Background WavePink WaveYellow Wave

UOHC SUPERVISION LTD (09562588)

UOHC SUPERVISION LTD (09562588) is an active UK company. incorporated on 27 April 2015. with registered office in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. UOHC SUPERVISION LTD has been registered for 10 years. Current directors include HOCHHAUSER, Alexander, LOBENSTEIN, David, SINITSKY, Gerald and 1 others.

Company Number
09562588
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2015
Age
10 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
HOCHHAUSER, Alexander, LOBENSTEIN, David, SINITSKY, Gerald, SINITSKY, Sydney Samuel
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UOHC SUPERVISION LTD

UOHC SUPERVISION LTD is an active company incorporated on 27 April 2015 with the registered office located in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. UOHC SUPERVISION LTD was registered 10 years ago.(SIC: 71200)

Status

active

Active since 10 years ago

Company No

09562588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 April 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 16 June 2016To: 14 March 2019
Lanmor House, 370-386 High Road, Wembley Middlesex HA9 6AX England
From: 27 April 2015To: 16 June 2016
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

HOCHHAUSER, Alexander

Active
Stamford Hill, LondonN16 6QT
Born May 1954
Director
Appointed 27 Apr 2015

LOBENSTEIN, David

Active
Oldfield Lane North, GreenfordUB6 0FX
Born October 1953
Director
Appointed 27 Apr 2015

SINITSKY, Gerald

Active
Stamford Hill, LondonN16 6QT
Born January 1981
Director
Appointed 27 Apr 2015

SINITSKY, Sydney Samuel

Active
Stamford Hill, LondonN16 6QT
Born May 1948
Director
Appointed 27 Apr 2015

Persons with significant control

4

0 Active
4 Ceased

Mr Alexander Hochhauser

Ceased
Stamford Hill, LondonN16 6QT
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2022

Mr David Lobenstein

Ceased
Oldfield Lane North, GreenfordUB6 0FX
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2022

Mr Sidney Samuel Sinitsky

Ceased
Stamford Hill, LondonN16 6QT
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2022

Mr Gerald Sinitsky

Ceased
Stamford Hill, LondonN16 6QT
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Incorporation Company
27 April 2015
NEWINCIncorporation