About

Registered Number: 08821784
Date of Incorporation: 19/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 13 Micklegate, York, YO1 6JH,

 

Ohc Property Two Ltd was founded on 19 December 2013 and are based in York, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Brecknock, James Peter, De Beer, Willem Marthinus are listed as the directors of Ohc Property Two Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRECKNOCK, James Peter 14 May 2014 - 1
DE BEER, Willem Marthinus 19 December 2013 14 May 2014 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 27 May 2020
CS01 - N/A 02 April 2020
RESOLUTIONS - N/A 03 March 2020
AAMD - Amended Accounts 01 October 2019
AA - Annual Accounts 27 September 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
CS01 - N/A 20 June 2019
CH01 - Change of particulars for director 20 June 2019
AD01 - Change of registered office address 20 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 19 September 2018
MR04 - N/A 17 September 2018
MR04 - N/A 17 September 2018
MR04 - N/A 17 September 2018
AD01 - Change of registered office address 13 June 2018
AD01 - Change of registered office address 20 April 2018
CS01 - N/A 20 April 2018
AD01 - Change of registered office address 12 October 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 07 April 2017
CS01 - N/A 29 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 03 December 2015
AD01 - Change of registered office address 01 December 2015
CH01 - Change of particulars for director 01 December 2015
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 16 January 2015
MR04 - N/A 31 December 2014
MR04 - N/A 31 December 2014
MR01 - N/A 21 November 2014
MR01 - N/A 06 October 2014
TM02 - Termination of appointment of secretary 03 September 2014
MR01 - N/A 24 May 2014
MR01 - N/A 24 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AD01 - Change of registered office address 15 January 2014
CH04 - Change of particulars for corporate secretary 14 January 2014
NEWINC - New incorporation documents 19 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Fully Satisfied

N/A

A registered charge 14 November 2014 Fully Satisfied

N/A

A registered charge 29 September 2014 Fully Satisfied

N/A

A registered charge 20 May 2014 Fully Satisfied

N/A

A registered charge 20 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.