OHI ACTON LTD

Register to unlock more data on OkredoRegister

OHI ACTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09953319

Incorporation date

15/01/2016

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 09/12/2022)
dot icon05/03/2026
Confirmation statement made on 2026-01-13 with updates
dot icon10/02/2026
Director's details changed for Mr Vikas Gupta 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 icon27/12/2025
Full accounts made up to 2024-12-19
dot icon18/08/2025
Current accounting period extended from 2025-12-19 to 2025-12-31
dot icon22/04/2025
Director's details changed for Mr Vikas Gupta on 2025-01-01
dot icon22/04/2025
Director's details changed for Mr Robert Stephenson on 2025-04-08
dot icon01/04/2025
Satisfaction of charge 099533190004 in full
dot icon01/04/2025
Satisfaction of charge 099533190005 in full
dot icon20/01/2025
Termination of appointment of Daniel Booth as a secretary on 2025-01-02
dot icon20/01/2025
Termination of appointment of Daniel Booth as a director on 2025-01-02
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon27/12/2024
Certificate of change of name
dot icon20/12/2024
Registered office address changed from Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE United Kingdom to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ on 2024-12-20
dot icon20/12/2024
Cessation of Acton Holdings Limited as a person with significant control on 2024-12-19
dot icon20/12/2024
Notification of Ohi Gold Care Properties Ltd as a person with significant control on 2024-12-19
dot icon20/12/2024
Termination of appointment of Sukhvinder Singh Gidar as a director on 2024-12-19
dot icon20/12/2024
Termination of appointment of Dipinder Kaur Sehgal as a secretary on 2024-12-19
dot icon20/12/2024
Termination of appointment of Dipinder Kaur Sehgal as a director on 2024-12-19
dot icon20/12/2024
Appointment of Mr Daniel Booth as a secretary on 2024-12-19
dot icon20/12/2024
Appointment of Mr Daniel Booth as a director on 2024-12-19
dot icon20/12/2024
Appointment of Mr Vikas Gupta as a director on 2024-12-19
dot icon20/12/2024
Appointment of Mr Neal Ballew as a director on 2024-12-19
dot icon20/12/2024
Appointment of Mr Robert Stephenson as a director on 2024-12-19
dot icon20/12/2024
Previous accounting period shortened from 2025-03-31 to 2024-12-19
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon29/05/2024
Termination of appointment of Ravinder Singh Gidar as a director on 2023-12-23
dot icon05/03/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon24/01/2024
Secretary's details changed for Dipinder Kaur Sehgal on 2024-01-24
dot icon24/01/2024
Director's details changed for Mrs Dipinder Kaur Sehgal on 2024-01-24
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon29/03/2023
Memorandum and Articles of Association
dot icon29/03/2023
Resolutions
dot icon08/03/2023
Satisfaction of charge 099533190002 in full
dot icon08/03/2023
Satisfaction of charge 099533190003 in full
dot icon19/02/2023
Resolutions
dot icon15/02/2023
Notification of Acton Holdings Limited as a person with significant control on 2021-07-02
dot icon15/02/2023
Cessation of Ravinder Singh Gidar as a person with significant control on 2016-04-06
dot icon15/02/2023
Cessation of Sukhvinder Singh Gidar as a person with significant control on 2016-04-06
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon03/01/2023
Director's details changed for Mr Sukhvinder Singh Gidar on 2023-01-03
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon09/12/2022
Director's details changed for Dipinder Kaur Sehgal on 2022-12-09
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

135
2021
change arrow icon0 % *

* during past year

Cash in Bank

£84,621.00

Confirmation

dot iconLast made up date
19/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
19/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
19/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
135
3.73M
-
0.00
84.62K
-
2021
135
3.73M
-
0.00
84.62K
-

Employees

2021

Employees

135 Ascended- *

Net Assets(GBP)

3.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gidar, Ravinder Singh
Director
15/01/2016 - 23/12/2023
127
Gidar, Sukhvinder Singh
Director
15/01/2016 - 19/12/2024
94
Stephenson, Robert
Director
19/12/2024 - Present
88
Ballew, Neal
Director
19/12/2024 - Present
61
Booth, Daniel
Director
19/12/2024 - 02/01/2025
20

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About OHI ACTON LTD

OHI ACTON LTD is an(a) Active company incorporated on 15/01/2016 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 135 according to last financial statements.

Frequently Asked Questions

What is the current status of OHI ACTON LTD?

toggle

OHI ACTON LTD is currently Active. It was registered on 15/01/2016 .

Where is OHI ACTON LTD located?

toggle

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

What does OHI ACTON LTD do?

toggle

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

How many employees does OHI ACTON LTD have?

toggle

OHI ACTON LTD had 135 employees in 2021.

What is the latest filing for OHI ACTON LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-01-13 with updates.