About

Registered Number: 03898764
Date of Incorporation: 17/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit30 Bentall Business Park, Washington, NE37 3JD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.