- Company Overview for OHC LONDON HOLDINGS LIMITED (07568978)
- Filing history for OHC LONDON HOLDINGS LIMITED (07568978)
- People for OHC LONDON HOLDINGS LIMITED (07568978)
- Charges for OHC LONDON HOLDINGS LIMITED (07568978)
- More for OHC LONDON HOLDINGS LIMITED (07568978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jul 2020 | AD01 | Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ on 1 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London, E14 5LQ E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ on 1 July 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London, E14 5LQ E14 5LQ on 30 June 2020 | |
01 May 2020 | AD02 | Register inspection address has been changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF | |
01 May 2020 | CH01 | Director's details changed for Mr Roger Malcolm Selman on 30 April 2020 | |
01 May 2020 | CH01 | Director's details changed for Mrs Sandra Mary Royden on 30 April 2020 | |
01 May 2020 | CH01 | Director's details changed for Mr David Alan Rowley on 30 April 2020 | |
01 May 2020 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 30 April 2020 | |
01 May 2020 | TM02 | Termination of appointment of 7Side Secretarial Limited as a secretary on 30 April 2020 | |
01 May 2020 | AD01 | Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 1 May 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
02 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
02 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
02 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
02 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
02 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 May 2019 | CH04 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on 28 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
07 Jan 2019 | AP04 | Appointment of 7Side Secretarial Limited as a secretary on 4 January 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 4 January 2019 | |
12 Dec 2018 | TM02 | Termination of appointment of Thomas George Tolliss as a secretary on 3 December 2018 | |
12 Dec 2018 | MR04 | Satisfaction of charge 075689780001 in full | |
12 Dec 2018 | MR04 | Satisfaction of charge 075689780002 in full | |
11 Dec 2018 | MR01 | Registration of charge 075689780003, created on 3 December 2018 |