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

OH ASSIST FINANCE LIMITED

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
09621590
Private Limited Company
Active

Company Overview

About Oh Assist Finance Ltd
OH ASSIST FINANCE LIMITED was founded on 2015-06-03 and has its registered office in London. The organisation's status is listed as "Active". Oh Assist Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OH ASSIST FINANCE LIMITED
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
 
Filing Information
Company Number 09621590
Company ID Number 09621590
Date formed 2015-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:20:52
Primary Source:Companies House
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 OH ASSIST FINANCE LIMITED

Current Directors
Officer Role Date Appointed
LISA JANE ALLAN
Director 2015-06-03
JONATHAN DAVID THOMAS
Director 2016-01-20
LUCILLE PATRICIA WRIGHT
Director 2016-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER IAN JESSOP
Director 2017-02-08 2018-05-24
ANTHONY DAVID STALGIS
Director 2016-01-20 2018-01-03
ANAND JAGDISHCHANDRA JAIN
Director 2015-08-10 2016-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JANE ALLAN WORKING ON WELLBEING LTD Director 2016-12-21 CURRENT 2013-05-24 Active
LISA JANE ALLAN OPTIMA HEALTH LTD Director 2016-12-21 CURRENT 2013-09-25 Active
LISA JANE ALLAN OH ASSIST INTERMEDIATE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
LISA JANE ALLAN OH ASSIST LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
LISA JANE ALLAN OPTIMA HEALTH GROUP LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
LISA JANE ALLAN THE COMMERCIAL OCCUPATIONAL HEALTH PROVIDERS ASSOCIATION LIMITED Director 2014-02-19 CURRENT 2004-04-15 Active - Proposal to Strike off
JONATHAN DAVID THOMAS WORKING ON WELLBEING LTD Director 2016-12-21 CURRENT 2013-05-24 Active
JONATHAN DAVID THOMAS OPTIMA HEALTH LTD Director 2016-12-21 CURRENT 2013-09-25 Active
JONATHAN DAVID THOMAS OH ASSIST INTERMEDIATE LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
JONATHAN DAVID THOMAS OH ASSIST LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
JONATHAN DAVID THOMAS OPTIMA HEALTH GROUP LIMITED Director 2015-12-31 CURRENT 2015-06-03 Active
LUCILLE PATRICIA WRIGHT WORKING ON WELLBEING LTD Director 2016-12-21 CURRENT 2013-05-24 Active
LUCILLE PATRICIA WRIGHT OPTIMA HEALTH LTD Director 2016-12-21 CURRENT 2013-09-25 Active
LUCILLE PATRICIA WRIGHT OH ASSIST INTERMEDIATE LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
LUCILLE PATRICIA WRIGHT OH ASSIST LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
LUCILLE PATRICIA WRIGHT OPTIMA HEALTH GROUP LIMITED Director 2015-12-31 CURRENT 2015-06-03 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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE
2023-08-25Termination of appointment of Matthew James Allen on 2023-08-01
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-07-05CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SIMON ARNOLD
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARNOLD
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31Current accounting period extended from 31/12/22 TO 31/03/23
2022-08-31AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-02-14Change of details for Oh Assist Intermediate Limited as a person with significant control on 2022-01-24
2022-02-14PSC05Change of details for Oh Assist Intermediate Limited as a person with significant control on 2022-01-24
2022-01-31Memorandum articles filed
2022-01-31Memorandum articles filed
2022-01-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-31RES01ADOPT ARTICLES 31/01/22
2022-01-31MEM/ARTSARTICLES OF ASSOCIATION
2022-01-26DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2022-01-26DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Meadow Court 2 Hayland Street Sheffield S9 1BY United Kingdom
2022-01-26Appointment of Mr Matthew James Allen as company secretary on 2022-01-24
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096215900002
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096215900001
2022-01-26AP03Appointment of Mr Matthew James Allen as company secretary on 2022-01-24
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Meadow Court 2 Hayland Street Sheffield S9 1BY United Kingdom
2022-01-26AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096215900002
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE ALLAN
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCILLE PATRICIA WRIGHT
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-09-24AP01DIRECTOR APPOINTED MR SIMON ARNOLD
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN JESSOP
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID STALGIS
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2000000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17MEM/ARTSARTICLES OF ASSOCIATION
2017-03-17RES01ALTER ARTICLES 16/12/2016
2017-03-17RES13Resolutions passed:
  • Transaction 16/12/2016
  • ALTER ARTICLES
2017-03-08RES13Resolutions passed:
  • Company business 16/12/2016
  • ALTER ARTICLES
2017-03-08RES01ALTER ARTICLES 16/12/2016
2017-02-09AP01DIRECTOR APPOINTED CHRISTOPHER JESSOP
2017-01-26RES13Resolutions passed:
  • Enter transactions/debenture/composite guarantee/intercreditor agreement 16/12/2016
  • Resolution of Memorandum and/or Articles of Association
2017-01-26RES0116/12/2016
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 096215900002
2016-10-05AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-03AR0103/06/16 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED LUCILLE PATRICIA WRIGHT
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANAND JAIN
2016-01-29AP01DIRECTOR APPOINTED ANTHONY DAVID STALGIS
2016-01-29AP01DIRECTOR APPOINTED JONATHAN THOMAS
2016-01-20SH0131/12/15 STATEMENT OF CAPITAL GBP 2000000
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 096215900001
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 2 GEORGE YARD LONDON EC3V 9DH UNITED KINGDOM
2015-08-17AP01DIRECTOR APPOINTED MR ANAND JAIN
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2015-07-30AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-06-03New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OH ASSIST FINANCE 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 OH ASSIST FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OH ASSIST FINANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OH ASSIST FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OH ASSIST FINANCE LIMITED
Trademarks
We have not found any records of OH ASSIST FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OH ASSIST FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OH ASSIST FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OH ASSIST FINANCE 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 OH ASSIST FINANCE 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 OH ASSIST FINANCE 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.