Background WavePink WaveYellow Wave

OHI AKARI PROPERTIES LTD (05195588)

OHI AKARI PROPERTIES LTD (05195588) is an active UK company. incorporated on 2 August 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. OHI AKARI PROPERTIES LTD has been registered for 21 years. Current directors include BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert.

Company Number
05195588
Status
active
Type
ltd
Incorporated
2 August 2004
Age
21 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHI AKARI PROPERTIES LTD

OHI AKARI PROPERTIES LTD is an active company incorporated on 2 August 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. OHI AKARI PROPERTIES LTD was registered 21 years ago.(SIC: 68209, 82990)

Status

active

Active since 21 years ago

Company No

05195588

LTD Company

Age

21 Years

Incorporated 2 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 2 May 2024 - 31 December 2024(8 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

NILERACE LIMITED
From: 2 August 2004To: 16 May 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: 10 May 2024To: 12 January 2026
First Floor Leeds House Central Park New Lane Leeds LS11 5DZ England
From: 30 December 2022To: 10 May 2024
84 Albion Street Leeds LS1 6AG England
From: 7 November 2016To: 30 December 2022
Lansdowne House 57 Berkeley Square London W1J 6ER
From: 18 August 2016To: 7 November 2016
90 High Holborn London WC1V 6XX
From: 23 August 2012To: 18 August 2016
New Burlington House 1075 Finchley Road London NW11 0PU
From: 2 August 2004To: 23 August 2012
Timeline

51 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Loan Secured
Jul 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Left
Mar 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
Feb 20
Director Joined
Nov 20
Director Left
Apr 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
May 24
Director Left
Jan 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BALLEW, Neal

Active
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 01 May 2024

GUPTA, Vikas

Active
50 Broadway, LondonSW1H 0DB
Born February 1981
Director
Appointed 01 May 2024

STEPHENSON, Robert

Active
50 Broadway, LondonSW1H 0DB
Born December 1963
Director
Appointed 01 May 2024

BOOTH, Daniel James

Resigned
25 Old Broad Sreet, LondonEC2N 1HQ
Secretary
Appointed 01 May 2024
Resigned 02 Jan 2025

NEWMAN, Hilary Naomi

Resigned
31 Shirehall Park, LondonNW4 2QN
Secretary
Appointed 28 Sept 2004
Resigned 08 Jun 2007

SMITH, Philip Antony

Resigned
57 Berkeley Square, LondonW1J 6ER
Secretary
Appointed 19 Jun 2012
Resigned 09 Aug 2016

SOROTZKIN, Jacob

Resigned
74 Castlewood Road, LondonN16 6DH
Secretary
Appointed 08 Jun 2007
Resigned 19 Jun 2012

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 02 Aug 2004
Resigned 28 Sept 2004

BOOTH, Daniel James

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born October 1963
Director
Appointed 01 May 2024
Resigned 02 Jan 2025

DUNN, Penelope Kate

Resigned
Central Park, LeedsLS11 5DZ
Born February 1983
Director
Appointed 25 Nov 2020
Resigned 01 May 2024

HARKIN, Karen Anne

Resigned
Central Park, LeedsLS11 5DZ
Born January 1974
Director
Appointed 30 May 2019
Resigned 01 May 2024

HOW, Alistair Maxwell

Resigned
57 Berkeley Square, LondonW1J 6ER
Born August 1965
Director
Appointed 03 Aug 2016
Resigned 19 Mar 2018

LEVISON, Leib

Resigned
49 Gresham Gardens, LondonNW11 8PA
Born September 1965
Director
Appointed 28 Sept 2004
Resigned 19 Jun 2012

LIGHTOWLERS, Oliver James

Resigned
Central Park, LeedsLS11 5DZ
Born November 1972
Director
Appointed 01 Nov 2016
Resigned 01 May 2024

LUMB, Tony

Resigned
Aimson Road West, AltrinchamWA15 7XP
Born July 1964
Director
Appointed 19 Jun 2012
Resigned 09 Aug 2016

NEWMAN, Hilary Naomi

Resigned
31 Shirehall Park, LondonNW4 2QN
Born March 1955
Director
Appointed 08 Dec 2004
Resigned 08 Jun 2007

ROBERTS, Kevin Wei

Resigned
57 Berkeley Square, LondonW1J 6ER
Born January 1969
Director
Appointed 03 Aug 2016
Resigned 31 Jan 2019

RUSHTON, Michael Craig

Resigned
Central Park, LeedsLS11 5DZ
Born April 1959
Director
Appointed 30 Jan 2020
Resigned 01 May 2024

SMITH, Philip Antony

Resigned
57 Berkeley Square, LondonW1J 6ER
Born September 1972
Director
Appointed 19 Jun 2012
Resigned 09 Aug 2016

SOROTZKIN, Jacob

Resigned
74 Castlewood Road, LondonN16 6DH
Born October 1970
Director
Appointed 08 Jun 2007
Resigned 19 Jun 2012

SOROTZKIN, Jacob

Resigned
74 Castlewood Road, LondonN16 6DH
Born October 1970
Director
Appointed 25 Nov 2004
Resigned 01 Aug 2006

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 02 Aug 2004
Resigned 28 Sept 2004

Persons with significant control

1

Tower 42, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
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 Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 May 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
27 November 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 November 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 November 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Auditors Resignation Company
13 January 2017
AUDAUD
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Miscellaneous
30 September 2016
MISCMISC
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Resolution
18 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
5 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 August 2016
MR05Certification of Charge
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
4 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Legacy
17 January 2013
MG06MG06
Legacy
14 January 2013
MG06MG06
Legacy
14 January 2013
MG06MG06
Legacy
14 January 2013
MG06MG06
Legacy
14 January 2013
MG06MG06
Legacy
14 January 2013
MG06MG06
Legacy
14 January 2013
MG06MG06
Legacy
9 January 2013
MG06MG06
Legacy
9 January 2013
MG06MG06
Legacy
9 January 2013
MG06MG06
Legacy
9 January 2013
MG06MG06
Legacy
9 January 2013
MG06MG06
Legacy
9 January 2013
MG06MG06
Legacy
7 January 2013
MG06MG06
Legacy
3 January 2013
MG06MG06
Legacy
3 January 2013
MG06MG06
Legacy
3 January 2013
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG01MG01
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Legacy
24 December 2012
MG06MG06
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Legacy
21 July 2012
MG01MG01
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Legacy
22 October 2011
MG01MG01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
12 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Resolution
9 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
9 May 2006
244244
Legacy
22 February 2006
353353
Legacy
22 February 2006
287Change of Registered Office
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
225Change of Accounting Reference Date
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2004
287Change of Registered Office
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Incorporation Company
2 August 2004
NEWINCIncorporation