AA |
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 090604770002, created on 26th July 2023
filed on: 7th, August 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 090604770001, created on 21st July 2023
filed on: 7th, August 2023
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 28th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ohi management services LIMITEDcertificate issued on 11/10/22
filed on: 11th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 26th, August 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd August 2022. New Address: 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT. Previous address: Craven House 16 Northumberland Avenue London WC2N 5AP
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 28th May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th October 2020 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2020 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st December 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st December 2020
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2020 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, November 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 4th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 4th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 28th January 2016. New Address: Craven House 16 Northumberland Avenue London WC2N 5AP. Previous address: 2 Basil Street London SW3 1AA United Kingdom
filed on: 28th, January 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(19 pages)
|
TM01 |
15th April 2015 - the day director's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2014
| incorporation
|
|
SH01 |
Statement of Capital on 28th May 2014: 100.00 GBP
capital
|
|