Advanced company searchLink opens in new window

OHC HEALTHCARE LIMITED

Company number 08034725

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2022 DS01 Application to strike the company off the register
25 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
25 Jun 2019 AD01 Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019
24 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
16 Mar 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
26 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
28 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
02 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
02 May 2014 CH01 Director's details changed for Mr Simon Tate on 1 May 2014
01 May 2014 AD01 Registered office address changed from 14 Austin Friars London EC2N 2HE England on 1 May 2014