Active
Company Information for OHI ACTON LTD
C/O ARNOLD & PORTER KAYE SCHOLER (UK) LLP, TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
OHI ACTON LTD | ||
Legal Registered Office | ||
C/O ARNOLD & PORTER KAYE SCHOLER (UK) LLP TOWER 42, 25 OLD BROAD STREET LONDON EC2N 1HQ | ||
Previous Names | ||
|
Company Number | 09953319 | |
---|---|---|
Company ID Number | 09953319 | |
Date formed | 2016-01-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 19/09/2025 | |
Latest return | ||
Return next due | 12/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-05 11:21:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RAVINDER SINGH GIDAR |
||
SUKHVINDER SINGH GIDAR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARR HOTELS NOKE LIMITED | Director | 2018-07-09 | CURRENT | 2016-06-23 | Active | |
SARR NOKE HOSPITALITY LIMITED | Director | 2018-07-09 | CURRENT | 2016-07-20 | Active | |
SARR HOTELS LIMITED | Director | 2018-05-16 | CURRENT | 2015-12-16 | Active - Proposal to Strike off | |
SARR HOTELS (LUTON) LTD | Director | 2018-05-16 | CURRENT | 2016-04-12 | Active - Proposal to Strike off | |
SARR MANAGEMENT LTD | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
GOLD CARE DEVELOPMENTS LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
GCH (HERTFORDSHIRE) LTD | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active | |
GCH (SOUTH) LTD | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active | |
GCH (MIDLANDS) LTD | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active | |
GCH (NORTH LONDON) LTD | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active | |
GCH OPERATIONS HOLDINGS LTD | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
SARR INVESTMENTS LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
GIDAR R INVESTMENTS LTD | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
GCH (ELDRIDGE) HOLDINGS LTD | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
MAYFLOWER DEVELOPMENT LTD | Director | 2015-04-21 | CURRENT | 2015-04-21 | Liquidation | |
GIDAR HOLDINGS LTD | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active | |
ST. KATHARINES HOLDINGS LTD | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active | |
HARROW INTERNATIONAL BUSINESS SCHOOL | Director | 2013-08-19 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
BROOME END LTD | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
GOLD CARE CONSULTANCY LTD | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
GCH (ALAN MORKILL HOUSE) LIMITED | Director | 2012-07-04 | CURRENT | 2012-07-04 | Active | |
ALAN MORKILL HOUSE HOLDINGS LTD | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
PROJECT RAV LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2014-03-04 | |
GCH (ST KATHARINE`S) LIMITED | Director | 2009-03-12 | CURRENT | 2009-03-12 | Active | |
GCH (ELDRIDGE HOUSE) LTD | Director | 2008-12-11 | CURRENT | 2008-12-11 | Active | |
PICKUP PHARMACY LTD | Director | 2008-03-12 | CURRENT | 2008-03-12 | Dissolved 2016-06-10 | |
HERTFORDSHIRE CARE PROVIDERS ASSOCIATION LTD | Director | 2007-11-19 | CURRENT | 2007-09-05 | Active | |
GOLD CARE HOTELS LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-06 | Active | |
GCH (NEWSTEAD) LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-10 | Active | |
GOLD CARE MANAGEMENT SERVICES LTD | Director | 2004-05-25 | CURRENT | 2004-05-25 | Active | |
OHI TRADSTIR LTD | Director | 1991-07-31 | CURRENT | 1989-10-26 | Active | |
GIDAR HOLDINGS LTD | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active | |
ST. KATHARINES HOLDINGS LTD | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Daniel Booth on 2025-01-02 | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL BOOTH | ||
CONFIRMATION STATEMENT MADE ON 13/01/25, WITH UPDATES | ||
Company name changed gch (acton) LIMITED\certificate issued on 27/12/24 | ||
REGISTERED OFFICE CHANGED ON 20/12/24 FROM Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE United Kingdom | ||
CESSATION OF ACTON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ohi Gold Care Properties Ltd as a person with significant control on 2024-12-19 | ||
APPOINTMENT TERMINATED, DIRECTOR SUKHVINDER SINGH GIDAR | ||
Termination of appointment of Dipinder Kaur Sehgal on 2024-12-19 | ||
APPOINTMENT TERMINATED, DIRECTOR DIPINDER KAUR SEHGAL | ||
Appointment of Mr Daniel Booth as company secretary on 2024-12-19 | ||
DIRECTOR APPOINTED MR DANIEL BOOTH | ||
DIRECTOR APPOINTED MR VIKAS GUPTA | ||
DIRECTOR APPOINTED MR NEAL BALLEW | ||
DIRECTOR APPOINTED MR ROBERT STEPHENSON | ||
Previous accounting period shortened from 31/03/25 TO 19/12/24 | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH GIDAR | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR DIPINDER KAUR SEHGAL on 2024-01-24 | ||
Director's details changed for Mrs Dipinder Kaur Sehgal on 2024-01-24 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099533190002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099533190003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 099533190004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 099533190005 | ||
Resolutions passed:<ul><li>Resolution The pre-emption rights contained in the articles of association be and are hereby disapplied for the transfer of shares dated the 2ND day of july 2021 02/07/2021</ul> | ||
Notification of Acton Holdings Limited as a person with significant control on 2021-07-02 | ||
CESSATION OF RAVINDER SINGH GIDAR AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SUKHVINDER SINGH GIDAR AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
Director's details changed for Mr Sukhvinder Singh Gidar on 2023-01-03 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CH01 | Director's details changed for Dipinder Kaur Sehgal on 2022-12-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/21 FROM Gidar House the Crossway Uxbridge Middlesex UB10 0JH United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
AP03 | Appointment of Dipinder Kaur Sehgal as company secretary on 2021-01-01 | |
AP01 | DIRECTOR APPOINTED DIPINDER KAUR SEHGAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099533190003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099533190002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099533190001 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099533190001 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
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 ACTON LTD
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as OHI ACTON LTD are:
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. |