Background WavePink WaveYellow Wave

OHG ACQUISITIONS LIMITED (08247144)

OHG ACQUISITIONS LIMITED (08247144) is an active UK company. incorporated on 10 October 2012. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OHG ACQUISITIONS LIMITED has been registered for 13 years. Current directors include HARRISON, Geoffrey Charles James, KIRKMAN, Alan William.

Company Number
08247144
Status
active
Type
ltd
Incorporated
10 October 2012
Age
13 years
Address
Unit E, Hull, HU7 0AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRISON, Geoffrey Charles James, KIRKMAN, Alan William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHG ACQUISITIONS LIMITED

OHG ACQUISITIONS LIMITED is an active company incorporated on 10 October 2012 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OHG ACQUISITIONS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08247144

LTD Company

Age

13 Years

Incorporated 10 October 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Unit E Rotterdam Park Hull, HU7 0AN,

Previous Addresses

Suite G Silvester Square the Maltings Hull HU1 3HA England
From: 6 September 2017To: 19 October 2020
Suite G Silvester Square Hull HU1 3HA England
From: 5 September 2017To: 6 September 2017
Wellington House 108 Beverley Road Hull HU3 1XA
From: 10 October 2012To: 5 September 2017
Timeline

8 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Dec 12
Director Joined
Feb 14
Director Left
Apr 15
Director Joined
Apr 16
Director Left
May 16
Share Buyback
May 16
Capital Reduction
Jun 16
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARRISON, Geoffrey Charles James

Active
Trinity Fold, South CaveHU15 2BJ
Born June 1973
Director
Appointed 26 Apr 2016

KIRKMAN, Alan William

Active
108 Beverley Road, HullHU3 1XA
Born May 1953
Director
Appointed 31 Jan 2014

HARRISON, Paul Leslie

Resigned
108 Beverley Road, HullHU3 1XA
Secretary
Appointed 30 Apr 2015
Resigned 24 Jun 2015

HARRISON, Geoffrey Arthur

Resigned
108 Beverley Road, HullHU3 1XA
Born March 1951
Director
Appointed 10 Oct 2012
Resigned 29 Apr 2016

HARRISON, Paul Leslie

Resigned
108 Beverley Road, HullHU3 1XA
Born March 1961
Director
Appointed 10 Oct 2012
Resigned 30 Apr 2015

Persons with significant control

1

Mr Geoffrey Charles James Harrison

Active
Trinity Fold, BroughHU15 2BJ
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
20 June 2016
SH06Cancellation of Shares
Resolution
25 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
25 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
22 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Resolution
13 December 2012
RESOLUTIONSResolutions
Incorporation Company
10 October 2012
NEWINCIncorporation