OHI OLIVE HOUSE RCH LTD

OHI OLIVE HOUSE RCH LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOHI OLIVE HOUSE RCH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05599571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OHI OLIVE HOUSE RCH LTD?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is OHI OLIVE HOUSE RCH LTD located?

    Registered Office Address
    Tower 42 25 Old Broad Street
    EC2N 1HQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OHI OLIVE HOUSE RCH LTD?

    Previous Company Names
    Company NameFromUntil
    OLIVE HOUSE RCH LTDOct 21, 2005Oct 21, 2005

    What are the latest accounts for OHI OLIVE HOUSE RCH LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OHI OLIVE HOUSE RCH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    21 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 21, 2017 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 27, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 27/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Robert Stephenson on Mar 01, 2017

    2 pagesCH01

    Director's details changed for Mr Michael Ritz on Mar 01, 2017

    2 pagesCH01

    Director's details changed for Mr Daniel Booth on Mar 01, 2017

    2 pagesCH01

    Secretary's details changed for Mr Daniel Booth on Mar 01, 2017

    1 pagesCH03

    Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on Apr 28, 2017

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    18 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 21, 2016 with updates

    5 pagesCS01

    Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on Aug 24, 2016

    1 pagesAD01

    Annual return made up to Oct 21, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 100
    SH01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of OHI OLIVE HOUSE RCH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Daniel
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Secretary
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    197726010001
    BOOTH, Daniel James
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Director
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    United StatesAmerican265749890001
    RITZ, Michael Daniel
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Director
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    United StatesAmerican231342520001
    STEPHENSON, Robert
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Director
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    United StatesAmerican196594350001
    GRAY, Richard
    3 Oakfield Road
    Long Stratton
    NR15 2WB Norwich
    Norfolk
    Secretary
    3 Oakfield Road
    Long Stratton
    NR15 2WB Norwich
    Norfolk
    British94678500001
    LOMER, Graham Charles
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    Secretary
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    British147828510001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BATES, David John
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    Director
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    United KingdomBritish96384800002
    CHRISTIAN, Deborah Helen
    c/o Kaye Scholer Llp
    140 Aldersgate Street
    EC1A 4HY London
    Director
    c/o Kaye Scholer Llp
    140 Aldersgate Street
    EC1A 4HY London
    EnglandBritish187897170001
    CLOUGH, Richard Stanley
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    Director
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    EnglandBritish7897560002
    GRAY, Elizabeth Anne
    3 Oakfield Road
    Long Stratton
    NR15 2WB Norwich
    Norfolk
    Director
    3 Oakfield Road
    Long Stratton
    NR15 2WB Norwich
    Norfolk
    United KingdomBritish94678580001
    GRAY, Richard
    3 Oakfield Road
    Long Stratton
    NR15 2WB Norwich
    Norfolk
    Director
    3 Oakfield Road
    Long Stratton
    NR15 2WB Norwich
    Norfolk
    United KingdomBritish94678500001
    LOMER, Graham Charles
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    Director
    Lodge Lane
    Langham
    CO4 5NE Colchester
    Lodge House
    Essex
    United KingdomBritish147828420001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of OHI OLIVE HOUSE RCH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ohi Uk Healthcare Properties Ltd
    Level 33
    1 Ropemaker Street
    EC2Y 9UE London
    Citypoint
    United Kingdom
    Apr 06, 2016
    Level 33
    1 Ropemaker Street
    EC2Y 9UE London
    Citypoint
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUk Register
    Registration Number09532166
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OHI OLIVE HOUSE RCH LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 14, 2009
    Delivered On Jan 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from healthcare homes holdings limited to the banks, or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a olive house, olive avenue, newton flotman, norwich, norfolk t/no NK216431 and all buildings and fixtures see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Acting as Security Trustee)
    Transactions
    • Jan 04, 2010Registration of a charge (MG01)
    • May 22, 2015Satisfaction of a charge (MR04)
    Deed of accession relating to a debenture and guarantee granted on 4 april 2008 and
    Created On Dec 14, 2009
    Delivered On Dec 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Acting as Security Trustee)
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • May 22, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 15, 2006
    Delivered On Dec 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H residential care home k/a olive house olive avenue newton flotman norwich.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 2006Registration of a charge (395)
    • Dec 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 05, 2006
    Delivered On May 10, 2006
    Satisfied
    Amount secured
    £1,664,000 due or to become due from the company to
    Short particulars
    F/H property k/a olive house olive avenue newton flotman norwich.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 2006Registration of a charge (395)
    • Dec 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 20, 2006
    Delivered On Mar 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 2006Registration of a charge (395)
    • Dec 17, 2009Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0