Background WavePink WaveYellow Wave

OHP LIMITED (09392490)

OHP LIMITED (09392490) is an active UK company. incorporated on 16 January 2015. with registered office in Newton-Le-Willows. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OHP LIMITED has been registered for 11 years. Current directors include EVANS, Daniel John, RAYNER, Paul Adrian.

Company Number
09392490
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
Chase House, Newton-Le-Willows, WA12 0JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Daniel John, RAYNER, Paul Adrian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHP LIMITED

OHP LIMITED is an active company incorporated on 16 January 2015 with the registered office located in Newton-Le-Willows. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OHP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09392490

LTD Company

Age

11 Years

Incorporated 16 January 2015

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Chase House 16 The Parks Newton-Le-Willows, WA12 0JQ,

Previous Addresses

6 Solway Court Crewe Business Park Crewe Cheshire CW1 6LD England
From: 16 January 2015To: 14 March 2016
Timeline

21 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Oct 15
Loan Secured
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HUNT, Neil John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 26 Sept 2017

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 26 Sept 2017

EVANS, Daniel John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 01 Oct 2022

RAYNER, Paul Adrian

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961
Director
Appointed 09 Dec 2022

BLAIR, James Edward

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 05 Feb 2016
Resigned 30 Mar 2017

BUNN, James Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 09 Dec 2022

DAVIES, Martin John

Resigned
NantwichCW5 7SJ
Born September 1977
Director
Appointed 16 Jan 2015
Resigned 05 Feb 2016

DOWN, Russell

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1965
Director
Appointed 05 Feb 2016
Resigned 30 Sept 2022

EVANS, Daniel John

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 31 Jul 2020
Resigned 18 Sept 2020

MORGAN, Thomas Christopher

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born October 1966
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2020

Persons with significant control

1

16 The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Resolution
31 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 September 2017
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 March 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Incorporation Company
16 January 2015
NEWINCIncorporation