-
OHI WEST DRAYTON LTD - Tower 42 25 Old Broad Street, London, EC2N 1HQ, England, United Kingdom
Company Information
- Company registration number
- 07604725
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Tower 42 25 Old Broad Street
- London
- EC2N 1HQ
- England Tower 42 25 Old Broad Street, London, EC2N 1HQ, England UK
Management
- Managing Directors
- BOOTH, Daniel James
- STEPHENSON, Robert O
- Company secretaries
- BOOTH, Daniel
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-14
- Age Of Company 2011-04-14 13 years
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- Ohi Gch Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GCH (WEST DRAYTON) LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-04-14
- Annual Return
- Due Date: 2021-04-28
- Last Date: 2020-04-14
-
OHI WEST DRAYTON LTD Company Description
- OHI WEST DRAYTON LTD is a ltd registered in United Kingdom with the Company reg no 07604725. Its current trading status is "live". It was registered 2011-04-14. It was previously called GCH (WEST DRAYTON) LTD. It has declared SIC or NACE codes as "87100". It has 2 directors and 1 secretary. The latest annual return was filed up to 2012-04-14.It can be contacted at Tower 42 25 Old Broad Street .
Get OHI WEST DRAYTON LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ohi West Drayton Ltd - Tower 42 25 Old Broad Street, London, EC2N 1HQ, England, United Kingdom
- 2011-04-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OHI WEST DRAYTON LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-10-03) - AA
-
confirmation-statement-with-no-updates (2020-04-23) - CS01
-
termination-director-company-with-name-termination-date (2020-09-01) - TM01
-
legacy (2020-10-03) - PARENT_ACC
-
legacy (2020-10-03) - AGREEMENT2
-
legacy (2020-10-03) - GUARANTEE2
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-09-20) - AA
-
legacy (2019-09-20) - PARENT_ACC
-
legacy (2019-09-20) - AGREEMENT2
-
legacy (2019-09-20) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-04-25) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2019-04-24) - PSC09
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-01-02) - AA
-
legacy (2019-01-02) - PARENT_ACC
-
legacy (2019-01-02) - AGREEMENT2
-
legacy (2019-01-02) - GUARANTEE2
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-05-25) - PSC02
-
accounts-with-accounts-type-full (2018-02-12) - AA
-
confirmation-statement-with-updates (2018-05-25) - CS01
keyboard_arrow_right 2017
-
resolution (2017-06-23) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
change-account-reference-date-company-current-shortened (2017-06-08) - AA01
-
change-person-director-company-with-change-date (2017-06-06) - CH01
-
change-person-secretary-company-with-change-date (2017-06-06) - CH03
-
change-account-reference-date-company-previous-extended (2017-05-23) - AA01
-
mortgage-satisfy-charge-full (2017-05-17) - MR04
-
appoint-person-director-company-with-name-date (2017-05-16) - AP01
-
termination-director-company-with-name-termination-date (2017-05-12) - TM01
-
appoint-person-secretary-company-with-name-date (2017-05-12) - AP03
-
mortgage-satisfy-charge-full (2017-03-08) - MR04
-
accounts-with-accounts-type-small (2017-01-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-15) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-small (2016-01-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-21) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-01-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
-
accounts-with-accounts-type-small (2014-12-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-27) - AR01
-
accounts-with-accounts-type-full (2013-01-03) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-21) - AP01
-
change-account-reference-date-company-previous-shortened (2012-12-18) - AA01
-
legacy (2012-11-30) - MG02
-
legacy (2012-11-03) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
-
legacy (2012-02-08) - MG01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-14) - NEWINC