Ohlin Capital Limited

General information

Name:

Ohlin Capital Ltd

Office Address:

1-2, Johnston Road Johnston Road IG8 0XA Woodford Green

Number: 08679143

Incorporation date: 2013-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ohlin Capital started conducting its business in the year 2013 as a Private Limited Company with reg. no. 08679143. The business has been prospering for eleven years and it's currently active. The company's headquarters is registered in Woodford Green at 1-2, Johnston Road. You can also find the company using its post code, IG8 0XA. Up till now Ohlin Capital Limited changed it’s official name three times. Before 2020-10-22 the company used the name Cason Media. After that the company switched to the name Ohlin Group which was in use till 2020-10-22 then the currently used name was agreed on. The enterprise's classified under the NACE and SIC code 99999 - Dormant Company. 2022-09-30 is the last time company accounts were reported.

For eleven years, this particular business has only been overseen by 1 managing director: Johan O. who has been administering it since 2013-09-05.

Johan O. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Ohlin Capital Limited 2020-10-22
  • Cason Media Limited 2018-11-06
  • Ohlin Group Limited 2014-03-25
  • Igena Europe Limited 2013-09-05

Financial data based on annual reports

Company staff

Johan O.

Role: Director

Appointed: 05 September 2013

Latest update: 22 April 2024

People with significant control

Johan O.
Notified on 1 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 25 April 2015
Start Date For Period Covered By Report 05 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 April 2015
Annual Accounts 21/04/2017
Start Date For Period Covered By Report 05 September 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21/04/2017
Annual Accounts
Start Date For Period Covered By Report 05 September 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 05 September 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 05 September 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 05 September 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 05 September 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 05 September 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 7 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 7 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates October 16, 2023 (CS01)
filed on: 16th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

27 Old Gloucester Street

Post code:

WC1N 3AX

City / Town:

London

HQ address,
2015

Address:

27 Old Gloucester Street

Post code:

WC1N 3AX

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Similar companies nearby

Closest companies