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.
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 | : |
|
Registered Address | : | Northfield Farmhouse, Wytham, Oxford, England, OX2 8QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 The Link, Headington, Oxford, England, OX3 8DU | Director | 21 May 2019 | Active |
6 The Link, Headington, Oxford, England, OX3 8DU | Director | 21 May 2019 | Active |
642, Rue De L'Eglise, Apt 204, Montréal, Canada, H4G2M8 | Director | 21 May 2019 | Active |
6 The Link, Headington, Oxford, England, OX3 8DU | Director | 21 May 2019 | Active |
6 The Link, Headington, Oxford, England, OX3 8DU | Director | 21 May 2019 | Active |
6 The Link, Headington, Oxford, England, OX3 8DU | Director | 21 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-03 | Gazette | Gazette notice voluntary. | Download |
2022-04-25 | Dissolution | Dissolution application strike off company. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Incorporation | Incorporation community interest company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.