Ohten Limited

General information

Name:

Ohten Ltd

Office Address:

C/o Kre Corporate Recovery Limited Unit 8 The Aquarium RG1 2AN Reading

Number: 07249435

Incorporation date: 2010-05-11

Dissolution date: 2022-07-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Ohten was established on Tuesday 11th May 2010 as a private limited company. This firm office was based in Reading on C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium. The address area code is RG1 2AN. The office reg. no. for Ohten Limited was 07249435. Ohten Limited had been active for twelve years up until dissolution date on Wednesday 27th July 2022.

Samuel O., Julie-Anne O. and Richard O. were listed as company's directors and were managing the firm from 2018 to 2022.

Executives who controlled the firm include: Julie-Anne O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard O. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Samuel O.

Role: Director

Appointed: 01 August 2018

Latest update: 20 October 2023

Julie-Ann O.

Role: Secretary

Appointed: 12 December 2014

Latest update: 20 October 2023

Julie-Anne O.

Role: Director

Appointed: 03 September 2013

Latest update: 20 October 2023

Richard O.

Role: Director

Appointed: 11 May 2010

Latest update: 20 October 2023

People with significant control

Julie-Anne O.
Notified on 9 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard O.
Notified on 9 July 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 25 May 2022
Confirmation statement last made up date 11 May 2021
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 27 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
End Date For Period Covered By Report 2017-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN. Change occurred on 2021-11-29. Company's previous address: 9 Crossways London Road, Sunninghill Ascot Berkshire SL5 0PY. (AD01)
filed on: 29th, November 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode