Advanced company searchLink opens in new window

OHALO LIMITED

Company number 09763165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 20.855
18 Mar 2024 CH01 Director's details changed for Alistair Jones on 10 March 2024
18 Mar 2024 CH01 Director's details changed for Mr. Kyle Allen Dupont on 1 July 2021
01 Mar 2024 PSC04 Change of details for Mr. Kyle Allen Dupont as a person with significant control on 24 May 2022
01 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with updates
11 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 20.839
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 19.751
06 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 MA Memorandum and Articles of Association
13 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
10 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 January 2022
02 Feb 2022 AD01 Registered office address changed from 4th Floor 20 Air Street London W1B 5AN England to Unit 3 Bignell Park Barns Chesterton Bicester OX26 1TD on 2 February 2022
02 Feb 2022 EH01 Elect to keep the directors' register information on the public register
18 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 September 2021
  • GBP 16.736
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 16.675
  • ANNOTATION Clarification a second filed SH01 was registered on 18.11.2021.
04 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share conversion 23/09/2021
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2021 TM01 Termination of appointment of David Wilson Galbraith as a director on 23 September 2021
29 Sep 2021 AP01 Appointment of Alistair Jones as a director on 23 September 2021
24 Sep 2021 AP01 Appointment of Ben Rothschild as a director on 23 September 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
04 May 2021 PSC04 Change of details for Mr. Kyle Allen Dupont as a person with significant control on 30 April 2021
30 Apr 2021 CH01 Director's details changed for Mr Kyle Allen Dupont on 30 April 2021