Company number 02139057
Status Active
Incorporation Date 9 June 1987
Company Type Private Limited Company
Address QUEENS CHAMBERS, WESTPORT ROAD, BURSLEM, STOKE ON TRENT. STAFFS, ST6 4AW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
GBP 1,060
. The most likely internet sites of OOH-AR LIMITED are www.oohar.co.uk, and www.ooh-ar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Ooh Ar Limited is a Private Limited Company.
The company registration number is 02139057. Ooh Ar Limited has been working since 09 June 1987.
The present status of the company is Active. The registered address of Ooh Ar Limited is Queens Chambers Westport Road Burslem Stoke On Trent Staffs St6 4aw. . SMITH, David is a Secretary of the company. JACKSON, Andrew George is a Director of the company. SMITH, Celia is a Director of the company. SMITH, David is a Director of the company. Director DAVIS, Peter has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Smith
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Celia Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew George Jackson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
OOH-AR LIMITED Events
11 Jan 2017
Confirmation statement made on 2 January 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
...
... and 83 more events
30 Oct 1987
Registered office changed on 30/10/87 from: 2 baches street london N1 6UB
29 Oct 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
21 Oct 1987
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
16 Oct 1987
Company name changed mustersaga LIMITED\certificate issued on 19/10/87
09 Jun 1987
Incorporation
18 July 1990
Debenture
Delivered: 31 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1989
Legal charge
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 wesley street, tunstall, stoke on trent, staffordshire…