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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 20 July 2011 | Outstanding |
N/A |