Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OHI ACG HOLDINGS LTD
Company Information for

OHI ACG HOLDINGS LTD

C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street, London, EC2N 1HQ,
Company Registration Number
05295879
Private Limited Company
Active

Company Overview

About Ohi Acg Holdings Ltd
OHI ACG HOLDINGS LTD was founded on 2004-11-24 and has its registered office in London. The organisation's status is listed as "Active". Ohi Acg Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OHI ACG HOLDINGS LTD
 
Legal Registered Office
C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
Other companies in WC1V
 
Previous Names
BC2 LIMITED19/02/2013
Filing Information
Company Number 05295879
Company ID Number 05295879
Date formed 2004-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-02-01
Latest return 2023-11-24
Return next due 2024-12-08
Type of accounts FULL
Last Datalog update: 2024-05-21 08:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OHI ACG HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OHI ACG HOLDINGS LTD

Current Directors
Officer Role Date Appointed
OLIVER JAMES LIGHTOWLERS
Director 2016-11-01
KEVIN WEI ROBERTS
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR MAXWELL HOW
Director 2016-08-03 2018-03-19
PHILIP ANTONY SMITH
Company Secretary 2012-06-20 2016-08-03
TONY LUMB
Director 2012-06-20 2016-08-03
PHILIP ANTONY SMITH
Director 2012-06-20 2016-08-03
LEIB LEVISON
Company Secretary 2004-11-24 2012-06-20
LEIB LEVISON
Director 2004-11-24 2012-06-20
JACOB SOROTZKIN
Director 2007-06-08 2012-06-20
HILARY NAOMI NEWMAN
Director 2001-12-08 2007-06-08
JACOB SOROTZKIN
Director 2004-11-25 2006-08-01
HILARY NAOMI NEWMAN
Director 2004-11-24 2004-11-25
PAILEX SECRETARIES LIMITED
Company Secretary 2004-11-24 2004-11-24
PAILEX NOMINEES LIMITED
Director 2004-11-24 2004-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES LIGHTOWLERS AKARI CARE CYMRU LIMITED Director 2017-01-31 CURRENT 2006-09-11 Active
OLIVER JAMES LIGHTOWLERS AKARI HOMES LIMITED Director 2016-11-01 CURRENT 1997-06-03 Active
OLIVER JAMES LIGHTOWLERS AKARI NANTWICH LIMITED Director 2016-11-01 CURRENT 1997-08-22 Active
OLIVER JAMES LIGHTOWLERS AKARI FELMINGHAM LIMITED Director 2016-11-01 CURRENT 1999-08-02 Active
OLIVER JAMES LIGHTOWLERS AKARI SALFORD LIMITED Director 2016-11-01 CURRENT 2001-06-05 Active
OLIVER JAMES LIGHTOWLERS AKARI PARBOLD LIMITED Director 2016-11-01 CURRENT 2002-10-24 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT BIDCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT CLEANCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS AKARI HOMES & ESTATES LIMITED Director 2016-11-01 CURRENT 1987-03-13 Active
OLIVER JAMES LIGHTOWLERS AKARI BEECHCROFT LIMITED Director 2016-11-01 CURRENT 1996-08-29 Active
OLIVER JAMES LIGHTOWLERS AKARI IVY LIMITED Director 2016-11-01 CURRENT 1997-06-03 Active
OLIVER JAMES LIGHTOWLERS AKARI WHITCHURCH LIMITED Director 2016-11-01 CURRENT 1998-04-28 Active
OLIVER JAMES LIGHTOWLERS AKARI DERBY LIMITED Director 2016-11-01 CURRENT 1999-01-29 Active
OLIVER JAMES LIGHTOWLERS AKARI SHROPSHIRE LIMITED Director 2016-11-01 CURRENT 1999-04-28 Active
OLIVER JAMES LIGHTOWLERS AKARI FRINDSBURY LIMITED Director 2016-11-01 CURRENT 1999-08-02 Active
OLIVER JAMES LIGHTOWLERS AKARI MIDDLETON LIMITED Director 2016-11-01 CURRENT 2000-04-04 Active
OLIVER JAMES LIGHTOWLERS AKARI CARE LIMITED Director 2016-11-01 CURRENT 2011-08-11 Active
OLIVER JAMES LIGHTOWLERS AK (SPV) LIMITED Director 2016-11-01 CURRENT 2012-10-23 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT TOPCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS AKARI MARTHA LIMITED Director 2016-11-01 CURRENT 1997-07-14 Active
OLIVER JAMES LIGHTOWLERS OHI AKARI PROPERTIES LTD Director 2016-11-01 CURRENT 2004-08-02 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT MIDCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI CARE CYMRU LIMITED Director 2017-01-31 CURRENT 2006-09-11 Active
KEVIN WEI ROBERTS AKARI HOMES LIMITED Director 2016-08-03 CURRENT 1997-06-03 Active
KEVIN WEI ROBERTS AKARI NANTWICH LIMITED Director 2016-08-03 CURRENT 1997-08-22 Active
KEVIN WEI ROBERTS AKARI FELMINGHAM LIMITED Director 2016-08-03 CURRENT 1999-08-02 Active
KEVIN WEI ROBERTS AKARI SALFORD LIMITED Director 2016-08-03 CURRENT 2001-06-05 Active
KEVIN WEI ROBERTS AKARI PARBOLD LIMITED Director 2016-08-03 CURRENT 2002-10-24 Active
KEVIN WEI ROBERTS PROJECT LIGHT BIDCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS PROJECT LIGHT CLEANCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI HOMES & ESTATES LIMITED Director 2016-08-03 CURRENT 1987-03-13 Active
KEVIN WEI ROBERTS AKARI BEECHCROFT LIMITED Director 2016-08-03 CURRENT 1996-08-29 Active
KEVIN WEI ROBERTS AKARI IVY LIMITED Director 2016-08-03 CURRENT 1997-06-03 Active
KEVIN WEI ROBERTS AKARI WHITCHURCH LIMITED Director 2016-08-03 CURRENT 1998-04-28 Active
KEVIN WEI ROBERTS AKARI DERBY LIMITED Director 2016-08-03 CURRENT 1999-01-29 Active
KEVIN WEI ROBERTS AKARI SHROPSHIRE LIMITED Director 2016-08-03 CURRENT 1999-04-28 Active
KEVIN WEI ROBERTS AKARI FRINDSBURY LIMITED Director 2016-08-03 CURRENT 1999-08-02 Active
KEVIN WEI ROBERTS AKARI MIDDLETON LIMITED Director 2016-08-03 CURRENT 2000-04-04 Active
KEVIN WEI ROBERTS AKARI CARE LIMITED Director 2016-08-03 CURRENT 2011-08-11 Active
KEVIN WEI ROBERTS AK (SPV) LIMITED Director 2016-08-03 CURRENT 2012-10-23 Active
KEVIN WEI ROBERTS PROJECT LIGHT TOPCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI MARTHA LIMITED Director 2016-08-03 CURRENT 1997-07-14 Active
KEVIN WEI ROBERTS OHI AKARI PROPERTIES LTD Director 2016-08-03 CURRENT 2004-08-02 Active
KEVIN WEI ROBERTS PROJECT LIGHT MIDCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS RESPITE HOTELS LIMITED Director 2013-11-20 CURRENT 2013-04-26 Dissolved 2014-07-15
KEVIN WEI ROBERTS LIDDELL DUNBAR PROPERTIES LIMITED Director 2013-08-06 CURRENT 2004-01-21 Dissolved 2014-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21FULL ACCOUNTS MADE UP TO 31/10/23
2024-05-09DIRECTOR APPOINTED MR DANIEL JAMES BOOTH
2024-05-09DIRECTOR APPOINTED MR ROBERT STEPHENSON
2024-05-09DIRECTOR APPOINTED NEAL BALLEW
2024-05-09DIRECTOR APPOINTED MR VIKAS GUPTA
2024-05-09Appointment of Daniel James Booth as company secretary on 2024-05-01
2024-05-09APPOINTMENT TERMINATED, DIRECTOR PENELOPE KATE DUNN
2024-05-09APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE HARKIN
2024-05-09APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES LIGHTOWLERS
2024-05-09REGISTERED OFFICE CHANGED ON 09/05/24 FROM First Floor Leeds House Central Park New Lane Leeds LS11 5DZ England
2024-01-04CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM 84 Albion Street Leeds LS1 6AG England
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM 84 Albion Street Leeds LS1 6AG England
2022-12-28CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-16Compulsory strike-off action has been discontinued
2022-02-16DISS40Compulsory strike-off action has been discontinued
2022-02-15FIRST GAZETTE notice for compulsory strike-off
2022-02-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-14CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-11-25AP01DIRECTOR APPOINTED MRS PENELOPE KATE DUNN
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-31AP01DIRECTOR APPOINTED MS KAREN ANNE HARKIN
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MAXWELL HOW
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052958790007
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052958790006
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 3900001
2017-02-20SH0131/01/17 STATEMENT OF CAPITAL GBP 3900001
2017-01-13AUDAUDITOR'S RESIGNATION
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM Lansdowne House 57 Berkeley Square London W1J 6ER
2016-08-23AP01DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW
2016-08-23AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2016-08-18TM02Termination of appointment of Philip Antony Smith on 2016-08-03
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TONY LUMB
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM 90 High Holborn London WC1V 6XX
2016-08-18RES01ADOPT ARTICLES 18/08/16
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052958790006
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0124/11/15 FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0124/11/14 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-04AA01PREVSHO FROM 05/11/2013 TO 31/10/2013
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0124/11/13 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LUMB / 24/11/2013
2013-08-12AAFULL ACCOUNTS MADE UP TO 06/11/12
2013-02-19RES15CHANGE OF NAME 11/02/2013
2013-02-19CERTNMCOMPANY NAME CHANGED BC2 LIMITED CERTIFICATE ISSUED ON 19/02/13
2013-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-18AR0124/11/12 FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 06/11/11
2012-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 10/09/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 10/09/2012
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY LEIB LEVISON
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LEIB LEVISON
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SOROTZKIN
2012-07-06AP01DIRECTOR APPOINTED MR TONY LUMB
2012-07-06AP01DIRECTOR APPOINTED PHILIP ANTONY SMITH
2012-07-05AP03SECRETARY APPOINTED PHILIP ANTONY SMITH
2011-11-30AR0124/11/11 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/11/10
2010-12-15AR0124/11/10 FULL LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/09
2009-11-24AR0124/11/09 FULL LIST
2009-09-05AAFULL ACCOUNTS MADE UP TO 09/11/08
2008-11-24363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 05/11/07
2008-04-11225PREVEXT FROM 30/06/2007 TO 05/11/2007
2007-11-28363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/06
2006-11-28363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-08-09RES13ACCEPT RESIGNATION 01/08/06
2006-08-09288bDIRECTOR RESIGNED
2006-06-27AAFULL ACCOUNTS MADE UP TO 26/06/05
2006-06-13225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: BONDCARE HOUSE 18 LODGE ROAD LONDON NW4 4EF
2006-02-22353LOCATION OF REGISTER OF MEMBERS
2005-12-28363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288bSECRETARY RESIGNED
2004-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to OHI ACG HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OHI ACG HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-10 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT)
2016-08-10 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2012-12-24 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2012-07-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-11-12 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECUREDFINANCE PARTIES
DEBENTURE 2004-11-30 Satisfied CITIBANK INTERNATIONAL PLC THE SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-11-06
Annual Accounts
2011-11-06
Annual Accounts
2010-11-07

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OHI ACG HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of OHI ACG HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OHI ACG HOLDINGS LTD
Trademarks
We have not found any records of OHI ACG HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OHI ACG HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as OHI ACG HOLDINGS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OHI ACG HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OHI ACG HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OHI ACG HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.