Menna Overview

Here’s a quick overview of O&H VEHICLE CONVERSIONS GROUP LIMITED 👀 — a Goole, East Yorkshire based business that started in 2019.

O&H VEHICLE CONVERSIONS GROUP LIMITED

  • Company statusactive
  • Company No12154703
  • Age6 years Incorporated 13 August 2019
  • Officers1

Address

5 Larsen Road, Goole, East Yorkshire, DN14 6XG, United Kingdom

O&H VEHICLE CONVERSIONS GROUP LIMITED is an active company incorporated on 13 August 2019 and based in Goole, East Yorkshire, United Kingdom. The company was registered 6 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

    Available to 27 February 2025. Next accounts due by 27 November 2025

See filing history on Companies House

Latest Activity

finance
Accounts With Accounts Type Group

6 Months Ago on 27 Feb 2025

face
Termination Director Company With Name Termination Date

7 Months Ago on 30 Jan 2025

event
Confirmation Statement With Updates

11 Months Ago on 16 Sep 2024

event
Certificate Change Of Name Company

1 Year Ago on 24 May 2024

finance
Accounts With Accounts Type Group

1 Year Ago on 13 May 2024

event
Capital Variation Of Rights Attached To Shares

1 Year Ago on 23 Feb 2024

event
Capital Allotment Shares

1 Year Ago on 22 Feb 2024

enterprise
Memorandum Articles

1 Year Ago on 22 Feb 2024

gavel
Resolution

1 Year Ago on 22 Feb 2024

gavel
Resolution

1 Year Ago on 22 Feb 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 16 Feb 2024

event
Notification Of A Person With Significant Control

1 Year Ago on 16 Feb 2024

event
Change To A Person With Significant Control

1 Year Ago on 16 Feb 2024

face
Appoint Person Director Company With Name Date

1 Year Ago on 16 Feb 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 16 Feb 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 16 Feb 2024

warning
Mortgage Satisfy Charge Full

1 Year Ago on 28 Dec 2023

event
Change To A Person With Significant Control

1 Year Ago on 20 Dec 2023

event
Cessation Of A Person With Significant Control

1 Year Ago on 20 Dec 2023

face
Termination Director Company With Name Termination Date

1 Year Ago on 20 Dec 2023

warning
Mortgage Satisfy Charge Part

1 Year Ago on 20 Dec 2023

warning
Mortgage Satisfy Charge Full

1 Year Ago on 13 Dec 2023

finance
Change Account Reference Date Company Previous Shortened

1 Year Ago on 23 Nov 2023

event
Confirmation Statement With Updates

1 Year Ago on 17 Oct 2023

face
Termination Director Company With Name Termination Date

2 Years Ago on 14 Aug 2023

People

Officers1

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BRICKHILL, Mark Richarddirector Sep 196501 Jan 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Mark Richard Brickhill Sep 196515 Feb 2024
Mr Oliver James North Jan 198128 May 2020
Portus Felix Limited 13 Aug 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.