About

Registered Number: 05280148
Date of Incorporation: 08/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Tms House, Cray Avenue, Orpington, Kent, BR5 3QB

 

Based in Orpington in Kent, Ohuk Ltd was setup in 2004, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINCOLN, Jacqueline 01 January 2013 - 1
MACE, Nicholas David 08 November 2004 - 1
CORNISH, Stephen William 08 November 2004 09 May 2011 1
Secretary Name Appointed Resigned Total Appointments
CORNISH, Stephen William 08 November 2004 27 June 2011 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 12 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 29 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 20 August 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 September 2014
AD01 - Change of registered office address 24 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 13 April 2013
AP01 - Appointment of director 19 January 2013
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 28 October 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
AR01 - Annual Return 09 June 2011
TM01 - Termination of appointment of director 13 May 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 02 August 2010
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AR01 - Annual Return 02 August 2010
AR01 - Annual Return 02 August 2010
AR01 - Annual Return 02 August 2010
AR01 - Annual Return 02 August 2010
RT01 - Application for administrative restoration to the register 22 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2006
GAZ1 - First notification of strike-off action in London Gazette 02 May 2006
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.