ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oh Acquisitions Limited

Oh Acquisitions Limited is an active company incorporated on 6 September 2010 with the registered office located in Carlisle, Cumbria. Oh Acquisitions Limited was registered 15 years ago.
Status
Active
Active since 14 years ago
Company No
07365943
Private limited company
Age
15 years
Incorporated 6 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 June 2025 (5 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
14 Hartington Place
Carlisle
CA1 1HL
England
Same address for the past 8 years
Telephone
01228513687
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Apr 1978
UK Independent Medical Services Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Independent Medical Services Limited
Ian Philip Scanlan is a mutual person.
Active
Enable Therapy Services Limited
Ian Philip Scanlan is a mutual person.
Active
Washington House Occupational Health Limited
Ian Philip Scanlan is a mutual person.
Active
Choose Occupational Health Limited
Ian Philip Scanlan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£69.62K
Decreased by £25.65K (-27%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£262.38K
Decreased by £21.21K (-7%)
Total Liabilities
-£127.29K
Decreased by £10.66K (-8%)
Net Assets
£135.09K
Decreased by £10.55K (-7%)
Debt Ratio (%)
49%
Decreased by 0.13% (-0%)
Latest Activity
Subsidiary Accounts Submitted
2 Days Ago on 5 Dec 2025
Confirmation Submitted
5 Months Ago on 7 Jul 2025
Sandra Dawn Holliday Resigned
6 Months Ago on 3 Jun 2025
Full Accounts Submitted
11 Months Ago on 3 Jan 2025
Accounting Period Shortened
11 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Jun 2024
Uk Independent Medical Services Ltd (PSC) Appointed
1 Year 7 Months Ago on 22 Apr 2024
Mr Simon Thompson Appointed
1 Year 7 Months Ago on 18 Apr 2024
Mr Ian Philip Scanlan Appointed
1 Year 7 Months Ago on 18 Apr 2024
Sandra Dawn Holliday (PSC) Resigned
1 Year 8 Months Ago on 28 Mar 2024
Get Credit Report
Discover Oh Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 5 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 5 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 5 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 5 Nov 2025
Confirmation statement made on 25 June 2025 with no updates
Submitted on 7 Jul 2025
Termination of appointment of Sandra Dawn Holliday as a director on 3 June 2025
Submitted on 16 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 31 Dec 2024
Cessation of Sandra Dawn Holliday as a person with significant control on 28 March 2024
Submitted on 26 Jun 2024
Confirmation statement made on 25 June 2024 with updates
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year