OHI MARTINS HOUSE LTD

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

    Company NameOHI MARTINS HOUSE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07868202
    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 MARTINS HOUSE LTD?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is OHI MARTINS HOUSE 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 MARTINS HOUSE LTD?

    Previous Company Names
    Company NameFromUntil
    GCH (MARTINS HOUSE) LIMITEDDec 02, 2011Dec 02, 2011

    What are the latest accounts for OHI MARTINS HOUSE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OHI MARTINS HOUSE 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, 2017

    18 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 10, 2017

    14 pagesAA

    Confirmation statement made on Dec 02, 2017 with updates

    4 pagesCS01

    Change of details for Gold Care Holdings Limited as a person with significant control on May 12, 2017

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 23, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 16, 2017

    RES15

    Current accounting period shortened from May 10, 2018 to Dec 31, 2017

    1 pagesAA01

    Director's details changed for Mr Robert Stephenson on May 12, 2017

    2 pagesCH01

    Director's details changed for Mr Michael Ritz on May 12, 2017

    2 pagesCH01

    Director's details changed for Mr Daniel Booth on May 12, 2017

    2 pagesCH01

    Previous accounting period extended from Mar 31, 2017 to May 10, 2017

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Robert Stephenson as a director on May 11, 2017

    2 pagesAP01

    Appointment of Mr Michael Ritz as a director on May 11, 2017

    2 pagesAP01

    Appointment of Mr Daniel Booth as a director on May 11, 2017

    2 pagesAP01

    Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Tower 42 25 Old Broad Street London EC2N 1HQ on May 15, 2017

    1 pagesAD01

    Termination of appointment of Sukhvinder Singh Gidar as a director on May 11, 2017

    1 pagesTM01

    Termination of appointment of Ravinder Singh Gidar as a director on May 11, 2017

    1 pagesTM01

    Who are the officers of OHI MARTINS HOUSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Daniel
    200 International Circle
    Suite 3500
    21030 Hunt Valley
    C/O Omega Healthcare Investors, Inc.
    Maryland
    United States
    Secretary
    200 International Circle
    Suite 3500
    21030 Hunt Valley
    C/O Omega Healthcare Investors, Inc.
    Maryland
    United States
    231357120001
    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
    GIDAR, Jaskiran Kaur
    Wood Lane
    SL0 0LA Iver
    Iver Garden
    Buckinghamshire
    England
    Director
    Wood Lane
    SL0 0LA Iver
    Iver Garden
    Buckinghamshire
    England
    EnglandBritish96020490001
    GIDAR, Ravinder Singh
    Wood Lance
    SL0 0LA Iver
    Iver Garden
    United Kingdom
    Director
    Wood Lance
    SL0 0LA Iver
    Iver Garden
    United Kingdom
    United KingdomBritish90832190001
    GIDAR, Sheetal Kaur
    13 The Crossway
    UB10 0JH Uxbridge
    Gidar House
    Middx
    United Kingdom
    Director
    13 The Crossway
    UB10 0JH Uxbridge
    Gidar House
    Middx
    United Kingdom
    EnglandBritish96322440001
    GIDAR, Sukhvinder Singh
    Billet Lane
    SL0 0LS Iver
    Campden Cottage
    United Kingdom
    Director
    Billet Lane
    SL0 0LS Iver
    Campden Cottage
    United Kingdom
    United KingdomBritish96428270001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    Apr 06, 2016
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05162922
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OHI MARTINS HOUSE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 15, 2012
    Delivered On May 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F.h property known as martin's house, jessop road, stevenage, hertfordhsire, t/no: HD177177 and HD160240 see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • May 22, 2012Registration of a charge (MG01)
    • May 17, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 30, 2012
    Delivered On May 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or its subsidiaries ("the group") 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
    • Santander UK PLC
    Transactions
    • May 05, 2012Registration of a charge (MG01)
    • May 17, 2017Satisfaction of a charge (MR04)

    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