This company is commonly known as Ohi Saxlingham Ltd. The company was founded 21 years ago and was given the registration number 04447704. The firm's registered office is in LONDON. You can find them at Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | OHI SAXLINGHAM LTD |
---|---|---|
Company Number | : | 04447704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Secretary | 10 March 2020 | Active |
Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Director | 11 June 2021 | Active |
Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Director | 10 March 2020 | Active |
Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Director | 10 March 2020 | Active |
Cheques Cottage The Green, Saxlingham Nethergate, Norwich, N15 1TH | Secretary | 27 May 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 27 May 2002 | Active |
Cheques Cottage The Green, Saxlingham Nethergate, Norwich, N15 1TH | Director | 27 May 2002 | Active |
Cheques Cottage The Green, Saxlingham Nethergate, Norwich, N15 1TH | Director | 27 May 2002 | Active |
Cart Lodge, Low Street Oakley, Diss, IP21 4AQ | Director | 24 March 2006 | Active |
Church Farm, Dodgers Lane, Bergh Apton, Norwich, NR15 1BN | Director | 28 April 2008 | Active |
Omega Healthcare Investors, Inc., 303 International Circle, Suite 200, Hunt Valley, Maryland, United States, | Director | 10 March 2020 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 27 May 2002 | Active |
Ohi Uk Healthcare Properties Ltd | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, London, United Kingdom, |
Nature of control | : |
|
Mrs Jane Elizabeth Bird | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ |
Nature of control | : |
|
Mr Alan Thomas Bird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chequers Cottage The Green, Saxlingham Nethergate, Norwich, England, N15 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-06 | Resolution | Resolution. | Download |
2023-03-06 | Insolvency | Legacy. | Download |
2023-03-06 | Capital | Legacy. | Download |
2023-03-06 | Resolution | Resolution. | Download |
2022-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-16 | Accounts | Legacy. | Download |
2022-09-16 | Other | Legacy. | Download |
2022-09-16 | Other | Legacy. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-15 | Other | Legacy. | Download |
2021-09-15 | Accounts | Legacy. | Download |
2021-09-15 | Other | Legacy. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Change person secretary company with change date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.