Company NameOHI Asset Limited
Company StatusActive
Company Number09060477
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 10 months ago)
Previous NameOHI Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Charles Black
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Gregorio Giuseppe Napoleone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed28 May 2014(same day as company formation)
RoleInvestment Adviser
Country of ResidenceLondon, United Kingdom
Correspondence Address6th Floor Capital Tower 91 Waterloo Road
London
SE1 8RT
Director NameJeremy Kareem Akel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameIvan Roland Coyard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Emin Aleskerov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(9 years, 10 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Richard David Burman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Basil Street
London
SW3 1AA

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

26 July 2023Delivered on: 7 August 2023
Persons entitled: Macquarie Rotorcraft Leasing Holdings Limited

Classification: A registered charge
Particulars: Security assignment of a sublease in respect of one (1) sikorsky S92-a helicopter with manufacturer's serial number 920231. for more details, please refer to the instrument.
Outstanding
21 July 2023Delivered on: 7 August 2023
Persons entitled: Macquarie Rotorcraft Leasing Holdings Limited

Classification: A registered charge
Particulars: Security assignment of a sublease in respect of one (1) sikorsky S92-a helicopter with manufacturer's serial number 920273. for more details, please refer to the instrument.
Outstanding

Filing History

8 January 2021Change of details for Mr Gregorio Giuseppe Napoleone as a person with significant control on 21 December 2020 (2 pages)
8 January 2021Director's details changed for Mr Gregorio Giuseppe Napoleone on 29 October 2020 (2 pages)
8 January 2021Director's details changed for Mr Gregorio Giuseppe Napoleone on 21 December 2020 (2 pages)
7 January 2021Change of details for Mr Christopher Charles Black as a person with significant control on 21 December 2020 (2 pages)
7 January 2021Director's details changed for Mr Christopher Charles Black on 21 December 2020 (2 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
7 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 August 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
5 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 May 2016 (9 pages)
4 April 2018Total exemption full accounts made up to 31 May 2015 (9 pages)
4 April 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
18 July 2017Notification of Christopher Charles Black as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Christopher Charles Black as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Gregorio Guiseppe Napoleone as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Gregorio Guiseppe Napoleone as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 January 2016Registered office address changed from 2 Basil Street London SW3 1AA United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from 2 Basil Street London SW3 1AA United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 28 January 2016 (2 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(19 pages)
18 January 2016Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(19 pages)
4 January 2016Termination of appointment of Richard David Burman as a director on 15 April 2015 (2 pages)
4 January 2016Termination of appointment of Richard David Burman as a director on 15 April 2015 (2 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 100
(45 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 100
(45 pages)