About

Registered Number: 05555051
Date of Incorporation: 06/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: 21 Maes Y Llan, Conwy, LL32 8NB,

 

Established in 2005, Oheadhra (2016) Ltd have registered office in Conwy, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. Oheadhra (2016) Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HARA, Vivian Gervaise 10 November 2015 - 1
JONES, Claire Isabelle 02 September 2010 29 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BROCK, Olga 02 September 2010 29 March 2013 1
JONES, Claire 29 March 2013 28 August 2013 1
TULADHAR, Shreena 28 August 2013 01 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 03 May 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 25 September 2016
AD01 - Change of registered office address 19 September 2016
CS01 - N/A 18 September 2016
TM02 - Termination of appointment of secretary 04 July 2016
CERTNM - Change of name certificate 26 June 2016
AD01 - Change of registered office address 09 June 2016
AA - Annual Accounts 09 June 2016
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
CH01 - Change of particulars for director 28 October 2015
AD01 - Change of registered office address 28 October 2015
AR01 - Annual Return 17 September 2015
AD01 - Change of registered office address 10 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 16 September 2013
TM02 - Termination of appointment of secretary 28 August 2013
AP03 - Appointment of secretary 28 August 2013
AA - Annual Accounts 29 April 2013
TM02 - Termination of appointment of secretary 29 March 2013
AP03 - Appointment of secretary 29 March 2013
TM01 - Termination of appointment of director 29 March 2013
AP01 - Appointment of director 29 March 2013
TM01 - Termination of appointment of director 29 March 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AP01 - Appointment of director 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AP03 - Appointment of secretary 02 September 2010
CH04 - Change of particulars for corporate secretary 24 August 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 28 July 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
287 - Change in situation or address of Registered Office 07 January 2007
363s - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
CERTNM - Change of name certificate 12 September 2005
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.