ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ohi Tradstir Ltd

Ohi Tradstir Ltd is an active company incorporated on 26 October 1989 with the registered office located in London, Greater London. Ohi Tradstir Ltd was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02436653
Private limited company
Age
36 years
Incorporated 26 October 1989
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 28 July 2025 (6 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr19 Dec 2024 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0DB
England
Address changed on 12 Jan 2026 (15 days ago)
Previous address was C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Feb 1981
Director • American • Lives in United States • Born in May 1985
Director • American • Lives in United States • Born in Dec 1963
Ohi Gold Care Properties Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ohi Deanery Ltd
Neal Ballew, Vikas Gupta, and 1 more are mutual people.
Active
Ohi Hatfield Ltd
Neal Ballew, Vikas Gupta, and 1 more are mutual people.
Active
Ohi Acton Ltd
Vikas Gupta and Robert Stephenson are mutual people.
Active
Highfield (Saffron Walden) Care Limited
Robert Stephenson is a mutual person.
Active
Ohi Silverleigh Ltd
Robert Stephenson is a mutual person.
Active
Kents Hill Care Limited
Robert Stephenson is a mutual person.
Active
Ohi Thornfield Care Ltd
Robert Stephenson is a mutual person.
Active
Ohi Check House Ltd
Robert Stephenson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
19 Dec 2024
For period 19 Mar19 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Decreased by £27.42K (-100%)
Turnover
£4.3M
Increased by £4.3M (%)
Employees
93
Same as previous period
Total Assets
£10.84M
Increased by £1.14M (+12%)
Total Liabilities
-£4.59M
Decreased by £3.84M (-46%)
Net Assets
£6.25M
Increased by £4.98M (+390%)
Debt Ratio (%)
42%
Decreased by 44.54% (-51%)
Latest Activity
Registered Address Changed
15 Days Ago on 12 Jan 2026
Full Accounts Submitted
21 Days Ago on 6 Jan 2026
Accounting Period Extended
5 Months Ago on 18 Aug 2025
Confirmation Submitted
6 Months Ago on 31 Jul 2025
Mr Robert Stephenson Details Changed
9 Months Ago on 8 Apr 2025
Charge Satisfied
10 Months Ago on 1 Apr 2025
Charge Satisfied
10 Months Ago on 1 Apr 2025
Charge Satisfied
10 Months Ago on 1 Apr 2025
Daniel Booth Resigned
1 Year Ago on 2 Jan 2025
Mr Vikas Gupta Details Changed
1 Year Ago on 1 Jan 2025
Get Credit Report
Discover Ohi Tradstir Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 12 January 2026
Submitted on 12 Jan 2026
Total exemption full accounts made up to 19 December 2024
Submitted on 6 Jan 2026
Current accounting period extended from 19 December 2025 to 31 December 2025
Submitted on 18 Aug 2025
Confirmation statement made on 28 July 2025 with updates
Submitted on 31 Jul 2025
Director's details changed for Mr Robert Stephenson on 8 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mr Vikas Gupta on 1 January 2025
Submitted on 22 Apr 2025
Satisfaction of charge 024366530007 in full
Submitted on 1 Apr 2025
Satisfaction of charge 024366530006 in full
Submitted on 1 Apr 2025
Satisfaction of charge 024366530008 in full
Submitted on 1 Apr 2025
Termination of appointment of Daniel Booth as a director on 2 January 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year