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.
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 |
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 |
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 |