Oh Doncaster Ltd

General information

Name:

Oh Doncaster Limited

Office Address:

1 Top Farm Court, Top Street Bawtry DN10 6TF Doncaster

Number: 07802460

Incorporation date: 2011-10-07

Dissolution date: 2023-04-04

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Doncaster under the ID 07802460. It was started in 2011. The main office of the firm was situated at 1 Top Farm Court, Top Street Bawtry. The postal code for this location is DN10 6TF. This enterprise was officially closed on April 4, 2023, meaning it had been in business for twelve years.

Our information about this enterprise's personnel implies that the last three directors were: James F., Julie H. and Teresa R. who were appointed on October 7, 2011.

Executives who controlled this firm include: Teresa R. owned 1/2 or less of company shares. Julie H. owned 1/2 or less of company shares. James F. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 07 October 2011

Latest update: 28 November 2022

Julie H.

Role: Director

Appointed: 07 October 2011

Latest update: 28 November 2022

Teresa R.

Role: Director

Appointed: 07 October 2011

Latest update: 28 November 2022

People with significant control

Teresa R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Julie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James F.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 30 October 2021
Confirmation statement next due date 21 October 2022
Confirmation statement last made up date 07 October 2021
Annual Accounts 30 November 2012
Start Date For Period Covered By Report 2011-10-07
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 6 March 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 9 March 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 18 May 2017
Annual Accounts 19 March 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 19 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 October 2021
Annual Accounts 10 January 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 10 January 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control Restoration
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
11
Company Age

Similar companies nearby

Closest companies