Occupational Health Staffing Limited

General information

Name:

Occupational Health Staffing Ltd

Office Address:

1st Floor 314 Regents Park Road N3 2LT London

Number: 07480506

Incorporation date: 2010-12-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 02032690018

Emails:

  • accounts@ohstaffing.co.uk
  • enquiries@ohstaffing.co.uk
  • priya@ohstaffing.co.uk
  • steve@ohstaffing.co.uk

Websites

www.occupationalhealthstaffing.co.uk
www.ohstaffing.co.uk

Description

Data updated on:

The company known as Occupational Health Staffing was created on 2010-12-31 as a Private Limited Company. The firm's head office may be contacted at London on 1st Floor, 314 Regents Park Road. If you have to contact the firm by mail, the postal code is N3 2LT. The reg. no. for Occupational Health Staffing Limited is 07480506. The firm's SIC and NACE codes are 78200 and has the NACE code: Temporary employment agency activities. Occupational Health Staffing Ltd reported its latest accounts for the period up to 31st December 2022. The most recent annual confirmation statement was released on 28th July 2023.

3 transactions have been registered in 2013 with a sum total of £2,383. Cooperation with the Hampshire County Council council covered the following areas: Agency Staff - Basic Pay.

There seems to be a team of two directors leading the limited company now, including Arvin K. and Priya K. who have been utilizing the directors tasks since March 2013.

Financial data based on annual reports

Company staff

Arvin K.

Role: Director

Appointed: 12 March 2013

Latest update: 12 April 2024

Priya K.

Role: Director

Appointed: 31 December 2010

Latest update: 12 April 2024

People with significant control

Executives who control the firm include: Priya K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Arvin K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Priya K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arvin K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven R.
Notified on 6 April 2016
Ceased on 28 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha R.
Notified on 6 April 2016
Ceased on 28 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 February 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 April 2013
Annual Accounts 3 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 28th July 2023 (CS01)
filed on: 30th, August 2023
confirmation statement
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 3 £ 2 383.47
2013-10-04 2209702776 £ 1 382.07 Agency Staff - Basic Pay
2013-04-02 2209241115 £ 500.70 Agency Staff - Basic Pay
2013-05-30 2209387414 £ 500.70 Agency Staff - Basic Pay

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
13
Company Age

Similar companies nearby

Closest companies