This company is commonly known as O & H Holdings Limited. The company was founded 18 years ago and was given the registration number 05720959. The firm's registered office is in LONDON. You can find them at 2 Mill Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | O & H HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05720959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2006 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mill Street, London, United Kingdom, W1S 2AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Mill Street, London, United Kingdom, W1S 2AT | Director | 24 February 2006 | Active |
2, Mill Street, London, United Kingdom, W1S 2AT | Director | 24 February 2006 | Active |
2, Mill Street, London, United Kingdom, W1S 2AT | Secretary | 26 May 2010 | Active |
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH | Secretary | 24 February 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 24 February 2006 | Active |
2, Mill Street, London, United Kingdom, W1S 2AT | Director | 21 May 2012 | Active |
2, Mill Street, London, United Kingdom, W1S 2AT | Director | 24 February 2006 | Active |
2, Mill Street, London, United Kingdom, W1S 2AT | Director | 04 November 2013 | Active |
2, Mill Street, London, United Kingdom, W1S 2AT | Director | 24 February 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 24 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-29 | Resolution | Resolution. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-12-28 | Capital | Capital allotment shares. | Download |
2020-11-25 | Incorporation | Memorandum articles. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-08-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-12 | Miscellaneous | Legacy. | Download |
2020-06-12 | Miscellaneous | Legacy. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Change account reference date company previous extended. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Accounts | Accounts with accounts type group. | Download |
2018-04-16 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.