Background WavePink WaveYellow Wave

OHI UK HEALTHCARE PROPERTIES LTD (09532166)

OHI UK HEALTHCARE PROPERTIES LTD (09532166) is an active UK company. incorporated on 8 April 2015. 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.. OHI UK HEALTHCARE PROPERTIES LTD has been registered for 10 years.

Company Number
09532166
Status
active
Type
ltd
Incorporated
8 April 2015
Age
10 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.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHI UK HEALTHCARE PROPERTIES LTD

OHI UK HEALTHCARE PROPERTIES LTD is an active company incorporated on 8 April 2015 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.. OHI UK HEALTHCARE PROPERTIES LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09532166

LTD Company

Age

10 Years

Incorporated 8 April 2015

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

OHI UK HEALTHCARE PROPERTIES LIMITED
From: 8 April 2015To: 14 April 2015
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: 15 June 2021To: 12 January 2026
Tower 42 25 Old Broad Street London EC2N 1HQ England
From: 28 April 2017To: 15 June 2021
Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England
From: 24 August 2016To: 28 April 2017
140 Aldersgate Street Aldersgate Street London EC1A 4HY United Kingdom
From: 8 April 2015To: 24 August 2016
Timeline

48 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Loan Secured
May 15
Funding Round
Jun 15
Director Joined
Jul 15
Funding Round
Apr 16
Funding Round
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Funding Round
Mar 18
Capital Update
Feb 19
Director Left
Dec 20
Director Joined
Jun 21
Funding Round
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
May 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Feb 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Funding Round
Jan 25
Director Left
Jan 25
Funding Round
Apr 25
Loan Secured
May 25
Funding Round
Jul 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
15
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

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
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 July 2025
RP04CS01RP04CS01
Legacy
29 July 2025
RP04SH01RP04SH01
Legacy
29 July 2025
RP04SH01RP04SH01
Legacy
29 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
20 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
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
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 June 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 February 2019
SH19Statement of Capital
Legacy
5 February 2019
SH20SH20
Legacy
5 February 2019
CAP-SSCAP-SS
Resolution
5 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Second Filing Capital Allotment Shares
30 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 May 2017
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Resolution
20 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Miscellaneous
15 April 2015
MISCMISC
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2015
CONNOTConfirmation Statement Notification
Incorporation Company
8 April 2015
NEWINCIncorporation