Occupational Health 1st Limited

General information

Name:

Occupational Health 1st Ltd

Office Address:

The White House, 164 Bridge Road Sarisbury Green SO31 7EH Southampton

Number: 07836183

Incorporation date: 2011-11-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 marks the beginning of Occupational Health 1st Limited, a firm which is located at The White House, 164 Bridge Road, Sarisbury Green, Southampton. That would make 13 years Occupational Health 1st has been in the UK, as the company was started on Friday 4th November 2011. The company's registration number is 07836183 and the zip code is SO31 7EH. This enterprise's classified under the NACE and SIC code 68209 which stands for Other letting and operating of own or leased real estate. Its most recent financial reports describe the period up to 2022-11-30 and the latest annual confirmation statement was filed on 2023-06-22.

Steven B. is the enterprise's single director, that was assigned to lead the company in 2011.

Executives who control the firm include: Steven B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Pamela B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Steven B.

Role: Director

Appointed: 04 November 2011

Latest update: 5 April 2024

People with significant control

Steven B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Pamela B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control 29th June 2023 (PSC04)
filed on: 7th, August 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Murrills House 48 East Street Portchester

Post code:

PO16 9XS

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 86900 : Other human health activities
12
Company Age

Similar companies nearby

Closest companies