UKBizDB.co.uk

OHANAA LTD.

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

This company is commonly known as Ohanaa Ltd.. The company was founded 7 years ago and was given the registration number 10484437. The firm's registered office is in SLOUGH. You can find them at 6 Heatherside Gardens, Farnham Common, Slough, Buckinghamshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OHANAA LTD.
Company Number:10484437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:6 Heatherside Gardens, Farnham Common, Slough, Buckinghamshire, England, SL2 3RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Heatherside Gardens, Farnham Common, Slough, England, SL2 3RR

Director20 February 2017Active
183, Jersey Road, Isleworth, United Kingdom, TW7 4QJ

Director17 November 2016Active
1, Poets Court, Churchfield Road, London, United Kingdom, W3 6DA

Director17 November 2016Active

People with Significant Control

Mr Manpaul Sagoo
Notified on:20 February 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:6, Heatherside Gardens, Slough, England, SL2 3RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcin Kantek
Notified on:17 November 2016
Status:Active
Date of birth:June 1978
Nationality:Polish
Country of residence:United Kingdom
Address:69-75, Boston Manor Road, Brentford, United Kingdom, TW8 9JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sukhjeet Singh Grewal
Notified on:17 November 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:69-75, Boston Manor Road, Brentford, United Kingdom, TW8 9JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Address

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

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-20Resolution

Resolution.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2016-11-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.