About

Registered Number: 03995378
Date of Incorporation: 17/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 9 months ago)
Registered Address: Tower 42 25 Old Broad Street, London, EC2N 1HQ,

 

Having been setup in 2000, Ohi Home Meadow Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies director is Booth, Daniel. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTH, Daniel 01 May 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 16 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 08 November 2017
PARENT_ACC - N/A 08 November 2017
AGREEMENT2 - N/A 08 November 2017
GUARANTEE2 - N/A 08 November 2017
RESOLUTIONS - N/A 27 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2017
SH19 - Statement of capital 27 September 2017
CAP-SS - N/A 27 September 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
CH03 - Change of particulars for secretary 06 June 2017
CS01 - N/A 26 May 2017
AD01 - Change of registered office address 28 April 2017
AA - Annual Accounts 29 November 2016
PARENT_ACC - N/A 29 November 2016
AGREEMENT2 - N/A 29 November 2016
GUARANTEE2 - N/A 29 November 2016
RP04AR01 - N/A 02 September 2016
RP04AR01 - N/A 02 September 2016
AD01 - Change of registered office address 24 August 2016
RP04AR01 - N/A 12 July 2016
AR01 - Annual Return 11 June 2016
AUD - Auditor's letter of resignation 02 September 2015
MISC - Miscellaneous document 12 August 2015
CERTNM - Change of name certificate 27 July 2015
CONNOT - N/A 27 July 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 02 July 2015
SH01 - Return of Allotment of shares 04 June 2015
AA - Annual Accounts 30 May 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AA01 - Change of accounting reference date 22 May 2015
AD01 - Change of registered office address 22 May 2015
AP03 - Appointment of secretary 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
MR04 - N/A 22 May 2015
MR04 - N/A 22 May 2015
RESOLUTIONS - N/A 20 May 2015
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 21 May 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 20 May 2013
MISC - Miscellaneous document 15 May 2013
AUD - Auditor's letter of resignation 03 May 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 10 May 2011
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
RESOLUTIONS - N/A 16 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2008
MEM/ARTS - N/A 15 February 2008
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AUD - Auditor's letter of resignation 04 November 2005
287 - Change in situation or address of Registered Office 08 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 24 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
363s - Annual Return 02 June 2005
RESOLUTIONS - N/A 17 May 2005
MEM/ARTS - N/A 17 May 2005
AA - Annual Accounts 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 15 March 2004
AUD - Auditor's letter of resignation 07 January 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
363s - Annual Return 10 July 2002
287 - Change in situation or address of Registered Office 14 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
AA - Annual Accounts 19 March 2002
395 - Particulars of a mortgage or charge 12 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
363s - Annual Return 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
225 - Change of Accounting Reference Date 24 May 2001
395 - Particulars of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 April 2008 Fully Satisfied

N/A

Guarantee & debenture 04 April 2008 Fully Satisfied

N/A

Debenture 04 August 2005 Fully Satisfied

N/A

Debenture 01 February 2002 Fully Satisfied

N/A

Legal charge 01 February 2002 Fully Satisfied

N/A

Debenture 04 August 2000 Fully Satisfied

N/A

Fixed charge over chattels 04 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.