Background WavePink WaveYellow Wave

O&H VEHICLE CONVERSIONS GROUP LIMITED (12154703)

O&H VEHICLE CONVERSIONS GROUP LIMITED (12154703) is an active UK company. incorporated on 13 August 2019. with registered office in Goole. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. O&H VEHICLE CONVERSIONS GROUP LIMITED has been registered for 6 years. Current directors include BRICKHILL, Mark Richard.

Company Number
12154703
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
5 Larsen Road, Goole, DN14 6XG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRICKHILL, Mark Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O&H VEHICLE CONVERSIONS GROUP LIMITED

O&H VEHICLE CONVERSIONS GROUP LIMITED is an active company incorporated on 13 August 2019 with the registered office located in Goole. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. O&H VEHICLE CONVERSIONS GROUP LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12154703

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 27/2

Overdue

26 days overdue

Last Filed

Made up to 27 February 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 28 February 2023 - 27 February 2024(13 months)
Type: Group Accounts

Next Due

Due by 27 February 2026
Period: 28 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

VENARI GROUP LIMITED
From: 20 November 2019To: 24 May 2024
VENARI GLOBAL LIMITED
From: 20 November 2019To: 20 November 2019
RAPID RESPONSE VEHICLES LIMITED
From: 13 August 2019To: 20 November 2019
Contact
Address

5 Larsen Road Goole, DN14 6XG,

Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Joined
Feb 20
Share Issue
Jun 20
New Owner
Jun 20
Director Joined
Oct 20
Funding Round
Nov 20
Loan Secured
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Loan Secured
Mar 23
Director Left
Aug 23
Loan Cleared
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Feb 24
Director Left
Jan 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BRICKHILL, Mark Richard

Active
Larsen Road, GooleDN14 6XG
Born September 1965
Director
Appointed 01 Jan 2023

DAVY, Kenneth Ernest

Resigned
Larsen Road, GooleDN14 6XG
Born July 1941
Director
Appointed 13 Aug 2019
Resigned 15 Feb 2024

EASTWOOD, Emma Louise

Resigned
Larsen Road, GooleDN14 6XG
Born May 1979
Director
Appointed 05 Oct 2022
Resigned 29 Jun 2023

HOUSTON, James Alexander

Resigned
Larsen Road, GooleDN14 6XG
Born December 1982
Director
Appointed 24 Feb 2020
Resigned 06 Feb 2024

LINTON, Welsey David Beattie

Resigned
Larsen Road, GooleDN14 6XG
Born August 1977
Director
Appointed 16 Oct 2020
Resigned 05 Sept 2022

NORTH, Oliver James

Resigned
Larsen Road, GooleDN14 6XG
Born January 1981
Director
Appointed 16 Aug 2019
Resigned 19 Dec 2023

SCAIFE, Craig

Resigned
Larsen Road, GooleDN14 6XG
Born October 1981
Director
Appointed 15 Feb 2024
Resigned 26 Jan 2025

TURVEY, Sarah Clare

Resigned
Larsen Road, GooleDN14 6XG
Born December 1970
Director
Appointed 13 Aug 2019
Resigned 15 Feb 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Richard Brickhill

Active
Larsen Road, GooleDN14 6XG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2024

Mr Oliver James North

Ceased
Larsen Road, GooleDN14 6XG
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2020
Ceased 19 Dec 2023
Mill B Colne Road Buildings, HuddersfieldHD1 3AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
24 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
13 May 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 February 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Resolution
22 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 December 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Part
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Resolution
5 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
23 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Capital Alter Shares Subdivision
23 June 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 February 2020
AP01Appointment of Director
Resolution
20 November 2019
RESOLUTIONSResolutions
Resolution
20 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 November 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Incorporation Company
13 August 2019
NEWINCIncorporation