ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ohi Developments Ltd

Ohi Developments Ltd is a dissolved company incorporated on 25 January 2023 with the registered office located in Exeter, Devon. Ohi Developments Ltd was registered 2 years 9 months ago.
Status
Dissolved
Dissolved on 28 January 2025 (9 months ago)
Was 2 years old at the time of dissolution
Via voluntary strike-off
Company No
14615760
Private limited company
Age
2 years 9 months
Incorporated 25 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2024 (1 year 9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 9 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
First Floor, Units 3/4 Cranmere Court, Lustleigh Close
Matford Business Park
Exeter
Devon
EX2 8PW
United Kingdom
Address changed on 24 Jan 2024 (1 year 9 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Aug 1989 • Solicitor
PSC • Director • British • Lives in UK • Born in Sep 1987 • Project Manager
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Winkleigh Self Storage Limited
Tristan Grimes and Harriet Grimes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£12.14K
Turnover
Unreported
Employees
2
Total Assets
£12.14K
Total Liabilities
-£6.03K
Net Assets
£6.11K
Debt Ratio (%)
50%
Latest Activity
Voluntarily Dissolution
9 Months Ago on 28 Jan 2025
Voluntary Gazette Notice
11 Months Ago on 12 Nov 2024
Application To Strike Off
12 Months Ago on 5 Nov 2024
Full Accounts Submitted
1 Year Ago on 22 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 26 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 24 Jan 2024
Mrs Harriet Grimes (PSC) Details Changed
1 Year 9 Months Ago on 23 Jan 2024
Mr Tristan Grimes Details Changed
1 Year 9 Months Ago on 23 Jan 2024
Mrs Harriet Grimes Details Changed
1 Year 9 Months Ago on 23 Jan 2024
Mr Tristan Grimes (PSC) Details Changed
1 Year 9 Months Ago on 23 Jan 2024
Get Credit Report
Discover Ohi Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 12 Nov 2024
Application to strike the company off the register
Submitted on 5 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 22 Oct 2024
Confirmation statement made on 24 January 2024 with updates
Submitted on 26 Jan 2024
Change of details for Mr Tristan Grimes as a person with significant control on 23 January 2024
Submitted on 24 Jan 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 24 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mrs Harriet Grimes on 23 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr Tristan Grimes on 23 January 2024
Submitted on 24 Jan 2024
Change of details for Mrs Harriet Grimes as a person with significant control on 23 January 2024
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year