About

Registered Number: 02939745
Date of Incorporation: 16/06/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Tower 42 25 Old Broad Street, London, EC2N 1HQ,

 

Founded in 1994, Ohi Pri-med Care Homes Ltd have registered office in London, it has a status of "Dissolved". We don't know the number of employees at the business. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Daniel 01 May 2015 - 1
STEPHENSON, Robert 01 May 2015 - 1
OXBORROW, Sandra 25 August 2004 07 March 2006 1
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
CS01 - N/A 06 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 16 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
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 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
CS01 - N/A 12 July 2017
PSC02 - N/A 11 July 2017
CH01 - Change of particulars for director 05 June 2017
CH01 - Change of particulars for director 05 June 2017
CH01 - Change of particulars for director 05 June 2017
CH03 - Change of particulars for secretary 05 June 2017
AD01 - Change of registered office address 28 April 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 01 September 2016
RP04AR01 - N/A 01 September 2016
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 29 June 2016
RP04 - N/A 08 June 2016
AUD - Auditor's letter of resignation 02 September 2015
AUD - Auditor's letter of resignation 14 August 2015
CERTNM - Change of name certificate 27 July 2015
CONNOT - N/A 27 July 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 02 July 2015
CH01 - Change of particulars for director 08 June 2015
CH03 - Change of particulars for secretary 08 June 2015
CH01 - Change of particulars for director 08 June 2015
SH01 - Return of Allotment of shares 05 June 2015
AA - Annual Accounts 30 May 2015
TM01 - Termination of appointment of director 22 May 2015
AA01 - Change of accounting reference date 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
MR04 - N/A 22 May 2015
MR04 - N/A 22 May 2015
RESOLUTIONS - N/A 20 May 2015
AD01 - Change of registered office address 17 May 2015
AP01 - Appointment of director 17 May 2015
AP01 - Appointment of director 17 May 2015
AP03 - Appointment of secretary 17 May 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 11 June 2013
MISC - Miscellaneous document 15 May 2013
AUD - Auditor's letter of resignation 03 May 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 06 June 2012
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 10 May 2011
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 17 June 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 16 June 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
RESOLUTIONS - N/A 16 April 2008
RESOLUTIONS - N/A 11 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
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
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
363a - Annual Return 18 June 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
225 - Change of Accounting Reference Date 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
363a - Annual Return 06 September 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 14 July 2003
AA - Annual Accounts 10 May 2003
395 - Particulars of a mortgage or charge 05 December 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
363a - Annual Return 29 August 2002
AA - Annual Accounts 26 April 2002
363a - Annual Return 15 June 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 26 June 2000
AA - Annual Accounts 03 May 2000
363a - Annual Return 16 June 1999
AA - Annual Accounts 30 April 1999
363a - Annual Return 20 July 1998
AA - Annual Accounts 23 April 1998
287 - Change in situation or address of Registered Office 01 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
395 - Particulars of a mortgage or charge 07 July 1997
288c - Notice of change of directors or secretaries or in their particulars 01 July 1997
363a - Annual Return 30 June 1997
AA - Annual Accounts 28 April 1997
363a - Annual Return 15 July 1996
288 - N/A 12 July 1996
288 - N/A 14 May 1996
AA - Annual Accounts 06 May 1996
363x - Annual Return 10 August 1995
288 - N/A 15 January 1995
395 - Particulars of a mortgage or charge 21 October 1994
395 - Particulars of a mortgage or charge 21 October 1994
395 - Particulars of a mortgage or charge 21 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1994
MEM/ARTS - N/A 10 October 1994
RESOLUTIONS - N/A 22 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1994
287 - Change in situation or address of Registered Office 22 September 1994
287 - Change in situation or address of Registered Office 22 September 1994
CERTNM - Change of name certificate 25 August 1994
RESOLUTIONS - N/A 05 July 1994
RESOLUTIONS - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
123 - Notice of increase in nominal capital 05 July 1994
287 - Change in situation or address of Registered Office 05 July 1994
287 - Change in situation or address of Registered Office 05 July 1994
NEWINC - New incorporation documents 16 June 1994
NEWINC - New incorporation documents 16 June 1994

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 07 March 2006 Fully Satisfied

N/A

Legal mortgage 25 November 2002 Fully Satisfied

N/A

Legal mortgage 01 July 1997 Fully Satisfied

N/A

Legal mortgage 13 October 1994 Fully Satisfied

N/A

Legal mortgage 12 October 1994 Fully Satisfied

N/A

Mortgage debenture 10 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.