018

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 February 2018Termination of appointment of Wendy Josephine Coughlin as a secretary on 12 February 2018 (1 page)
24 January 2018Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 29 North Hill Colchester CO1 1EG on 24 January 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 August 2017Cessation of William Frederick Coughlin as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of William Frederick Coughlin as a person with significant control on 23 August 2017 (1 page)
23 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
23 August 2017Notification of William Frederick Coughlin as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of William Frederick Coughlin as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
18 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 August 2015Annual return made up to 2 August 2015
Statement of capital on 2015-08-24
  • GBP 10
(4 pages)
24 August 2015Annual return made up to 2 August 2015
Statement of capital on 2015-08-24
  • GBP 10
(4 pages)
24 August 2015Annual return made up to 2 August 2015
Statement of capital on 2015-08-24
  • GBP 10
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 February 2015Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 February 2015 (1 page)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(4 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(4 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Registered office address changed from Suite 15 Kent Space 6/8 Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Suite 15 Kent Space 6/8 Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom on 29 April 2014 (1 page)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 10
(4 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 10
(4 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 10
(4 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
23 August 2011Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8LP on 23 August 2011 (1 page)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
23 August 2011Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8LP on 23 August 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Registered office address changed from 22 New Road Chatham Kent ME4 4QR on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 22 New Road Chatham Kent ME4 4QR on 17 January 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for William Frederick Coughlin on 1 January 2010 (2 pages)
6 August 2010Director's details changed for William Frederick Coughlin on 1 January 2010 (2 pages)
6 August 2010Director's details changed for William Frederick Coughlin on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Secretary's change of particulars / wendy coughlin / 01/08/2009 (1 page)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / wendy coughlin / 01/08/2009 (1 page)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 August 2008Return made up to 02/08/08; full list of members (3 pages)
19 August 2008Return made up to 02/08/08; full list of members (3 pages)
23 August 2007Return made up to 02/08/07; full list of members (2 pages)
23 August 2007Return made up to 02/08/07; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2006Return made up to 02/08/06; full list of members (2 pages)
2 October 2006Return made up to 02/08/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 August 2005Ad 01/08/05--------- £ si 9@1 (1 page)
16 August 2005Ad 01/08/05--------- £ si 9@1 (1 page)
5 August 2005Return made up to 02/08/05; full list of members (2 pages)
5 August 2005Return made up to 02/08/05; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Secretary's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Secretary's particulars changed (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Director resigned (1 page)
11 August 2004Company name changed ordnance remedial services limit ed\certificate issued on 11/08/04 (2 pages)
11 August 2004Company name changed ordnance remedial services limit ed\certificate issued on 11/08/04 (2 pages)
2 August 2004Incorporation (9 pages)
2 August 2004Incorporation (9 pages)