Company NameOAH Law Limited
DirectorMadeleine Osborn
Company StatusActive
Company Number06546598
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Madeleine Osborn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alderley Rooms Home Farm
School Lane
Henbury
Cheshire
SK11 9PH
Secretary NameMr Jason Harvey Osborn
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
WA16 6DD
Director NameMr Jason Harvey Osborn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
WA16 6DD
Director NameMr Jason Harvey Osborn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(11 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 - 123 King Street
Knutsford
WA16 6EH

Contact

Websiteoahlaw.com
Telephone0161 2008450
Telephone regionManchester

Location

Registered AddressThe Alderley Rooms Home Farm
School Lane
Henbury
Cheshire
SK11 9PH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishHenbury
WardGawsworth
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Madeleine Osborn
70.00%
Ordinary
30 at £1Jason Harvey Osborn
30.00%
Ordinary

Financials

Year2014
Net Worth£588,118
Cash£344,560
Current Liabilities£42,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

15 January 2024Change of details for Mrs Madeleine Nasim Osborn as a person with significant control on 21 October 2023 (2 pages)
15 January 2024Director's details changed for Mrs Madeleine Osborn on 21 October 2023 (2 pages)
15 January 2024Registered office address changed from 117 - 123 King Street Knutsford WA16 6EH England to The Alderley Rooms Home Farm School Lane Henbury Cheshire SK11 9PH on 15 January 2024 (1 page)
20 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
10 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
2 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
8 April 2021Change of details for Mrs Madeleine Nasim Osborn as a person with significant control on 15 August 2019 (2 pages)
8 April 2021Director's details changed for Madeleine Osborn on 15 August 2019 (2 pages)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
12 June 2020Termination of appointment of Jason Harvey Osborn as a director on 12 June 2020 (1 page)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
20 August 2019Registered office address changed from Elizabeth House 8a Princess Street Knutsford WA16 6DD to 117 - 123 King Street Knutsford WA16 6EH on 20 August 2019 (1 page)
17 July 2019Appointment of Mr Jason Harvey Osborn as a director on 5 July 2019 (2 pages)
17 June 2019Change of details for Mrs Madeleine Nasim Osborn as a person with significant control on 15 March 2019 (2 pages)
9 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
15 March 2019Termination of appointment of Jason Harvey Osborn as a director on 15 March 2019 (1 page)
15 March 2019Cessation of Jason Harvey Osborn as a person with significant control on 15 March 2019 (1 page)
15 March 2019Termination of appointment of Jason Harvey Osborn as a secretary on 15 March 2019 (1 page)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
6 April 2017Director's details changed for Madeleine Osborn on 27 March 2017 (2 pages)
6 April 2017Director's details changed for Mr Jason Harvey Osborn on 27 March 2017 (2 pages)
6 April 2017Director's details changed for Madeleine Osborn on 27 March 2017 (2 pages)
6 April 2017Director's details changed for Mr Jason Harvey Osborn on 27 March 2017 (2 pages)
9 January 2017Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Elizabeth House 8a Princess Street Knutsford WA16 6DD on 9 January 2017 (2 pages)
9 January 2017Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Elizabeth House 8a Princess Street Knutsford WA16 6DD on 9 January 2017 (2 pages)
30 December 2016Registered office address changed from 3 Oxford Court Bishopsgate Manchester M2 3WQ to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 30 December 2016 (1 page)
30 December 2016Registered office address changed from 3 Oxford Court Bishopsgate Manchester M2 3WQ to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 30 December 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Secretary's details changed for Mr Jason Harvey Osborn on 6 April 2015 (1 page)
21 April 2015Director's details changed for Mr Jason Harvey Osborn on 6 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Jason Harvey Osborn on 6 April 2015 (2 pages)
21 April 2015Secretary's details changed for Mr Jason Harvey Osborn on 6 April 2015 (1 page)
21 April 2015Director's details changed for Mr Jason Harvey Osborn on 6 April 2015 (2 pages)
21 April 2015Director's details changed for Madeleine Osborn on 6 April 2015 (2 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Director's details changed for Madeleine Osborn on 6 April 2015 (2 pages)
21 April 2015Director's details changed for Madeleine Osborn on 6 April 2015 (2 pages)
21 April 2015Secretary's details changed for Mr Jason Harvey Osborn on 6 April 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Appointment of Jason Harvey Osborn as a director (2 pages)
23 September 2010Appointment of Jason Harvey Osborn as a director (2 pages)
12 April 2010Director's details changed for Madeleine Osborn on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Madeleine Osborn on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Madeleine Osborn on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from the lexicon 10-12 mount street manchester M2 5NT (1 page)
17 December 2008Registered office changed on 17/12/2008 from the lexicon 10-12 mount street manchester M2 5NT (1 page)
3 April 2008Secretary's change of particulars / jason osborn / 01/04/2008 (1 page)
3 April 2008Director's change of particulars / madeleine osborn / 01/04/2008 (1 page)
3 April 2008Director's change of particulars / madeleine osborn / 01/04/2008 (1 page)
3 April 2008Secretary's change of particulars / jason osborn / 01/04/2008 (1 page)
27 March 2008Incorporation (27 pages)
27 March 2008Incorporation (27 pages)