Company NameOHC Properties Limited
Company StatusDissolved
Company Number04661236
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSamuel Thierens Hardy
NationalityBritish
StatusClosed
Appointed11 September 2005(2 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 30 May 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Kempton Avenue
Sunbury-On-Thames
TW16 5NG
Director NameJack Thierens Hardy
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(3 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 30 May 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address74 Joseph Hardcastle Close
London
SE14 5RQ
Director NameSamuel Thierens Hardy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(3 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 30 May 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Kempton Avenue
Sunbury-On-Thames
TW16 5NG
Director NameHermione Hardy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address6 Kings Avenue
Sunbury-On-Thames
Middlesex
TW16 7QE
Secretary NameNeil Francis Raymond
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Heatherlands
Sunbury On Thames
Middlesex
TW16 7QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Kempton Avenue
Sunbury-On-Thames
TW16 5NG
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,929
Cash£3,611
Current Liabilities£10,007

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

31 January 2007Delivered on: 2 February 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £50,000.00 due or to become due from the company to.
Particulars: 48 newling street birkenhead merseyside fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
31 January 2007Delivered on: 2 February 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £60,000.00 due or to become due from the company to.
Particulars: 13 winchelsea road dover kent fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 July 2020Registered office address changed from 10 Polworth Road London SW16 2EU England to 1 Kempton Avenue Sunbury-on-Thames TW16 5NG on 2 July 2020 (1 page)
2 July 2020Director's details changed for Samuel Thierens Hardy on 25 June 2020 (2 pages)
2 July 2020Change of details for Mr Samuel Thierens Hardy as a person with significant control on 25 June 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 February 2019Change of details for Mr Samuel Thierens Hardy as a person with significant control on 1 January 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2018Secretary's details changed for Samuel Thierens Hardy on 17 December 2018 (1 page)
18 December 2018Director's details changed for Samuel Thierens Hardy on 17 December 2018 (2 pages)
27 August 2018Change of details for Mr Samuel Thierens Hardy as a person with significant control on 29 March 2018 (2 pages)
27 August 2018Director's details changed for Samuel Thierens Hardy on 29 March 2018 (2 pages)
27 August 2018Secretary's details changed for Samuel Thierens Hardy on 29 March 2018 (1 page)
10 August 2018Director's details changed for Jack Thierens Hardy on 23 February 2012 (2 pages)
10 August 2018Change of details for Mr Jack Thierens Hardy as a person with significant control on 6 April 2016 (2 pages)
10 August 2018Secretary's details changed for Samuel Thierens Hardy on 20 April 2016 (1 page)
10 August 2018Director's details changed for Jack Thierens Hardy on 23 February 2012 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Registered office address changed from 47 Hawarden Grove Hawarden Grove London SE24 9DQ England to 10 Polworth Road London SW16 2EU on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 47 Hawarden Grove Hawarden Grove London SE24 9DQ England to 10 Polworth Road London SW16 2EU on 20 April 2016 (1 page)
11 February 2016Director's details changed for Samuel Thierens Hardy on 1 February 2016 (2 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(4 pages)
11 February 2016Secretary's details changed for Samuel Thierens Hardy on 1 February 2016 (1 page)
11 February 2016Director's details changed for Samuel Thierens Hardy on 1 February 2016 (2 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(4 pages)
11 February 2016Secretary's details changed for Samuel Thierens Hardy on 1 February 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Registered office address changed from 57 Webster Road Bermondsey London SE16 4DR to 47 Hawarden Grove Hawarden Grove London SE24 9DQ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 57 Webster Road Bermondsey London SE16 4DR to 47 Hawarden Grove Hawarden Grove London SE24 9DQ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 57 Webster Road Bermondsey London SE16 4DR to 47 Hawarden Grove Hawarden Grove London SE24 9DQ on 8 July 2015 (1 page)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Jack Thierens Hardy on 24 February 2013 (2 pages)
25 February 2013Director's details changed for Jack Therens Hardy on 24 February 2013 (2 pages)
25 February 2013Director's details changed for Jack Thierens Hardy on 24 February 2013 (2 pages)
25 February 2013Director's details changed for Jack Thierens Hardy on 24 February 2013 (2 pages)
25 February 2013Director's details changed for Jack Thierens Hardy on 24 February 2013 (2 pages)
25 February 2013Director's details changed for Jack Therens Hardy on 24 February 2013 (2 pages)
24 February 2013Secretary's details changed for Samuel Therens Hardy on 24 February 2013 (1 page)
24 February 2013Secretary's details changed for Samuel Therens Hardy on 24 February 2013 (1 page)
31 December 2012Registered office address changed from 6 Kings Avenue Sunbury-on-Thames Middlesex TW16 7QE on 31 December 2012 (1 page)
31 December 2012Registered office address changed from 6 Kings Avenue Sunbury-on-Thames Middlesex TW16 7QE on 31 December 2012 (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Termination of appointment of Hermione Hardy as a director (1 page)
26 June 2012Termination of appointment of Hermione Hardy as a director (1 page)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
30 October 2011Total exemption small company accounts made up to 31 March 2011 (13 pages)
30 October 2011Total exemption small company accounts made up to 31 March 2011 (13 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
1 March 2010Director's details changed for Samuel Therens Hardy on 10 February 2010 (2 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Jack Therens Hardy on 10 February 2010 (2 pages)
1 March 2010Director's details changed for Hermione Hardy on 10 February 2010 (2 pages)
1 March 2010Director's details changed for Hermione Hardy on 10 February 2010 (2 pages)
1 March 2010Director's details changed for Jack Therens Hardy on 10 February 2010 (2 pages)
1 March 2010Director's details changed for Samuel Therens Hardy on 10 February 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 February 2009Return made up to 10/02/09; full list of members (4 pages)
27 February 2009Return made up to 10/02/09; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 February 2008Return made up to 10/02/08; full list of members (3 pages)
21 February 2008Return made up to 10/02/08; full list of members (3 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 March 2007Return made up to 10/02/07; full list of members (3 pages)
5 March 2007Return made up to 10/02/07; full list of members (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
13 March 2006Return made up to 10/02/06; full list of members (6 pages)
13 March 2006Return made up to 10/02/06; full list of members (6 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
7 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 March 2005Return made up to 10/02/05; full list of members (6 pages)
7 March 2005Return made up to 10/02/05; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 March 2004Return made up to 10/02/04; full list of members (6 pages)
8 March 2004Return made up to 10/02/04; full list of members (6 pages)
26 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 March 2003Ad 20/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 March 2003Ad 20/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (17 pages)
10 February 2003Incorporation (17 pages)