OHI ACG HOLDINGS LTD

Register to unlock more data on OkredoRegister

OHI ACG HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05295879

Incorporation date

24/11/2004

Size

Full

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2004)
dot icon10/02/2026
Director's details changed for Neal Ballew on 2026-01-12
dot icon10/02/2026
Director's details changed for Mr Vikas Gupta on 2026-01-12
dot icon10/02/2026
Director's details changed for Mr Robert Stephenson on 2026-01-12
dot icon12/01/2026
Registered office address changed from C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2026-01-12
dot icon27/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Previous accounting period shortened from 2025-05-01 to 2024-12-31
dot icon23/04/2025
Director's details changed for Mr Vikas Gupta on 2025-01-01
dot icon23/04/2025
Director's details changed for Mr Robert Stephenson on 2025-04-08
dot icon08/04/2025
Full accounts made up to 2024-05-01
dot icon20/01/2025
Termination of appointment of Daniel James Booth as a director on 2025-01-02
dot icon20/01/2025
Termination of appointment of Daniel James Booth as a secretary on 2025-01-02
dot icon02/01/2025
Confirmation statement made on 2024-11-24 with updates
dot icon21/05/2024
Full accounts made up to 2023-10-31
dot icon17/05/2024
Cessation of Ak (Spv) Limited as a person with significant control on 2024-05-01
dot icon17/05/2024
Notification of Omega Healthcare Investors, Inc. as a person with significant control on 2024-05-01
dot icon17/05/2024
Previous accounting period shortened from 2024-12-31 to 2024-05-01
dot icon16/05/2024
Certificate of change of name
dot icon15/05/2024
Satisfaction of charge 052958790007 in full
dot icon13/05/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon09/05/2024
Appointment of Mr Daniel James Booth as a director on 2024-05-01
dot icon09/05/2024
Appointment of Mr Robert Stephenson as a director on 2024-05-01
dot icon09/05/2024
Appointment of Neal Ballew as a director on 2024-05-01
dot icon09/05/2024
Appointment of Mr Vikas Gupta as a director on 2024-05-01
dot icon09/05/2024
Appointment of Daniel James Booth as a secretary on 2024-05-01
dot icon09/05/2024
Termination of appointment of Penelope Kate Dunn as a director on 2024-05-01
dot icon09/05/2024
Termination of appointment of Karen Anne Harkin as a director on 2024-05-01
dot icon09/05/2024
Termination of appointment of Oliver James Lightowlers as a director on 2024-05-01
dot icon09/05/2024
Registered office address changed from First Floor Leeds House Central Park New Lane Leeds LS11 5DZ England to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 2024-05-09
dot icon04/01/2024
Confirmation statement made on 2023-11-24 with no updates
dot icon02/08/2023
Full accounts made up to 2022-10-31
dot icon30/12/2022
Registered office address changed from 84 Albion Street Leeds LS1 6AG England to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ on 2022-12-30
dot icon28/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon25/10/2022
Full accounts made up to 2021-10-31
dot icon16/02/2022
Compulsory strike-off action has been discontinued
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon14/02/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon21/10/2021
Full accounts made up to 2020-10-31
dot icon27/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon25/11/2020
Appointment of Mrs Penelope Kate Dunn as a director on 2020-11-25
dot icon02/11/2020
Full accounts made up to 2019-10-31
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon05/06/2019
Full accounts made up to 2018-10-31
dot icon31/05/2019
Appointment of Ms Karen Anne Harkin as a director on 2019-05-30
dot icon08/02/2019
Termination of appointment of Kevin Wei Roberts as a director on 2019-01-31
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/05/2018
Full accounts made up to 2017-10-31
dot icon26/03/2018
Termination of appointment of Alistair Maxwell How as a director on 2018-03-19
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon13/10/2017
Registration of charge 052958790007, created on 2017-10-10
dot icon12/10/2017
Satisfaction of charge 5 in full
dot icon12/10/2017
Satisfaction of charge 4 in full
dot icon12/10/2017
Satisfaction of charge 3 in full
dot icon12/10/2017
Satisfaction of charge 052958790006 in full
dot icon17/07/2017
Full accounts made up to 2016-10-31
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon13/01/2017
Auditor's resignation
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon07/11/2016
Appointment of Mr Oliver James Lightowlers as a director on 2016-11-01
dot icon07/11/2016
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 2016-11-07
dot icon23/08/2016
Appointment of Mr Alistair Maxwell How as a director on 2016-08-03
dot icon23/08/2016
Appointment of Mr Kevin Wei Roberts as a director on 2016-08-03
dot icon18/08/2016
Termination of appointment of Philip Antony Smith as a secretary on 2016-08-03
dot icon18/08/2016
Termination of appointment of Philip Antony Smith as a director on 2016-08-03
dot icon18/08/2016
Termination of appointment of Tony Lumb as a director on 2016-08-03
dot icon18/08/2016
Registered office address changed from 90 High Holborn London WC1V 6XX to Lansdowne House 57 Berkeley Square London W1J 6ER on 2016-08-18
dot icon18/08/2016
Resolutions
dot icon18/08/2016
Registration of charge 052958790006, created on 2016-08-10
dot icon03/06/2016
Full accounts made up to 2015-10-31
dot icon16/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon04/08/2015
Full accounts made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-10-31
dot icon04/03/2014
Previous accounting period shortened from 2013-11-05 to 2013-10-31
dot icon06/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr Tony Lumb on 2013-11-24
dot icon12/08/2013
Full accounts made up to 2012-11-06
dot icon19/02/2013
Certificate of change of name
dot icon19/02/2013
Change of name notice
dot icon03/01/2013
Duplicate mortgage certificatecharge no:5
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon26/11/2012
Full accounts made up to 2011-11-06
dot icon26/09/2012
Secretary's details changed for Philip Antony Smith on 2012-09-10
dot icon26/09/2012
Director's details changed for Philip Antony Smith on 2012-09-10
dot icon23/08/2012
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2012-08-23
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/07/2012
Termination of appointment of Leib Levison as a secretary
dot icon06/07/2012
Termination of appointment of Leib Levison as a director
dot icon06/07/2012
Termination of appointment of Jacob Sorotzkin as a director
dot icon06/07/2012
Appointment of Mr Tony Lumb as a director
dot icon06/07/2012
Appointment of Philip Antony Smith as a director
dot icon05/07/2012
Appointment of Philip Antony Smith as a secretary
dot icon30/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-11-07
dot icon15/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon11/08/2010
Accounts for a dormant company made up to 2009-11-08
dot icon24/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon05/09/2009
Full accounts made up to 2008-11-09
dot icon24/11/2008
Return made up to 24/11/08; full list of members
dot icon20/10/2008
Full accounts made up to 2007-11-05
dot icon11/04/2008
Accounting reference date extended from 30/06/2007 to 05/11/2007
dot icon28/11/2007
Return made up to 24/11/07; full list of members
dot icon12/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon10/05/2007
Accounts for a dormant company made up to 2006-06-25
dot icon28/11/2006
Return made up to 24/11/06; full list of members
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Resolutions
dot icon27/06/2006
Full accounts made up to 2005-06-26
dot icon13/06/2006
Accounting reference date shortened from 30/11/05 to 30/06/05
dot icon22/02/2006
Location of register of members
dot icon22/02/2006
Registered office changed on 22/02/06 from: bondcare house 18 lodge road london NW4 4EF
dot icon28/12/2005
Return made up to 24/11/05; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Resolutions
dot icon15/12/2004
New director appointed
dot icon07/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon01/12/2004
New director appointed
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
Director resigned
dot icon24/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
How, Alistair Maxwell
Director
03/08/2016 - 19/03/2018
126
Smith, Philip Antony
Director
20/06/2012 - 03/08/2016
98
Lumb, Tony
Director
20/06/2012 - 03/08/2016
27
Levison, Leib
Director
24/11/2004 - 20/06/2012
84
Sorotzkin, Jacob
Director
25/11/2004 - 01/08/2006
80

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OHI ACG HOLDINGS LTD

OHI ACG HOLDINGS LTD is an(a) Active company incorporated on 24/11/2004 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OHI ACG HOLDINGS LTD?

toggle

OHI ACG HOLDINGS LTD is currently Active. It was registered on 24/11/2004 .

Where is OHI ACG HOLDINGS LTD located?

toggle

OHI ACG HOLDINGS LTD is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB.

What does OHI ACG HOLDINGS LTD do?

toggle

OHI ACG HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OHI ACG HOLDINGS LTD?

toggle

The latest filing was on 10/02/2026: Director's details changed for Neal Ballew on 2026-01-12.