OHI HOME MEADOW LTD

Tower 42 25 Old Broad Street, London, EC2N 1HQ, England
StatusDISSOLVED
Company No.03995378
CategoryPrivate Limited Company
Incorporated17 May 2000
Age24 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution14 Aug 2018
Years5 years, 10 months, 25 days

SUMMARY

OHI HOME MEADOW LTD is an dissolved private limited company with number 03995378. It was incorporated 24 years, 1 month, 22 days ago, on 17 May 2000 and it was dissolved 5 years, 10 months, 25 days ago, on 14 August 2018. The company address is Tower 42 25 Old Broad Street, London, EC2N 1HQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 27 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Capital

Type: SH19

Date: 2017-09-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 27 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/17

Documents

View document PDF

Resolution

Date: 27 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Robert Stephenson

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Michael Ritz

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Daniel Booth

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-01

Officer name: Mr Daniel Booth

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-28

Old address: Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England

New address: Tower 42 25 Old Broad Street London EC2N 1HQ

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 29 Nov 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 29 Nov 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Sep 2016

Action Date: 08 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Sep 2016

Action Date: 08 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: 140 Aldersgate Street London EC1A 4HY England

New address: Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Jul 2016

Action Date: 08 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-08

Documents

View document PDF

Annual return company

Date: 11 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Auditors resignation company

Date: 02 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 12 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home meadow LTD\certificate issued on 27/07/15

Documents

View document PDF

Change of name notice

Date: 27 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Daniel Ritz

Appointment date: 2015-07-01

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Date: 2015-05-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Booth

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stephens

Appointment date: 2015-05-01

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

Old address: , Lodge House, Lodge Lane Langham, Colchester, Essex, CO4 5NE

New address: 140 Aldersgate Street London EC1A 4HY

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Booth

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Charles Lomer

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Bates

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Helen Christian

Termination date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Charles Lomer

Termination date: 2015-05-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Resolution

Date: 20 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Helen Christian

Appointment date: 2014-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stanley Clough

Termination date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stanley Clough

Termination date: 2014-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Miscellaneous

Date: 15 May 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 03 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-03

Officer name: Mr Richard Stanley Clough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: David John Bates

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Mr Graham Charles Lomer

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Mr Graham Charles Lomer

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Mr Graham Charles Lomer

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-04

Officer name: Mr Graham Charles Lomer

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed graham charles lomer

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard clough

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 04 Nov 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 08/09/05 from: comberton road, toft, cambridgeshire CB3 7RY

Documents

View document PDF

Resolution

Date: 02 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

AMC FLUIDS CONSULTANT SERVICES LIMITED

9 THE MEADOWS,ELLON,AB41 9QH

Number:SC594440
Status:ACTIVE
Category:Private Limited Company

ARMBENCH LIMITED

2 HARDMAN STREET,MANCHESTER,M3 3HF

Number:01597951
Status:LIQUIDATION
Category:Private Limited Company

NOTHING BUT PERFECTION LTD.

14 CATHERINE PLACE,GLOUCESTER,GL2 9FD

Number:11128684
Status:ACTIVE
Category:Private Limited Company

NTH GLOBAL LIMITED

22 WOODCROFT AVENUE,MILL HILL,NW7 2AG

Number:07382546
Status:ACTIVE
Category:Private Limited Company

RESIDENTS MANAGEMENT (NO.35) LIMITED

THE OLD COFFEE TAVERN SALISBURY STREET,WARMINSTER,BA12 6HA

Number:01947054
Status:ACTIVE
Category:Private Limited Company

STEW N DREW'S LTD

25 HARBOUR STREET,ELGIN,IV30 5SJ

Number:SC463895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source