Company NameOHIM Limited
Company StatusDissolved
Company Number08162225
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonnie Cornelis Gerardus Van Gelder
Date of BirthMay 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed22 August 2012(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 29 December 2015)
RoleManager
Country of ResidenceThe Netherlands
Correspondence AddressEmmastraat 52a
Arnhem
Na 6828 Hh
Netherlands
Director NameMr Olaf Alexander Strasters
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleManager
Country of ResidenceThe Netherlands
Correspondence Address156 Dalerveenstraat
Den Haag
2545 Nh
Director NameCaroline Antoinette Velthuis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed22 August 2012(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2013)
RoleManager
Country of ResidenceThe Netherlands
Correspondence AddressZijpendaalseweg 40
Arnhem
Na 6814 Cl
Netherlands
Secretary NameMr James Smith
StatusResigned
Appointed10 June 2013(10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 21 October 2013)
RoleCompany Director
Correspondence AddressLancaster Suite 3 Airport House
Purley Way
Croydon
CR0 0XZ
Secretary NameQuaedvlieg Corporate Services UK Limited (Corporation)
StatusResigned
Appointed31 July 2012(same day as company formation)
Correspondence Address15 Alexandra Corniche
Hythe
Kent
CT21 5RW

Location

Registered AddressLancaster Suite 3 Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Shareholders

100 at £1Catherine D'arcy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (2 pages)
1 September 2015Application to strike the company off the register (2 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 October 2013Termination of appointment of James Smith as a secretary (1 page)
21 October 2013Registered office address changed from 76 Parbury Rise Chessington Surrey KT9 2ES England on 21 October 2013 (1 page)
21 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Termination of appointment of James Smith as a secretary (1 page)
21 October 2013Termination of appointment of Caroline Velthuis as a director (1 page)
21 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Registered office address changed from 76 Parbury Rise Chessington Surrey KT9 2ES England on 21 October 2013 (1 page)
21 October 2013Termination of appointment of Caroline Velthuis as a director (1 page)
10 June 2013Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW United Kingdom on 10 June 2013 (1 page)
10 June 2013Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary (1 page)
10 June 2013Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary (1 page)
10 June 2013Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW United Kingdom on 10 June 2013 (1 page)
10 June 2013Appointment of Mr James Smith as a secretary (1 page)
10 June 2013Appointment of Mr James Smith as a secretary (1 page)
3 September 2012Appointment of Ronnie Cornelis Gerardus Van Gelder as a director (2 pages)
3 September 2012Termination of appointment of Olaf Strasters as a director (1 page)
3 September 2012Appointment of Caroline Antoinette Velthuis as a director (2 pages)
3 September 2012Termination of appointment of Olaf Strasters as a director (1 page)
3 September 2012Appointment of Ronnie Cornelis Gerardus Van Gelder as a director (2 pages)
3 September 2012Appointment of Caroline Antoinette Velthuis as a director (2 pages)
31 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
31 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)