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.
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 | : |
|
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 |
---|---|---|---|
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 06 May 2022 | Active |
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB | Secretary | 15 February 2018 | Active |
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB | Director | 15 February 2018 | Active |
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB | Director | 15 February 2018 | Active |
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB | Director | 15 February 2018 | Active |
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB | Director | 15 February 2018 | Active |
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB | Director | 15 February 2018 | Active |
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB | Director | 15 February 2018 | Active |
2, Mill Street, London, United Kingdom, W1S 2AT | Director | 07 May 2021 | Active |
C/O Greenham Business Park, 2 Communications Road, Newbury, United Kingdom, RG19 6AB | Director | 15 February 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination secretary company with name termination date. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Accounts | Change account reference date company previous extended. | Download |
2022-05-09 | Change of name | Certificate change of name company. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.