Background WavePink WaveYellow Wave

OHI ACG HOLDINGS LTD (05295879)

OHI ACG HOLDINGS LTD (05295879) is an active UK company. incorporated on 24 November 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. OHI ACG HOLDINGS LTD has been registered for 21 years. Current directors include BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert.

Company Number
05295879
Status
active
Type
ltd
Incorporated
24 November 2004
Age
21 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert
SIC Codes
64209, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHI ACG HOLDINGS LTD

OHI ACG HOLDINGS LTD is an active company incorporated on 24 November 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. OHI ACG HOLDINGS LTD was registered 21 years ago.(SIC: 64209, 87300)

Status

active

Active since 21 years ago

Company No

05295879

LTD Company

Age

21 Years

Incorporated 24 November 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

AKARI CARE GROUP LIMITED
From: 19 February 2013To: 16 May 2024
BC2 LIMITED
From: 24 November 2004To: 19 February 2013
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: 9 May 2024To: 12 January 2026
First Floor Leeds House Central Park New Lane Leeds LS11 5DZ England
From: 30 December 2022To: 9 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: 24 November 2004To: 23 August 2012
Timeline

31 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Nov 16
Funding Round
Feb 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
Nov 20
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
Owner Exit
May 24
Director Left
Jan 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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

LEVISON, Leib

Resigned
49 Gresham Gardens, LondonNW11 8PA
Secretary
Appointed 24 Nov 2004
Resigned 20 Jun 2012

SMITH, Philip Antony

Resigned
Berkeley Square, LondonW1J 6ER
Secretary
Appointed 20 Jun 2012
Resigned 03 Aug 2016

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 24 Nov 2004
Resigned 24 Nov 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 24 Nov 2004
Resigned 20 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 20 Jun 2012
Resigned 03 Aug 2016

NEWMAN, Hilary Naomi

Resigned
31 Shirehall Park, LondonNW4 2QN
Born March 1955
Director
Appointed 24 Nov 2004
Resigned 25 Nov 2004

NEWMAN, Hilary Naomi

Resigned
31 Shirehall Park, LondonNW4 2QN
Born March 1955
Director
Appointed 08 Dec 2001
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

SMITH, Philip Antony

Resigned
Berkeley Square, LondonW1J 6ER
Born September 1972
Director
Appointed 20 Jun 2012
Resigned 03 Aug 2016

SOROTZKIN, Jacob

Resigned
74 Castlewood Road, LondonN16 6DH
Born October 1970
Director
Appointed 08 Jun 2007
Resigned 20 Jun 2012

SOROTZKIN, Jacob

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

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 24 Nov 2004
Resigned 24 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
Suite 200, Maryland21030

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Albion Street, LeedsLS1 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

128

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
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
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 Full
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
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
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
9 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 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 No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Auditors Resignation Company
13 January 2017
AUDAUD
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Resolution
18 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
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
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2013
CONNOTConfirmation Statement Notification
Legacy
3 January 2013
MG01MG01
Legacy
24 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
28 November 2007
363aAnnual Return
Legacy
12 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Resolution
9 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
353353
Legacy
22 February 2006
287Change of Registered Office
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Incorporation Company
24 November 2004
NEWINCIncorporation