You are here: bizstats.co.uk > a-z index > O list > OH list

Ohi Saxlingham Ltd LONDON


Ohi Saxlingham started in year 2002 as Private Limited Company with registration number 04447704. The Ohi Saxlingham company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Arnold & Porter Kaye Scholer (uk) Llp. Postal code: EC2N 1HQ. Since 2020-04-06 Ohi Saxlingham Ltd is no longer carrying the name Saxlingham Hall Nursing Home.

At the moment there are 3 directors in the the company, namely Neal B., Robert S. and Daniel B.. In addition one secretary - Daniel B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jane B. who worked with the the company until 10 March 2020.

Ohi Saxlingham Ltd Address / Contact

Office Address Arnold & Porter Kaye Scholer (uk) Llp
Office Address2 Tower 42, 25 Old Broad Street
Town London
Post code EC2N 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04447704
Date of Incorporation Mon, 27th May 2002
Industry Other human health activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Neal B.

Position: Director

Appointed: 11 June 2021

Robert S.

Position: Director

Appointed: 10 March 2020

Daniel B.

Position: Secretary

Appointed: 10 March 2020

Daniel B.

Position: Director

Appointed: 10 March 2020

Michael R.

Position: Director

Appointed: 10 March 2020

Resigned: 15 August 2020

Theresa P.

Position: Director

Appointed: 28 April 2008

Resigned: 10 March 2020

Susan D.

Position: Director

Appointed: 24 March 2006

Resigned: 10 March 2020

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2002

Resigned: 27 May 2002

Alan B.

Position: Director

Appointed: 27 May 2002

Resigned: 10 March 2020

Jane B.

Position: Secretary

Appointed: 27 May 2002

Resigned: 10 March 2020

Jane B.

Position: Director

Appointed: 27 May 2002

Resigned: 10 March 2020

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 27 May 2002

Resigned: 27 May 2002

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Ohi Uk Healthcare Properties Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jane B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alan B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ohi Uk Healthcare Properties Ltd

C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register
Registration number 09532166
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane B.

Notified on 31 January 2020
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Alan B.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Saxlingham Hall Nursing Home April 6, 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
Free Download (48 pages)

Company search