Background WavePink WaveYellow Wave

OHI TRADSTIR LTD (02436653)

OHI TRADSTIR LTD (02436653) is an active UK company. incorporated on 26 October 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. OHI TRADSTIR LTD has been registered for 36 years. Current directors include BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert.

Company Number
02436653
Status
active
Type
ltd
Incorporated
26 October 1989
Age
36 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert
SIC Codes
82990, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHI TRADSTIR LTD

OHI TRADSTIR LTD is an active company incorporated on 26 October 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. OHI TRADSTIR LTD was registered 36 years ago.(SIC: 82990, 87100)

Status

active

Active since 36 years ago

Company No

02436653

LTD Company

Age

36 Years

Incorporated 26 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 19 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 20 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

TRADSTIR LIMITED
From: 26 October 1989To: 27 December 2024
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ England
From: 20 December 2024To: 12 January 2026
2 Vine Street 1st Floor Uxbridge Middx UB8 1QE England
From: 3 December 2021To: 20 December 2024
Gidar House 13 the Crossway Uxbridge Middx UB10 0JH
From: 12 February 2010To: 3 December 2021
Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB
From: 26 October 1989To: 12 February 2010
Timeline

36 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 15
New Owner
Aug 17
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Jan 24
Owner Exit
Aug 24
Owner Exit
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Left
Jan 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BALLEW, Neal

Active
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 19 Dec 2024

GUPTA, Vikas

Active
50 Broadway, LondonSW1H 0DB
Born February 1981
Director
Appointed 19 Dec 2024

STEPHENSON, Robert

Active
50 Broadway, LondonSW1H 0DB
Born December 1963
Director
Appointed 19 Dec 2024

BOOTH, Daniel

Resigned
Tower 42, 25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 19 Dec 2024
Resigned 02 Jan 2025

SEHGAL, Dipinder Kaur

Resigned
Tower 42, 25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 01 Nov 2023
Resigned 19 Dec 2024

PROVESTYLE LIMITED

Resigned
173 Cleveland Street, LondonW1T 6QR
Corporate secretary
Appointed N/A
Resigned 08 Aug 2011

BOOTH, Daniel

Resigned
Tower 42, 25 Old Broad Street, LondonEC2N 1HQ
Born October 1963
Director
Appointed 19 Dec 2024
Resigned 02 Jan 2025

GIDAR, Avninder Singh

Resigned
Vine Street, UxbridgeUB8 1QE
Born February 1989
Director
Appointed 15 Oct 2014
Resigned 16 Dec 2021

GIDAR, Ravinder Singh

Resigned
Vine Street, UxbridgeUB8 1QE
Born December 1959
Director
Appointed N/A
Resigned 18 Jan 2024

GIDAR, Sukhvinder Singh

Resigned
Tower 42, 25 Old Broad Street, LondonEC2N 1HQ
Born April 1968
Director
Appointed 16 Dec 2021
Resigned 19 Dec 2024

SEHGAL, Dipinder Kaur

Resigned
Tower 42, 25 Old Broad Street, LondonEC2N 1HQ
Born February 1988
Director
Appointed 01 Jul 2022
Resigned 19 Dec 2024

Persons with significant control

7

1 Active
6 Ceased
Tower 42, 25 Old Broad Street, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2024
1st Floor, UxbridgeUB8 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2024
Ceased 19 Dec 2024

Mrs Jaskiran Kaur Gidar

Ceased
Vine Street, UxbridgeUB8 1QE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2024
Ceased 11 Dec 2024

Estate Of Ravinder Singh Gidar

Ceased
Wood Lane, IverSL0 0LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2023
Ceased 11 Dec 2024

Mr Sukhvinder Gidar

Ceased
Vine Street, UxbridgeUB8 1QE
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Ceased 11 Dec 2024

Mr Ravinder Singh Gidar

Ceased
Vine Street, UxbridgeUB8 1QE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2023

Mr Avninder Singh Gidar

Ceased
Vine Street, UxbridgeUB8 1QE
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

147

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Certificate Change Of Name Company
27 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 September 2024
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
19 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2024
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Sail Address Company With Old Address
30 November 2012
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Move Registers To Sail Company
8 August 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
8 August 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
15 December 2004
287Change of Registered Office
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
31 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Legacy
27 July 1991
88(2)R88(2)R
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
18 January 1990
395Particulars of Mortgage or Charge
Legacy
12 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
287Change of Registered Office
Resolution
28 November 1989
RESOLUTIONSResolutions
Incorporation Company
26 October 1989
NEWINCIncorporation