ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OHC Developments Limited

OHC Developments Limited is an active company incorporated on 25 March 2019 with the registered office located in Oxford, Oxfordshire. OHC Developments Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11904217
Private limited company
Age
6 years
Incorporated 25 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (5 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Wood Centre For Innovation Quarry Road
Headington
Oxford
OX3 8SB
England
Address changed on 24 May 2022 (3 years ago)
Previous address was Unipart House Garsington Road Oxford OX4 2PG England
Telephone
01865 743444
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Retired Administrator • British • Lives in England • Born in Oct 1952
Director • Dean, Harris Manchester College • British • Lives in England • Born in Sep 1947
Director • British • Lives in England • Born in Oct 1966
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1966
Director • Estate Agent • British • Lives in England • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxford Hospitals Charity
Rebecca Mary Kashti, Professor David Richard Matthews, and 1 more are mutual people.
Active
Pipers Corner School
Ms Helen Frances Morton is a mutual person.
Active
Portfolio Properties (Oxford) Limited
Keith Antony Stacey is a mutual person.
Active
Breckon & Breckon (Letting & Management) Ltd
Keith Antony Stacey is a mutual person.
Active
Davidmoorelettings Limited
Keith Antony Stacey is a mutual person.
Active
Breckon & Breckon Limited
Keith Antony Stacey is a mutual person.
Active
May First Homes Limited
Keith Antony Stacey is a mutual person.
Active
Breckon & Breckon (Asset Management & Consultancy) Limited
Keith Antony Stacey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £301.6K (-100%)
Turnover
Unreported
Decreased by £4.42M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£4.68M
Decreased by £195.74K (-4%)
Total Liabilities
-£4.59M
Increased by £578.47K (+14%)
Net Assets
£99.2K
Decreased by £774.21K (-89%)
Debt Ratio (%)
98%
Increased by 15.78% (+19%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Small Accounts Submitted
8 Months Ago on 2 Jan 2025
Rebecca Mary Kashti Resigned
1 Year 4 Months Ago on 12 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
New Charge Registered
1 Year 8 Months Ago on 21 Dec 2023
Small Accounts Submitted
1 Year 9 Months Ago on 22 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 3 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 8 Dec 2022
Confirmation Submitted
3 Years Ago on 24 May 2022
Registered Address Changed
3 Years Ago on 24 May 2022
Get Credit Report
Discover OHC Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 March 2025 with no updates
Submitted on 27 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 2 Jan 2025
Termination of appointment of Rebecca Mary Kashti as a director on 12 May 2024
Submitted on 14 Nov 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 23 Apr 2024
Registration of charge 119042170001, created on 21 December 2023
Submitted on 27 Dec 2023
Accounts for a small company made up to 31 March 2023
Submitted on 22 Nov 2023
Confirmation statement made on 24 March 2023 with no updates
Submitted on 3 May 2023
Full accounts made up to 31 March 2022
Submitted on 8 Dec 2022
Registered office address changed from Unipart House Garsington Road Oxford OX4 2PG England to Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB on 24 May 2022
Submitted on 24 May 2022
Confirmation statement made on 24 March 2022 with no updates
Submitted on 24 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year