O’hagan and Toms Limited is a private limited company. Previously, it was named Nigel Toms Associates Ltd (changed on 2020-02-14). Registered at C/O Chesterton House Accounting Services Llp, 2 Rectory Place, Loughborough LE11 1UW, this 5 years old enterprise was incorporated on 2015-12-02 and is classified as "management consultancy activities other than financial management" (SIC code: 70229). 2 directors can be found in this business: Moira O. (appointed on 01 June 2017), Nigel T. (appointed on 02 December 2015).
About
Name: O’hagan And Toms Limited
Number: 09899041
Incorporation date: 2015-12-02
End of financial year: 31 March
Address:
C/o Chesterton House Accounting Services Llp
2 Rectory Place
Loughborough
LE11 1UW
SIC code:
70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Moira O.
14 April 2020
Nature of control:
75,01-100% shares
Nigel T.
1 December 2016
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2017-03-31
2018-03-31
2019-03-31
2020-03-31
Current Assets
13,679
17,897
20,804
13,200
Fixed Assets
-
3,189
3,190
2,551
Total Assets Less Current Liabilities
4,975
16,615
7,086
11,278
Number Shares Allotted
100
-
-
-
Shareholder Funds
4,769
-
-
-
Tangible Fixed Assets
1,085
-
-
-
The date for O’hagan and Toms Limited confirmation statement filing is 2021-12-15. The most recent confirmation statement was filed on 2020-12-01. The target date for the next annual accounts filing is 31 December 2021. Last accounts filing was filed for the time up until 31 March 2020.
2 persons of significant control are indexed in the Companies House, namely: Moira O. that has over 3/4 of shares. Nigel T. that has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
PSC01
Notification of a person with significant control Tuesday 14th April 2020
filed on: 1st, December 2020
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC01
Notification of a person with significant control Tuesday 14th April 2020
filed on: 1st, December 2020
| persons with significant control
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, June 2020
| accounts
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Friday 14th February 2020
filed on: 14th, February 2020
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
CS01
Confirmation statement with no updates Sunday 1st December 2019
filed on: 11th, December 2019
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 12th, September 2019
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Saturday 1st December 2018
filed on: 12th, December 2018
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Friday 1st December 2017
filed on: 11th, December 2017
| confirmation statement
Free Download
(3 pages)
AA
Data of total exemption small company accounts made up to Friday 31st March 2017
filed on: 29th, August 2017
| accounts
Free Download
(6 pages)
AP01
New director appointment on Thursday 1st June 2017.
filed on: 8th, June 2017
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Thursday 1st December 2016
filed on: 14th, December 2016
| confirmation statement
Free Download
(5 pages)
AA01
Accounting period extended to Friday 31st March 2017. Originally it was Saturday 31st December 2016
filed on: 3rd, December 2015
| accounts
Free Download
(1 page)
NEWINC
Company registration
filed on: 2nd, December 2015
| incorporation
Free Download
(24 pages)
SH01
100.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital