Warning: file_put_contents(c/f61bb93cc764394e16b93fda934f9e5e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
O&h (five) Limited, W1S 2AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

O&H (FIVE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O&h (five) Limited. The company was founded 18 years ago and was given the registration number 05715468. The firm's registered office is in LONDON. You can find them at 2 Mill Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:O&H (FIVE) LIMITED
Company Number:05715468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 February 2006
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Mill Street, London, United Kingdom, W1S 2AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Winnington Road, Hampstead, London, N2 0TS

Director20 February 2006Active
1, Church Mount, London, N2 0RW

Director20 February 2006Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Secretary20 February 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary20 February 2006Active
111, Pavilion Apartment, 34 St Johns Wood Road, London, United Kingdom, NW8 7HB

Director08 November 2011Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

Director28 May 2012Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

Director18 January 2016Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Director20 February 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director20 February 2006Active

People with Significant Control

O&H Limited
Notified on:06 April 2016
Status:Active
Address:25-28, Old Burlington Street, London, W1S 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-06-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-08Resolution

Resolution.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Address

Change registered office address company with date old address new address.

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-06-22Officers

Change person director company with change date.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Officers

Appoint person director company with name date.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-04-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.