OHF EGERTON LIMITED

6th Floor, 33 Holborn, London, EC1N 2HT, England
StatusACTIVE
Company No.12237722
CategoryPrivate Limited Company
Incorporated01 Oct 2019
Age4 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

OHF EGERTON LIMITED is an active private limited company with number 12237722. It was incorporated 4 years, 8 months, 26 days ago, on 01 October 2019. The company address is 6th Floor, 33 Holborn, London, EC1N 2HT, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Iq Eq Secretaries (Uk) Limited

Appointment date: 2024-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122377220001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122377220002

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Thomas Beirne

Appointment date: 2023-11-20

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new care (egerton) LIMITED\certificate issued on 22/11/23

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Medicx Healthfund Subco 1 Limited

Notification date: 2023-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: New Care (Egerton) Holdings Limited

Cessation date: 2023-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Thomas Mcgoff

Termination date: 2023-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Mcgoff

Termination date: 2023-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Gillies

Termination date: 2023-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gordon Fraser

Termination date: 2023-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Foran

Termination date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Derek Craig Toft

Appointment date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Clough

Appointment date: 2023-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-21

Old address: 1 st.Georges Court Altrincham Business Park Altrincham WA14 5UA United Kingdom

New address: 6th Floor, 33 Holborn London EC1N 2HT

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Thomas Mcgoff

Appointment date: 2023-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Gillies

Appointment date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil Carter

Termination date: 2022-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Carter

Appointment date: 2022-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Peter Falls

Termination date: 2022-03-02

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122377220002

Charge creation date: 2021-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Peter Falls

Appointment date: 2021-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Gordon Fraser

Appointment date: 2021-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122377220001

Charge creation date: 2021-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Care (Egerton) Holdings Limited

Notification date: 2021-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mcgoff Investco (Egerton) Limited

Cessation date: 2021-09-07

Documents

View document PDF

Resolution

Date: 28 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Incorporation company

Date: 01 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.M. LANG & SON LIMITED

BENSON HOUSE,LEEDS,LS1 4JP

Number:01458208
Status:LIQUIDATION
Category:Private Limited Company

KYV LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11523393
Status:ACTIVE
Category:Private Limited Company

MIHAI PETRISOR LIMITED

76 ALL HALLOWS DRIVE,LIVERPOOL,L24 2RA

Number:10522560
Status:ACTIVE
Category:Private Limited Company

MINUSPLASTICS LTD

17,8 LAMBARDE SQUARE,LONDON,SE10 9GB

Number:11730680
Status:ACTIVE
Category:Private Limited Company

P LAZENBY LIMITED

5 HIGH STREET,NORTH YORKSHIRE,LS24 9AP

Number:04791823
Status:ACTIVE
Category:Private Limited Company

ROOFING CONSULTANTS GROUP LIMITED

8 EASTWAY,SALE,M33 4DX

Number:07793919
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