Company NameOhana Health Ltd
DirectorJasmin Thomas
Company StatusActive
Company Number10406620
CategoryPrivate Limited Company
Incorporation Date1 October 2016(7 years, 6 months ago)
Previous NameOhana Cbd Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Jasmin Thomas
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Director NameMiss Melanie Charles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Arundel Square
London
N7 8AP
Director NameMr Stefan Joshua Greer
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2018(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN

Location

Registered AddressInternational House, 36-38 Cornhill, London Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

22 February 2021Second filing of Confirmation Statement dated 15 June 2020 (4 pages)
20 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 1.16253
(3 pages)
20 February 2021Statement of capital following an allotment of shares on 31 August 2020
  • GBP 1.14427
(3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
8 September 2020Confirmation statement made on 15 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/02/21
(7 pages)
11 August 2020Memorandum and Articles of Association (22 pages)
11 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 May 2020Second filing of a statement of capital following an allotment of shares on 26 October 2019
  • GBP 0.00001
(7 pages)
29 May 2020Second filing of Confirmation Statement dated 15/06/2019 (6 pages)
21 December 2019Change of details for Miss Jasmin Thomas as a person with significant control on 21 December 2019 (2 pages)
21 December 2019Change of details for Mr Stefan Joshua Greer as a person with significant control on 21 December 2019 (2 pages)
3 December 2019Statement of capital following an allotment of shares on 26 October 2019
  • GBP 1.07455
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2020.
(3 pages)
21 November 2019Registered office address changed from 37 Brune House, Bell Lane, London 37 Brune House Bell Lane London E1 7NW England to International House Holborn Viaduct London EC1A 2BN on 21 November 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 July 2019Confirmation statement made on 15 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/05/2020.
(5 pages)
13 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1.07455
(4 pages)
13 February 2019Sub-division of shares on 1 February 2019 (4 pages)
12 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivide 100 a ordinary of £0.01 to 100000 a ordinary of £0.00001 01/02/2019
(23 pages)
18 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
15 June 2018Notification of Stefan Joshua Greer as a person with significant control on 15 June 2018 (2 pages)
13 May 2018Appointment of Mr Stefan Joshua Greer as a director on 6 May 2018 (2 pages)
11 May 2018Registered office address changed from 59 Arundel Square London N7 8AP United Kingdom to 37 Brune House, Bell Lane, London 37 Brune House Bell Lane London E1 7NW on 11 May 2018 (1 page)
15 January 2018Confirmation statement made on 30 September 2017 with no updates (6 pages)
10 October 2016Termination of appointment of Melanie Charles as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Melanie Charles as a director on 10 October 2016 (1 page)
1 October 2016Incorporation
Statement of capital on 2016-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 October 2016Incorporation
Statement of capital on 2016-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)