This company is commonly known as O&h Q7 Limited. The company was founded 19 years ago and was given the registration number 05277165. 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.
Name | : | O&H Q7 LIMITED |
---|---|---|
Company Number | : | 05277165 |
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 | : |
|
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 |
---|---|---|---|
285, London Road, Peterborough, England, PE7 0LD | Secretary | 26 May 2010 | Active |
285, London Road, Peterborough, England, PE7 0LD | Director | 21 September 2020 | Active |
285, London Road, Peterborough, England, PE7 0LD | Director | 30 July 2015 | Active |
285, London Road, Peterborough, England, PE7 0LD | Director | 03 November 2004 | Active |
285, London Road, Peterborough, England, PE7 0LD | Director | 04 February 2019 | Active |
285, London Road, Peterborough, England, PE7 0LD | Director | 03 November 2004 | Active |
285, London Road, Peterborough, England, PE7 0LD | Director | 12 March 2020 | Active |
285, London Road, Peterborough, England, PE7 0LD | Director | 05 December 2007 | Active |
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH | Secretary | 31 December 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 03 November 2004 | Active |
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX | Corporate Secretary | 03 November 2004 | Active |
Middle Birchets, Station Road, North Chailey, BN8 4HE | Director | 28 April 2008 | Active |
111 Pavilion Apartment, 34 St Johns Wood Road, London, NW8 7HB | Director | 28 April 2008 | Active |
2, Mill Street, London, United Kingdom, W1S 2AT | Director | 18 January 2016 | Active |
The Old Mill House, Plumpton Lane, Plumpton, BN7 3AH | Director | 20 November 2007 | Active |
1 Beech Grove, Station Road, Tring, HP23 5NU | Director | 28 April 2008 | Active |
Maple Lodge 6 Dollis Avenue, London, N3 1TX | Director | 28 April 2008 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 03 November 2004 | Active |
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 | : |
|
O&H Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 25-28, Old Burlington Street, London, W1S 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-03-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person secretary company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2022-12-29 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Officers | Change person secretary company with change date. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.