- Company Overview for O C H INVESTMENT LTD. (08946201)
- Filing history for O C H INVESTMENT LTD. (08946201)
- People for O C H INVESTMENT LTD. (08946201)
- More for O C H INVESTMENT LTD. (08946201)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
15 Mar 2023 | TM01 | Termination of appointment of Raschid Mohamed Sanchez as a director on 3 March 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
30 Nov 2022 | AD01 | Registered office address changed from PO Box 4385 08946201: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 30 November 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Mr. Raschid Mohamed Sanchez on 18 November 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Ms. Carolina Luque Frances on 18 November 2022 | |
26 Oct 2022 | RP05 | Registered office address changed to PO Box 4385, 08946201: Companies House Default Address, Cardiff, CF14 8LH on 26 October 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jan 2022 | AD01 | Registered office address changed from 21B Groombridge Road London E9 7DP England to 61 Bridge Street Kington HR5 3DJ on 14 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 May 2020 | PSC04 | Change of details for Mr Jose Ramiro Garza Vargas as a person with significant control on 28 May 2020 | |
28 May 2020 | PSC04 | Change of details for Mr Jose Ramiro Garza Cantu as a person with significant control on 28 May 2020 | |
27 May 2020 | PSC04 | Change of details for Mr Jose Ramiro Garza Cantu as a person with significant control on 1 January 2020 | |
25 May 2020 | PSC04 | Change of details for Mr Jose Ramiro Garza Vargas as a person with significant control on 1 January 2020 | |
25 May 2020 | PSC04 | Change of details for Mr Jose Ramiro Garza Cantu as a person with significant control on 1 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
02 Oct 2019 | PSC01 | Notification of Jose Ramiro Garza Cantu as a person with significant control on 2 October 2019 | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued |