Ohio 123 Ltd

DataGardener
dissolved
Unknown

Ohio 123 Ltd

07562511Private Limited With Share Capital

Abbey House 32 Booth Street, Manchester, M24AB
Incorporated

14/03/2011

Company Age

15 years

Directors

3

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Ohio 123 Ltd (07562511) is a private limited with share capital incorporated on 14/03/2011 (15 years old) and registered in manchester, M24AB. The company operates under SIC code 56101 and is classified as Unknown.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 14/03/2011
M24AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:17-03-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:17-12-2020
Resolution
Category:Resolution
Date:24-11-2020
Change Of Name Notice
Category:Change Of Name
Date:09-11-2020
Resolution
Category:Resolution
Date:09-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-08-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-06-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-08-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:18-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2018
Auditors Resignation Company
Category:Auditors
Date:08-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2015
Memorandum Articles
Category:Incorporation
Date:11-06-2015
Resolution
Category:Resolution
Date:11-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:21-07-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:21-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Capital Allotment Shares
Category:Capital
Date:10-01-2013
Legacy
Category:Mortgage
Date:30-11-2012
Legacy
Category:Mortgage
Date:03-08-2012
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2012
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:19-07-2012
Resolution
Category:Resolution
Date:19-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Incorporation Company
Category:Incorporation
Date:14-03-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/12/2018
Filing Date30/06/2018
Latest Accounts26/03/2017

Trading Addresses

Abbey House, 32 Booth Street, Manchester, M24ABRegistered

Related Companies

2

Contact

Abbey House 32 Booth Street, Manchester, M24AB