UKBizDB.co.uk

O&H (NEW BOND STREET) LIMITED

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

This company is commonly known as O&h (new Bond Street) Limited. The company was founded 6 years ago and was given the registration number 11208874. 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.

Company Information

Name:O&H (NEW BOND STREET) LIMITED
Company Number:11208874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

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
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director06 May 2022Active
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB

Secretary15 February 2018Active
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB

Director15 February 2018Active
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB

Director15 February 2018Active
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB

Director15 February 2018Active
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB

Director15 February 2018Active
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB

Director15 February 2018Active
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB

Director15 February 2018Active
2, Mill Street, London, United Kingdom, W1S 2AT

Director07 May 2021Active
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB

Director15 February 2018Active

People with Significant Control

Lvmh Moet Hennessy Louis Vuitton Se
Notified on:06 May 2022
Status:Active
Country of residence:France
Address:22, Avenue Montaigne, Paris 75008, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
O&H Mayfair Developments Limited
Notified on:15 February 2018
Status:Active
Country of residence:United Kingdom
Address:2, Mill Street, London, United Kingdom, W1S 2AT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

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

Download
2023-01-26Address

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

Download
2022-12-29Address

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

Download
2022-12-29Address

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

Download
2022-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination secretary company with name termination date.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Accounts

Change account reference date company previous extended.

Download
2022-05-09Change of name

Certificate change of name company.

Download
2022-05-09Address

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

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.