Company NameOH3 Ltd
DirectorsHelen Oreilly and Michael Fraser Oreilly
Company StatusActive
Company NumberSC402074
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NameHygea Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Helen Oreilly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Bridgend
Duns
TD11 3ER
Scotland
Director NameDr Michael Fraser Oreilly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Bridgend
Duns
TD11 3ER
Scotland

Contact

Websiteoh3.co.uk

Location

Registered Address3rd Floor, 14a
South St. Andrew Street
Edinburgh
EH2 2AZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth-£281,213
Cash£21,161
Current Liabilities£390,266

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

2 September 2021Delivered on: 6 September 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 January 2012Delivered on: 20 January 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 October 2011Delivered on: 4 November 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 August 2023Total exemption full accounts made up to 31 October 2022 (15 pages)
26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
3 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
6 September 2021Registration of charge SC4020740003, created on 2 September 2021 (39 pages)
2 August 2021Total exemption full accounts made up to 31 October 2020 (15 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
6 March 2021Registered office address changed from Flat 2, 28a Abercromby Place Edinburgh EH3 6QE Scotland to 3rd Floor, 14a South St. Andrew Street Edinburgh EH2 2AZ on 6 March 2021 (1 page)
6 November 2020Registered office address changed from Trinity Bridgend Duns TD11 3ER to Flat 2, 28a Abercromby Place Edinburgh EH3 6QE on 6 November 2020 (1 page)
4 November 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
21 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
19 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
2 July 2017Notification of Helen Clare O'reilly as a person with significant control on 1 July 2016 (2 pages)
2 July 2017Notification of Michael Fraser O'reilly as a person with significant control on 1 July 2016 (2 pages)
2 July 2017Notification of Michael Fraser O'reilly as a person with significant control on 1 July 2016 (2 pages)
2 July 2017Notification of Helen Clare O'reilly as a person with significant control on 1 July 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
(4 pages)
26 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
6 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 October 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
4 October 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 July 2011Company name changed hygea LTD\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2011Company name changed hygea LTD\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Incorporation (21 pages)
21 June 2011Incorporation (21 pages)