ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OHM International Mobility Limited

OHM International Mobility Limited is a dissolved company incorporated on 2 August 2021 with the registered office located in London, Greater London. OHM International Mobility Limited was registered 4 years ago.
Status
Dissolved
Dissolved on 2 December 2024 (11 months ago)
Was 3 years old at the time of dissolution
Following liquidation
Company No
13542899
Private limited company
Age
4 years
Incorporated 2 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2023 (2 years 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
Address changed on 18 Jun 2024 (1 year 5 months ago)
Previous address was Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire LS25 6PT United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Service • Indian • Lives in India • Born in Jun 1969
Director • Service • Indian • Lives in India • Born in May 1978
Switch Mobility Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£689
Decreased by £36.24K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.71K
Decreased by £36.34K (-96%)
Total Liabilities
-£23.51K
Decreased by £25.08K (-52%)
Net Assets
-£21.8K
Decreased by £11.26K (+107%)
Debt Ratio (%)
1377%
Increased by 1249.28% (+978%)
Latest Activity
Dissolved After Liquidation
11 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Jun 2024
Declaration of Solvency
1 Year 5 Months Ago on 18 Jun 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 18 Jun 2024
Small Accounts Submitted
1 Year 10 Months Ago on 10 Jan 2024
Dheeraj Gopichand Hinduja Resigned
2 Years Ago on 23 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 7 Aug 2023
Registers Moved To Inspection Address
2 Years 4 Months Ago on 21 Jul 2023
Inspection Address Changed
2 Years 4 Months Ago on 21 Jul 2023
Small Accounts Submitted
2 Years 8 Months Ago on 3 Mar 2023
Get Credit Report
Discover OHM International Mobility Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Dec 2024
Return of final meeting in a members' voluntary winding up
Submitted on 2 Sep 2024
Declaration of solvency
Submitted on 18 Jun 2024
Resolutions
Submitted on 18 Jun 2024
Registered office address changed from Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire LS25 6PT United Kingdom to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 18 June 2024
Submitted on 18 Jun 2024
Appointment of a voluntary liquidator
Submitted on 18 Jun 2024
Accounts for a small company made up to 31 March 2023
Submitted on 10 Jan 2024
Termination of appointment of Dheeraj Gopichand Hinduja as a director on 23 October 2023
Submitted on 23 Oct 2023
Confirmation statement made on 1 August 2023 with updates
Submitted on 7 Aug 2023
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 21 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year