UKBizDB.co.uk

OHI SAXLINGHAM LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Secretary10 March 2020Active
Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director11 June 2021Active
Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director10 March 2020Active
Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director10 March 2020Active
Cheques Cottage The Green, Saxlingham Nethergate, Norwich, N15 1TH

Secretary27 May 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary27 May 2002Active
Cheques Cottage The Green, Saxlingham Nethergate, Norwich, N15 1TH

Director27 May 2002Active
Cheques Cottage The Green, Saxlingham Nethergate, Norwich, N15 1TH

Director27 May 2002Active
Cart Lodge, Low Street Oakley, Diss, IP21 4AQ

Director24 March 2006Active
Church Farm, Dodgers Lane, Bergh Apton, Norwich, NR15 1BN

Director28 April 2008Active
Omega Healthcare Investors, Inc., 303 International Circle, Suite 200, Hunt Valley, Maryland, United States,

Director10 March 2020Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director27 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Capital

Capital statement capital company with date currency figure.

Download
2023-03-06Resolution

Resolution.

Download
2023-03-06Insolvency

Legacy.

Download
2023-03-06Capital

Legacy.

Download
2023-03-06Resolution

Resolution.

Download
2022-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-16Accounts

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-15Other

Legacy.

Download
2021-09-15Accounts

Legacy.

Download
2021-09-15Other

Legacy.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person secretary company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.