UKBizDB.co.uk

OHANA COMMUNITY OPERATING C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ohana Community Operating C.i.c.. The company was founded 5 years ago and was given the registration number 12007387. The firm's registered office is in OXFORD. You can find them at Northfield Farmhouse, Wytham, Oxford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OHANA COMMUNITY OPERATING C.I.C.
Company Number:12007387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Northfield Farmhouse, Wytham, Oxford, England, OX2 8QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 The Link, Headington, Oxford, England, OX3 8DU

Director21 May 2019Active
6 The Link, Headington, Oxford, England, OX3 8DU

Director21 May 2019Active
642, Rue De L'Eglise, Apt 204, Montréal, Canada, H4G2M8

Director21 May 2019Active
6 The Link, Headington, Oxford, England, OX3 8DU

Director21 May 2019Active
6 The Link, Headington, Oxford, England, OX3 8DU

Director21 May 2019Active
6 The Link, Headington, Oxford, England, OX3 8DU

Director21 May 2019Active

People with Significant Control

Sally Jayne Bourne
Notified on:21 May 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:The Hoopyard, The Hoopyard, Forest Row, England, RH18 5LH
Nature of control:
  • Right to appoint and remove directors
Jennifer Ann O'Donoghue
Notified on:21 May 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:6, The Link, Oxford, England, OX3 8DU
Nature of control:
  • Right to appoint and remove directors
Mr David Nissim Confino
Notified on:21 May 2019
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:The Hoopyard, The Hoopyard, Forest Row, England, RH18 5LH
Nature of control:
  • Right to appoint and remove directors
James Geoffrey O'Donoghue
Notified on:21 May 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:6, The Link, Oxford, England, OX3 8DU
Nature of control:
  • Right to appoint and remove directors
Ms Ruth Layton
Notified on:21 May 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:6 The Link, Headington, Oxford, England, OX3 8DU
Nature of control:
  • Right to appoint and remove directors
Jean-François Jodouin
Notified on:21 May 2019
Status:Active
Date of birth:December 1964
Nationality:Canadian
Country of residence:Canada
Address:642, Rue De L'Eglise, Montréal, Canada, H4G2M8
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-25Dissolution

Dissolution application strike off company.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-19Address

Change registered office address company with date old address new address.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.