This company is commonly known as Ovingdean Hall College Limited. The company was founded 13 years ago and was given the registration number 07365912. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | OVINGDEAN HALL COLLEGE LIMITED |
---|---|---|
Company Number | : | 07365912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 25 January 2011 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 06 September 2010 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Secretary | 24 January 2011 | Active |
30, Cause End Road, Wootton, United Kingdom, MK43 9DB | Director | 06 September 2010 | Active |
Ohc, Greenways, Ovingdean, Brighton, England, BN2 7BA | Director | 01 March 2011 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 13 July 2012 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 01 March 2011 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 13 July 2012 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 30 September 2010 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS | Director | 17 January 2019 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 01 March 2011 | Active |
Galliard Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Termination secretary company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-02 | Accounts | Accounts with accounts type small. | Download |
2017-12-07 | Accounts | Accounts with accounts type small. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.