UKBizDB.co.uk

O&H Q6 LIMITED

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

This company is commonly known as O&h Q6 Limited. The company was founded 19 years ago and was given the registration number 05277178. 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 Q6 LIMITED
Company Number:05277178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2004
End of financial year:28 February 2023
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
285, London Road, Peterborough, England, PE7 0LD

Secretary26 May 2010Active
285, London Road, Peterborough, England, PE7 0LD

Director21 September 2020Active
285, London Road, Peterborough, England, PE7 0LD

Director10 December 2018Active
285, London Road, Peterborough, England, PE7 0LD

Director03 November 2004Active
285, London Road, Peterborough, England, PE7 0LD

Director04 February 2019Active
285, London Road, Peterborough, England, PE7 0LD

Director03 November 2004Active
285, London Road, Peterborough, England, PE7 0LD

Director26 June 2020Active
285, London Road, Peterborough, England, PE7 0LD

Director05 December 2007Active
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
2, Mill Street, London, United Kingdom, W1S 2AT

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

Director19 September 2005Active
1 Beech Grove, Station Road, Tring, HP23 5NU

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

Director28 April 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director03 November 2004Active

People with Significant Control

O&H Strategic Land Limited
Notified on:21 September 2018
Status:Active
Country of residence:Jersey
Address:44, Esplanade, St Helier, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (6 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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-03-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person secretary company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-12-29Address

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

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Change person secretary company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.