Company NameOceanview Property (No.2) Limited
DirectorsChagai Kahn and Pesha Kohn
Company StatusActive
Company Number09245823
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chagai Kahn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(2 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Manchester
M7 4SE
Director NameMrs Pesha Kohn
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(2 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Manchester
M7 4SE
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chagai Kahn
50.00%
Ordinary
1 at £1Pesha Kohn
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

12 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 779-785 bristol road south, northfield registered at the land registry with title absolute under title number WK115655.
Outstanding

Filing History

18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
7 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
19 December 2014Registration of charge 092458230001, created on 18 December 2014 (40 pages)
19 December 2014Registration of charge 092458230002, created on 12 December 2014 (44 pages)
19 December 2014Registration of charge 092458230001, created on 18 December 2014 (40 pages)
19 December 2014Registration of charge 092458230002, created on 12 December 2014 (44 pages)
27 October 2014Appointment of Mr Chagai Kahn as a director on 22 October 2014 (2 pages)
27 October 2014Appointment of Mr Chagai Kahn as a director on 22 October 2014 (2 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
22 October 2014Appointment of Mrs Pesha Kohn as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mrs Pesha Kohn as a director on 22 October 2014 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 October 2014Termination of appointment of Graham Cowan as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Graham Cowan as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Graham Cowan as a director on 2 October 2014 (1 page)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)