Ohi Park Lane Hall Ltd

DataGardener
dissolved
Unknown

Ohi Park Lane Hall Ltd

00433408Private Limited With Share Capital

C/O Arnold & Porter Kaye Scholer, Tower 42, London, EC2N1HQ
Incorporated

17/04/1947

Company Age

79 years

Directors

3

Employees

SIC Code

87300

Risk

not scored

Company Overview

Registration, classification & business activity

Ohi Park Lane Hall Ltd (00433408) is a private limited with share capital incorporated on 17/04/1947 (79 years old) and registered in london, EC2N1HQ. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Private Limited With Share Capital
SIC: 87300
Unknown
Incorporated 17/04/1947
EC2N1HQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3
director
director

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:05-08-2025
Gazette Notice Voluntary
Category:Gazette
Date:20-05-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-12-2024
Legacy
Category:Accounts
Date:16-12-2024
Legacy
Category:Other
Date:16-12-2024
Legacy
Category:Other
Date:16-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-10-2023
Legacy
Category:Accounts
Date:18-10-2023
Legacy
Category:Other
Date:18-10-2023
Legacy
Category:Other
Date:18-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-03-2023
Legacy
Category:Capital
Date:06-03-2023
Legacy
Category:Insolvency
Date:06-03-2023
Resolution
Category:Resolution
Date:06-03-2023
Resolution
Category:Resolution
Date:06-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-10-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:12-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Auditors Resignation Company
Category:Auditors
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Termination Director Company With Name
Category:Officers
Date:17-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2009
Legacy
Category:Annual Return
Date:24-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2009
Resolution
Category:Resolution
Date:17-09-2008
Memorandum Articles
Category:Incorporation
Date:19-06-2008
Legacy
Category:Address
Date:09-06-2008
Auditors Resignation Company
Category:Auditors
Date:15-05-2008
Legacy
Category:Officers
Date:13-05-2008
Legacy
Category:Officers
Date:13-05-2008
Legacy
Category:Mortgage
Date:09-05-2008
Legacy
Category:Capital
Date:07-05-2008
Legacy
Category:Officers
Date:07-05-2008
Legacy
Category:Officers
Date:07-05-2008
Legacy
Category:Mortgage
Date:03-05-2008
Legacy
Category:Mortgage
Date:03-05-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:01-05-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Officers
Date:30-04-2008

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2025
Filing Date10/12/2024
Latest Accounts31/12/2023

Trading Addresses

C/O Arnold & Porter Kaye Scholer, Tower 42, London, Ec2N 1Hq, EC2N1HQRegistered
Chestnut Avenue, Pickering, North Yorkshire, YO187RR
C/O Arnold & Porter Kaye Scholer, Tower 42, London, Ec2N 1Hq, EC2N1HQRegistered
Chestnut Avenue, Thornton Dale, Pickering, North Yorkshire, YO187RRRegistered

Contact

01482875504
admin@thehallcarehome.co.uk
thehallcarehome.co.uk
C/O Arnold & Porter Kaye Scholer, Tower 42, London, EC2N1HQ