UKBizDB.co.uk

O&H Q1 LIMITED

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

This company is commonly known as O&h Q1 Limited. The company was founded 19 years ago and was given the registration number 05277211. 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 Q1 LIMITED
Company Number:05277211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 November 2004
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

Director03 November 2004Active
1, Church Mount, London, N2 0RW

Director03 November 2004Active
72, Kingsley Way, London, United Kingdom, N2 0EN

Secretary26 May 2010Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Secretary31 December 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary03 November 2004Active
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX

Corporate Secretary03 November 2004Active
Middle Birchets, Station Road, North Chailey, BN8 4HE

Director28 April 2008Active
111 Pavilion Apartment, 34 St Johns Wood Road, London, NW8 7HB

Director28 April 2008Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

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

Director27 July 2007Active
1 Beech Grove, Station Road, Tring, HP23 5NU

Director28 April 2008Active
Maple Lodge 6 Dollis Avenue, London, N3 1TX

Director28 April 2008Active
35 Winnington Road, London, N2 0TR

Director05 December 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director03 November 2004Active

People with Significant Control

O&H Capital 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
2021-04-02Officers

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
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination secretary 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
2019-05-20Officers

Termination director company with name termination date.

Download
2019-01-31Address

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

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type full.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-01-18Officers

Appoint person director company with name date.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.