Background WavePink WaveYellow Wave

O J HEALTH & SAFETY SOLUTIONS LIMITED (06234818)

O J HEALTH & SAFETY SOLUTIONS LIMITED (06234818) is an active UK company. incorporated on 2 May 2007. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. O J HEALTH & SAFETY SOLUTIONS LIMITED has been registered for 18 years. Current directors include DENNING, Neil Alan.

Company Number
06234818
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
36 Lower Cookham Road, Maidenhead, SL6 8JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DENNING, Neil Alan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O J HEALTH & SAFETY SOLUTIONS LIMITED

O J HEALTH & SAFETY SOLUTIONS LIMITED is an active company incorporated on 2 May 2007 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. O J HEALTH & SAFETY SOLUTIONS LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06234818

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

36 Lower Cookham Road Maidenhead, SL6 8JU,

Previous Addresses

140 Aldersgate Street London EC1A 4HY England
From: 7 August 2023To: 26 November 2025
, 53 Dale Street, Ossett, West Yorkshire, WF5 9HF, England
From: 6 February 2020To: 7 August 2023
, Rcm Business Centre Sandbeds Trading Estate, Ossett, West Yorkshire, WF5 9nd
From: 25 May 2011To: 6 February 2020
, Office 32 Rcm Business Centre, Sandbeds Trading Estate, Ossett, West Yorkshire, WF5 9nd
From: 2 May 2007To: 25 May 2011
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 13
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
Jan 20
Director Joined
Jul 21
Director Left
Jun 22
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Capital Reduction
Aug 23
Share Buyback
Sept 23
Funding Round
Apr 24
Loan Secured
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
6
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DENNING, Neil Alan

Active
Lower Cookham Road, MaidenheadSL6 8JU
Born August 1981
Director
Appointed 07 Jul 2021

DENNING, Kelly

Resigned
Church Street, OssettWF5 9DR
Secretary
Appointed 06 Jan 2009
Resigned 21 Jul 2023

THOMSON, James Elsby

Resigned
8 Crownlands Lane, OssettWF5 9ED
Secretary
Appointed 02 May 2007
Resigned 06 Jan 2009

BARRAND, Peter John

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1970
Director
Appointed 01 Apr 2025
Resigned 11 Nov 2025

BLYTHE, John Martin

Resigned
Dale Street, OssettWF5 9HF
Born April 1962
Director
Appointed 30 Oct 2013
Resigned 23 Jun 2022

DENNING, Kelly

Resigned
Church Street, OssettWF5 9DR
Born March 1982
Director
Appointed 08 Oct 2009
Resigned 21 Jul 2023

DENNING, Neil Alan

Resigned
Albion Mews, WakefieldWF4 4GY
Born August 1981
Director
Appointed 02 May 2007
Resigned 22 Jan 2020

GODFREY, Sarah Louise

Resigned
Dewsbury Road, WakefieldWF3 1LE
Born December 1977
Director
Appointed 08 Oct 2009
Resigned 19 Sept 2010

O'BRIEN, Daniel James

Resigned
Dewsbury Road, OssettWF3 1LE
Born December 1984
Director
Appointed 06 Jan 2009
Resigned 19 Sept 2010

WEBB, Thomas Andrew

Resigned
Aldersgate Street, LondonEC1A 4HY
Born September 1983
Director
Appointed 21 Jul 2023
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2023

Mr Neil Alan Denning

Ceased
Sandbeds Trading Estate, OssettWF5 9ND
Born August 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

94

Resolution
25 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 March 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
6 September 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
21 August 2023
MAMA
Capital Cancellation Shares
15 August 2023
SH06Cancellation of Shares
Resolution
14 August 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
17 September 2009
287Change of Registered Office
Legacy
5 May 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
16 September 2008
AAAnnual Accounts
Legacy
15 September 2008
287Change of Registered Office
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Incorporation Company
2 May 2007
NEWINCIncorporation