Advanced company searchLink opens in new window

OHI LSC PROPERTIES (UK) LTD

Company number 08449394

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)
20 Apr 2016 TM01 Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2016
20 Apr 2016 TM01 Termination of appointment of David Roy Penney as a director on 1 April 2016
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 37,986,542.71
18 Apr 2016 AP01 Appointment of Daniel Booth as a director on 1 April 2016
18 Apr 2016 AP01 Appointment of Mr Michael Ritz as a director on 1 April 2016
18 Apr 2016 AP01 Appointment of Robert Stephenson as a director on 1 April 2016
18 Apr 2016 AP03 Appointment of Daniel Booth as a secretary on 1 April 2016
18 Apr 2016 TM02 Termination of appointment of Jeyachelvy Baskaran as a secretary on 1 April 2016
18 Apr 2016 AD01 Registered office address changed from , Regent House Theobald Street, Borehamwood, Hertfordshire, WD6 4RS to 140 Aldersgate Street London EC1A 4HY on 18 April 2016
12 Apr 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
04 Apr 2016 MR04 Satisfaction of charge 1 in full
04 Apr 2016 MR04 Satisfaction of charge 3 in full
18 Feb 2016 MAR Re-registration of Memorandum and Articles
18 Feb 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
18 Feb 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Feb 2016 RR02 Re-registration from a public company to a private limited company
12 Oct 2015 AA Full accounts made up to 31 March 2015
22 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
02 Mar 2015 CH01 Director's details changed for Mr. David Roy Penney on 27 February 2015
09 Oct 2014 AA Full accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,000
05 Jun 2014 CH01 Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 10 April 2014
05 Jun 2014 CH01 Director's details changed for Mrs Jeyachelvy Baskaran on 10 April 2014