CompanyTrack
O

OH SERVICES LIMITED

Active Hull

Other human health activities

15 employees Website
Healthcare and wellbeing Other human health activities
O

OH SERVICES LIMITED

Other human health activities

Founded 30 Aug 2000 Active Hull, England 15 employees oh-services.co.uk
Healthcare and wellbeing Other human health activities
Accounts Submitted 5 Sept 2025
Confirmation Statement Submitted 27 Mar 2025
Net assets £1.20M £212.65K 2023 year on year
Total assets £1.32M £206.80K 2023 year on year
Total Liabilities £123.27K £5.85K 2023 year on year
Charges 4
3 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Hull Sports Centre Chanterlands Avenue Hull HU5 4EF England

Office (Immingham)

35 Craik Hill Ave, Immingham DN40 1LP

Office (Hull)

Ground Floor, Unit 8 Bridgeview Office Park, Priory Park East, Hull, HU4 7DW

Credit Report

Discover OH SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.01M

Increased by £197.58k (+24%)

Net Assets

£1.20M

Increased by £212.65k (+22%)

Total Liabilities

£123.27k

Decreased by £5.85k (-5%)

Turnover

N/A

Employees

15

Increased by 1 (+7%)

Debt Ratio

9%

Decreased by 3 (-25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 900 Shares £11.01m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Sept 2011100£5k£5k
12 Sept 2011350£5.25m£15k
12 Sept 2011100£500k£5k
12 Sept 2011350£5.25m£15k

Officers

Officers

4 active 7 resigned
Status
Jack William LatusDirectorBritishEngland3716 Jan 2025Active
Sam Peter LatusDirectorBritishEngland3616 Jan 2025Active
Scott William HoughDirectorBritishEngland548 Sept 2025Active
Willam Andrew LatusDirectorBritishEngland3918 Oct 2024Active

Shareholders

Shareholders (4)

Latus Group Bidco Ltd
100.0%
10027 Mar 2025
Richard Montgomery Barr
0.0%
027 Mar 2025
Lynne Fulton
0.0%
027 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Latus Group Bidco Limited

United Kingdom

Active
Notified 18 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Richard Montgomery Barr

Ceased 4 Apr 2018

Ceased

Lynne Harrison

Ceased 18 Oct 2024

Ceased

Group Structure

Group Structure

LATUS GROUP BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LATUS GROUP DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
L3 ESSENCE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEAGUE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEAGUE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEAGUE TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
NORTHEDGE CAPITAL NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NORTHEDGE CAPITAL LLP united kingdom
OH SERVICES LIMITED Current Company

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Sept 2025OfficersTermination of Alex James Birkett as director on 2025-09-08View(1 page)
17 Sept 2025OfficersAppointment of Mr Scott William Hough as director on 2025-09-08View(2 pages)
5 Sept 2025AccountsAnnual accounts made up to 2024-09-30View(6 pages)
5 Sept 2025MiscellaneousReplacement Form AA01 was administratively removed from the public register on 05/09/2025 as it was not properly delivered and has been replaced.View
7 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(73 pages)
17 Sept 2025 Officers

Termination of Alex James Birkett as director on 2025-09-08

17 Sept 2025 Officers

Appointment of Mr Scott William Hough as director on 2025-09-08

5 Sept 2025 Accounts

Annual accounts made up to 2024-09-30

5 Sept 2025 Miscellaneous

Replacement Form AA01 was administratively removed from the public register on 05/09/2025 as it was not properly delivered and has been replaced.

7 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Alex James Birkett as director on 2025-09-08

5 months ago on 17 Sept 2025

Appointment of Mr Scott William Hough as director on 2025-09-08

5 months ago on 17 Sept 2025

Annual accounts made up to 2024-09-30

5 months ago on 5 Sept 2025

Replacement Form AA01 was administratively removed from the public register on 05/09/2025 as it was not properly delivered and has been replaced.

5 months ago on 5 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 7 Apr 2025