This company is commonly known as Ohc Property One Limited. The company was founded 12 years ago and was given the registration number 07840280. The firm's registered office is in YORK. You can find them at 13 Micklegate, , York, Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OHC PROPERTY ONE LIMITED |
---|---|---|
Company Number | : | 07840280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2011 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Micklegate, York, Yorkshire, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Micklegate, York, England, YO1 6JH | Director | 09 November 2011 | Active |
85, The High Street, Tunbridge Wells, United Kingdom, TN1 1XP | Secretary | 09 November 2011 | Active |
7&8, Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom, NE11 9DJ | Corporate Secretary | 01 June 2022 | Active |
Mr James Peter Brecknock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hanley Street, Nottingham, England, NG1 5BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-20 | Dissolution | Dissolution application strike off company. | Download |
2022-08-04 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-08-02 | Gazette | Gazette notice voluntary. | Download |
2022-07-22 | Dissolution | Dissolution application strike off company. | Download |
2022-06-30 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-06-14 | Gazette | Gazette filings brought up to date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-10 | Gazette | Gazette notice compulsory. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Mortgage | Mortgage charge part both with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.