This company is commonly known as Ohf 9 Limited. The company was founded 7 years ago and was given the registration number 10650695. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | OHF 9 LIMITED |
---|---|---|
Company Number | : | 10650695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 33 Holborn, London, England, EC1N 2HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Secretary | 26 March 2024 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 23 August 2019 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 28 February 2023 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 29 June 2021 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 23 August 2019 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 23 August 2019 | Active |
1, St. Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA | Director | 03 March 2017 | Active |
Mayfield House, Lyon Road, Altrincham, United Kingdom, WA14 5EF | Director | 03 March 2017 | Active |
1 St. Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5TP | Director | 17 May 2017 | Active |
1, St. Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA | Director | 03 March 2017 | Active |
1, St. Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA | Director | 03 March 2017 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 03 March 2017 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 03 March 2017 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 23 August 2019 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 17 May 2017 | Active |
Mr Dominic Jude Kay | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mayfield House, Lyon Road, Altrincham, United Kingdom, WA14 5EF |
Nature of control | : |
|
Mr David John Paul Mcgoff | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mayfield House, Lyon Road, Altrincham, United Kingdom, WA14 5EF |
Nature of control | : |
|
Mr Christopher Andrew Mcgoff | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mayfield House, Lyon Road, Altrincham, United Kingdom, WA14 5EF |
Nature of control | : |
|
Mr James Matthew Mcgoff | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mayfield House, Lyon Road, Altrincham, United Kingdom, WA14 5EF |
Nature of control | : |
|
Mr David Robert Foran | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mayfield House, Lyon Road, Altrincham, United Kingdom, WA14 5EF |
Nature of control | : |
|
Mr Declan Thomas Mcgoff | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mayfield House, Lyon Road, Altrincham, United Kingdom, WA14 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type small. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2020-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.