Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OHES ENVIRONMENTAL LIMITED
Company Information for

OHES ENVIRONMENTAL LIMITED

80 Station Parade, Harrogate, NORTH YORKSHIRE, HG1 1HQ,
Company Registration Number
04320201
Private Limited Company
Active

Company Overview

About Ohes Environmental Ltd
OHES ENVIRONMENTAL LIMITED was founded on 2001-11-09 and has its registered office in Harrogate. The organisation's status is listed as "Active". Ohes Environmental Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OHES ENVIRONMENTAL LIMITED
 
Legal Registered Office
80 Station Parade
Harrogate
NORTH YORKSHIRE
HG1 1HQ
Other companies in EC3M
 
Previous Names
OIL & HAZARDOUS ENVIRONMENTAL SERVICES LIMITED25/02/2010
Filing Information
Company Number 04320201
Company ID Number 04320201
Date formed 2001-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-10-25
Return next due 2024-11-08
Type of accounts FULL
Last Datalog update: 2024-06-07 14:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OHES ENVIRONMENTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OHES ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
HENRY THOMAS SIMPSON
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PHILIP COLLIER
Director 2017-10-31 2018-02-20
IAN MICHAEL OSBORNE
Director 2017-10-31 2018-02-20
WILLIAM LINDSAY MCGOWAN
Company Secretary 2014-06-16 2017-10-31
TOM DOWNEY
Director 2017-02-28 2017-10-31
JAMES STEWART OWER
Director 2014-06-16 2017-06-23
THOMAS JOSEPH GALLAGHER
Director 2014-06-16 2017-02-28
SARAH DALGARNO
Director 2014-06-16 2015-03-17
DAVID CHRISTOPHER ROSS
Director 2014-06-16 2015-02-09
MARK STEPHEN MUGGE
Director 2014-06-16 2015-01-26
HOWARD JOHN PEARSON
Director 2014-06-16 2014-12-19
MICHAEL VINCENT BELTON
Company Secretary 2012-03-06 2014-06-16
ANTHONY NATALE GIANOTTI
Director 2009-06-21 2014-06-16
STEPHEN GRAHAM LOCKWOOD
Director 2013-02-28 2014-06-16
JAMES STEWART OWER
Director 2002-01-02 2014-06-16
HOWARD JOHN PEARSON
Director 2013-07-01 2014-06-16
DAVID CHARLES ANTHONY BARRETT
Director 2001-11-09 2013-07-01
ROBERT GEOFFREY SCOTT
Director 2007-07-26 2013-02-28
JAMES TRAPNELL
Company Secretary 2006-03-08 2011-11-30
TERENCE JAMES BOWEN
Director 2009-05-01 2009-06-21
GENE THOMAS TILBROOK
Director 2007-04-30 2009-05-01
ROBERT JAMES BUCKLEY
Director 2007-04-30 2007-06-29
TIMOTHY LORETTO
Company Secretary 2003-11-01 2006-03-08
CAROLINE BENNETT
Company Secretary 2001-11-09 2003-11-01
RM REGISTRARS LIMITED
Nominated Secretary 2001-11-09 2001-11-09
RM NOMINEES LIMITED
Nominated Director 2001-11-09 2001-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY THOMAS SIMPSON ADLER & ALLAN GROUP LIMITED Director 2014-09-18 CURRENT 2014-06-18 Active
HENRY THOMAS SIMPSON ADLER & ALLAN HOLDINGS LIMITED Director 2007-06-14 CURRENT 2007-04-18 Active
HENRY THOMAS SIMPSON ADLER & ALLAN LIMITED Director 2000-10-01 CURRENT 1936-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-07FULL ACCOUNTS MADE UP TO 30/09/23
2023-04-08FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-20CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-24DIRECTOR APPOINTED MR ANDREW IAIN BOYLE
2022-01-24AP01DIRECTOR APPOINTED MR ANDREW IAIN BOYLE
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES DUNN
2021-10-01AP01DIRECTOR APPOINTED MR HENRIK VORGOD PEDERSEN
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043202010003
2021-01-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043202010001
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NEAL GODWIN
2020-02-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-12AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2019-03-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2019-02-28AD02Register inspection address changed from The Walbrook Building 25 Walbrook London EC4N 8AW England to 80 Station Parade Harrogate HG1 1HQ
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043202010002
2018-12-04AP01DIRECTOR APPOINTED MR MICHAEL JAMES DUNN
2018-10-17RES13Resolutions passed:
  • Amendment and restatement deed/empowerment of directors 28/09/2018
  • ADOPT ARTICLES
2018-10-02AP01DIRECTOR APPOINTED ADRIAN NEAL GODWIN
2018-09-27AP01DIRECTOR APPOINTED DANIEL LEWIS JONES
2018-09-27RES01ADOPT ARTICLES 27/09/18
2018-09-20AP01DIRECTOR APPOINTED MR ROBERT LEONARD CONTRERAS
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY THOMAS SIMPSON
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM 1 the Courtyard Denmark Street Wokingham Berkshire RG40 2AZ England
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN OSBORNE
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043202010001
2017-11-03PSC02Notification of Adler & Allan Limited as a person with significant control on 2017-10-31
2017-11-03PSC07CESSATION OF OAMPS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM DOWNEY
2017-11-01TM02Termination of appointment of William Lindsay Mcgowan on 2017-10-31
2017-11-01AP01DIRECTOR APPOINTED MR HENRY THOMAS SIMPSON
2017-11-01AP01DIRECTOR APPOINTED MR IAN MICHAEL OSBORNE
2017-11-01AP01DIRECTOR APPOINTED MR JAMES PHILIP COLLIER
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART OWER
2017-03-01AP01DIRECTOR APPOINTED MR TOM DOWNEY
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH GALLAGHER
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 6TH FLOOR 10 FENCHURCH STREET LONDON EC3M 3BE
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-25AR0125/10/15 FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DALGARNO
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PEARSON
2014-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-12-02AD02SAIL ADDRESS CREATED
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0125/10/14 FULL LIST
2014-08-22AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-07-24AP01DIRECTOR APPOINTED MR JAMES STEWART OWER
2014-07-24AP01DIRECTOR APPOINTED MR HOWARD JOHN PEARSON
2014-07-15AP01DIRECTOR APPOINTED MR THOMAS JOSEPH GALLAGHER
2014-07-15AP03SECRETARY APPOINTED MR WILLIAM LINDSAY MCGOWAN
2014-07-15AP01DIRECTOR APPOINTED MS SARAH DALGARNO
2014-07-15AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2014-07-15AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PEARSON
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OWER
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKWOOD
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIANOTTI
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BELTON
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN PEARSON / 07/12/2013
2013-11-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM WINDSOR HOUSE HIGH STREET ESHER SURREY KT10 9RY
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0125/10/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT
2013-07-01AP01DIRECTOR APPOINTED MR HOWARD JOHN PEARSON
2013-03-07AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM LOCKWOOD
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2013-02-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-22AR0125/10/12 FULL LIST
2012-05-01AP03SECRETARY APPOINTED MR MICHAEL VINCENT BELTON
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY SCOTT / 30/04/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES ANTHONY BARRETT / 30/04/2012
2012-02-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES TRAPNELL
2011-10-31AR0125/10/11 FULL LIST
2010-10-25AR0125/10/10 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-25CERTNMCOMPANY NAME CHANGED OIL & HAZARDOUS ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/02/10
2010-02-11RES15CHANGE OF NAME 29/01/2010
2009-11-20AR0125/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY SCOTT / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART OWER / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NATALE GIANOTTI / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ANTHONY BARRETT / 01/10/2009
2009-11-13AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-25288aDIRECTOR APPOINTED ANTHONY NATALE GIANOTTI
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR TERENCE BOWEN
2009-05-19288aDIRECTOR APPOINTED TERENCE JAMES BOWEN
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR GENE TILBROOK
2008-12-12363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRETT / 01/07/2006
2008-09-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / GENE TILBROOK / 14/07/2008
2007-11-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-23363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-14288bSECRETARY RESIGNED
2006-03-14288aNEW SECRETARY APPOINTED
2005-11-16363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to OHES ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OHES ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OHES ENVIRONMENTAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OHES ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OHES ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of OHES ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OHES ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2013-06-20 GBP £1,680 Professional Fees
Suffolk County Council 2013-04-05 GBP £3,360 Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OHES ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OHES ENVIRONMENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OHES ENVIRONMENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.