UKBizDB.co.uk

OHF 9 LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary26 March 2024Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director23 August 2019Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director28 February 2023Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director29 June 2021Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director23 August 2019Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director23 August 2019Active
1, St. Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA

Director03 March 2017Active
Mayfield House, Lyon Road, Altrincham, United Kingdom, WA14 5EF

Director03 March 2017Active
1 St. Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5TP

Director17 May 2017Active
1, St. Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA

Director03 March 2017Active
1, St. Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA

Director03 March 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director03 March 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director03 March 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director23 August 2019Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director17 May 2017Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-04-02Officers

Appoint corporate secretary company with name date.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-07-21Accounts

Change account reference date company previous shortened.

Download
2020-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.