Ohashi Technica Uk Ltd was established in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at Ohashi Technica Uk Ltd. The companies directors are Hori, Masato, Masaki, Seiji, Nakamura, Yoshiji, Shibasaki, Mamoru, Tateiwa, Hikaru, Mcgregor, Ian Douglas, Nishihara, Katsumi, Furuoya, Ken, Furusho, Masato, Hirose, Masaya, Kobayashi, Shoichiro, Maekawa, Tomiyoshi, Mcgregor, Ian Douglas, Nakamura, Yoshiji, Tateiwa, Hikaru, Yamamoto, Ryuji.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORI, Masato | 01 August 2017 | - | 1 |
MASAKI, Seiji | 01 August 2017 | - | 1 |
NAKAMURA, Yoshiji | 01 August 2017 | - | 1 |
SHIBASAKI, Mamoru | 24 June 2015 | - | 1 |
TATEIWA, Hikaru | 31 July 2018 | - | 1 |
FURUOYA, Ken | 17 December 1999 | 20 July 2007 | 1 |
FURUSHO, Masato | 17 December 1999 | 20 July 2006 | 1 |
HIROSE, Masaya | 26 June 2018 | 01 August 2019 | 1 |
KOBAYASHI, Shoichiro | 24 June 2015 | 24 June 2016 | 1 |
MAEKAWA, Tomiyoshi | 20 July 2007 | 24 June 2015 | 1 |
MCGREGOR, Ian Douglas | 30 March 2015 | 01 August 2018 | 1 |
NAKAMURA, Yoshiji | 20 July 2012 | 24 June 2015 | 1 |
TATEIWA, Hikaru | 20 July 2012 | 30 March 2015 | 1 |
YAMAMOTO, Ryuji | 21 May 2006 | 31 July 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGREGOR, Ian Douglas | 17 December 1999 | 01 April 2005 | 1 |
NISHIHARA, Katsumi | 21 May 2006 | 31 July 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 June 2020 | |
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 05 October 2019 | |
TM01 - Termination of appointment of director | 31 August 2019 | |
CS01 - N/A | 01 December 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
PSC07 - N/A | 08 October 2018 | |
PSC01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 02 October 2018 | |
AP01 - Appointment of director | 31 July 2018 | |
AP01 - Appointment of director | 26 June 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 18 September 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 19 September 2016 | |
MR04 - N/A | 06 August 2016 | |
MR04 - N/A | 06 August 2016 | |
TM01 - Termination of appointment of director | 24 June 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 16 July 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
AP01 - Appointment of director | 24 June 2015 | |
AP01 - Appointment of director | 24 June 2015 | |
TM01 - Termination of appointment of director | 17 April 2015 | |
AP01 - Appointment of director | 30 March 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AD01 - Change of registered office address | 17 December 2012 | |
TM01 - Termination of appointment of director | 14 September 2012 | |
CH01 - Change of particulars for director | 14 September 2012 | |
CH01 - Change of particulars for director | 14 September 2012 | |
CH01 - Change of particulars for director | 20 July 2012 | |
AP01 - Appointment of director | 20 July 2012 | |
AP01 - Appointment of director | 20 July 2012 | |
AA - Annual Accounts | 01 June 2012 | |
MG01 - Particulars of a mortgage or charge | 04 April 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 16 December 2010 | |
TM02 - Termination of appointment of secretary | 02 August 2010 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
MG01 - Particulars of a mortgage or charge | 03 October 2009 | |
MG01 - Particulars of a mortgage or charge | 03 October 2009 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 01 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
AA - Annual Accounts | 14 April 2007 | |
363a - Annual Return | 21 December 2006 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 June 2005 | |
288b - Notice of resignation of directors or secretaries | 24 June 2005 | |
AA - Annual Accounts | 25 April 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 24 December 2003 | |
AA - Annual Accounts | 26 March 2003 | |
363s - Annual Return | 25 March 2003 | |
AA - Annual Accounts | 28 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2002 | |
287 - Change in situation or address of Registered Office | 02 January 2002 | |
363s - Annual Return | 21 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2001 | |
MISC - Miscellaneous document | 03 July 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 28 December 2000 | |
287 - Change in situation or address of Registered Office | 12 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
NEWINC - New incorporation documents | 17 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 02 April 2012 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 28 September 2009 | Fully Satisfied |
N/A |
Debenture | 28 September 2009 | Outstanding |
N/A |