Advanced company searchLink opens in new window

OHI WEST DRAYTON LTD

Company number 07604725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2020 TM01 Termination of appointment of Michael Daniel Ritz as a director on 15 August 2020
23 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
20 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
20 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
20 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
20 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
25 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
24 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 24 April 2019
02 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 December 2017
02 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
02 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
02 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
25 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
25 May 2018 PSC02 Notification of Ohi Gch Holdings Ltd as a person with significant control on 11 May 2017
12 Feb 2018 AA Full accounts made up to 10 May 2017
23 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
08 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
08 Jun 2017 AA01 Current accounting period shortened from 10 May 2018 to 31 December 2017
06 Jun 2017 CH01 Director's details changed for Mr Robert Stephenson on 12 May 2017
06 Jun 2017 CH01 Director's details changed for Mr Michael Ritz on 12 May 2017
06 Jun 2017 CH01 Director's details changed for Mr Daniel Booth on 12 May 2017
06 Jun 2017 CH03 Secretary's details changed for Mr Daniel Booth on 12 May 2017
23 May 2017 AA01 Previous accounting period extended from 31 March 2017 to 10 May 2017
17 May 2017 MR04 Satisfaction of charge 076047250006 in full
17 May 2017 MR04 Satisfaction of charge 076047250005 in full