THE OHH PUB COMPANY LIMITED
CHELTENHAM OHH LIMITED BCOMP 253 LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 2QJ

Company number 05366716
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address CARRICK HOUSE, LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Statement of capital following an allotment of shares on 5 April 2016 GBP 540,547.75 . The most likely internet sites of THE OHH PUB COMPANY LIMITED are www.theohhpubcompany.co.uk, and www.the-ohh-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ohh Pub Company Limited is a Private Limited Company. The company registration number is 05366716. The Ohh Pub Company Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of The Ohh Pub Company Limited is Carrick House Lypiatt Road Cheltenham Gloucestershire Gl50 2qj. The company`s financial liabilities are £680.43k. It is £67.28k against last year. The cash in hand is £22.84k. It is £11.06k against last year. And the total assets are £274.18k, which is £146.89k against last year. WARBURTON, Sally-Anne is a Secretary of the company. ALDERSON, Chris is a Director of the company. COULSON, James is a Director of the company. WARBURTON, David is a Director of the company. WARBURTON, Mark David is a Director of the company. WARBURTON, Matthew James is a Director of the company. Nominee Secretary BPE SECRETARIES LIMITED has been resigned. Nominee Director GARNETT, Margaret Anne has been resigned. The company operates in "Public houses and bars".


the ohh pub company Key Finiance

LIABILITIES £680.43k
+10%
CASH £22.84k
+93%
TOTAL ASSETS £274.18k
+115%
All Financial Figures

Current Directors

Secretary
WARBURTON, Sally-Anne
Appointed Date: 03 May 2005

Director
ALDERSON, Chris
Appointed Date: 26 August 2015
50 years old

Director
COULSON, James
Appointed Date: 26 August 2015
39 years old

Director
WARBURTON, David
Appointed Date: 03 May 2005
71 years old

Director
WARBURTON, Mark David
Appointed Date: 13 April 2015
42 years old

Director
WARBURTON, Matthew James
Appointed Date: 13 April 2015
41 years old

Resigned Directors

Nominee Secretary
BPE SECRETARIES LIMITED
Resigned: 03 May 2005
Appointed Date: 16 February 2005

Nominee Director
GARNETT, Margaret Anne
Resigned: 03 May 2005
Appointed Date: 16 February 2005
64 years old

Persons With Significant Control

Mr Mark David Warburton
Notified on: 1 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Warburton
Notified on: 1 July 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OHH PUB COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 15 February 2017 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Apr 2016
Statement of capital following an allotment of shares on 5 April 2016
  • GBP 540,547.75

14 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 547.75

19 Oct 2015
Appointment of Mr Chris Alderson as a director on 26 August 2015
...
... and 39 more events
16 May 2005
New secretary appointed
16 May 2005
New director appointed
16 May 2005
Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100
03 May 2005
Company name changed bcomp 253 LIMITED\certificate issued on 03/05/05
16 Feb 2005
Incorporation

THE OHH PUB COMPANY LIMITED Charges

22 September 2015
Charge code 0536 6716 0005
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A mortgage over a life policy…
27 August 2015
Charge code 0536 6716 0004
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the old house at home inn burton…
27 August 2015
Charge code 0536 6716 0003
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a northy arms bath road box corsham t/no…
15 July 2015
Charge code 0536 6716 0002
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 July 2013
Charge code 0536 6716 0001
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge.