OH INVESTORS LIMITED
Overview
Company Name | OH INVESTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10856731 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OH INVESTORS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OH INVESTORS LIMITED located?
Registered Office Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor E14 5HU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OH INVESTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OH INVESTORS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 19, 2024 |
What are the latest filings for OH INVESTORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Lisa Dodman as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr Vivid Sehgal as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert John Barker as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Lisa Dodman as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Register inspection address has been changed from Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom to 20 Old Bailey London EC4M 7AN | 1 pages | AD02 | ||
Director's details changed for Mr Robert John Barker on Jan 26, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Mackney as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sandra Royden as a director on Oct 20, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
Who are the officers of OH INVESTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
SEHGAL, Vivid | Director | Old Bailey EC4M 7AN London 20 England | England | British | Interim Ceo | 325507670001 | ||||||||
7SIDE SECRETARIAL LIMITED | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales |
| 39827800003 | ||||||||||
BADERIN, Richard | Director | Churchill House Churchill Way CF10 2HH Cardiff C/O Legalinx Limited, Wales | United Kingdom | British | Director | 235122400001 | ||||||||
BARKER, Robert John | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | Director | 121776380002 | ||||||||
DAGLESS, Melissa | Director | Buckingham Gate 70693 SW1P 9ZP London 62 United Kingdom | United Kingdom | British | Director | 235122340001 | ||||||||
DODMAN, Lisa | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | Chief People Officer | 321290320001 | ||||||||
MACKNEY, David | Director | Brewery Courtyard High Street AL5 3EE Marlow Open Health, The Weighbridge United Kingdom | United Kingdom | British | Director | 286641270001 | ||||||||
ROWLEY, David Alan | Director | The Weighbridge, Brewery Courtyard High Street SL7 2FF Marlow Open Health United Kingdom | England | British | Director | 68033390004 | ||||||||
ROYDEN, Sandra | Director | The Weighbridge, Brewery Courtyard High Street SL7 2FF Marlow Open Health United Kingdom | United Kingdom | British | Director | 232940690001 | ||||||||
SELMAN, Roger Malcolm | Director | The Weighbridge, Brewery Courtyard High Street SL7 2FF Marlow Open Health United Kingdom | United Kingdom | British | Director | 10691510002 |
Who are the persons with significant control of OH INVESTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richard Baderin | Jan 11, 2018 | 70693 SW1P 9ZP London 62 Buckingham Gate United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Melissa Dagless | Jul 07, 2017 | Buckingham Gate 70693 SW1P 9ZP London 62 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Open Health Communications Llp | Jul 07, 2017 | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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