Advanced company searchLink opens in new window

O&H Q5 LIMITED

Company number 05277151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with updates
05 Dec 2018 AA Accounts for a small company made up to 28 February 2018
11 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with updates
10 Oct 2017 AA Accounts for a small company made up to 28 February 2017
16 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
07 Oct 2016 AA Full accounts made up to 29 February 2016
29 Jun 2016 CH01 Director's details changed for Mr Ronnie Aaron Shahmoon on 22 June 2016
27 Jun 2016 CH01 Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016
18 Jan 2016 AP01 Appointment of Mr David Warren Lyons as a director on 18 January 2016
10 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,500,002
09 Oct 2015 AA Full accounts made up to 28 February 2015
29 Jul 2015 TM01 Termination of appointment of David William Reavell as a director on 29 July 2015
10 Apr 2015 CH01 Director's details changed for Mr Alan Gabbay on 24 November 2014
06 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,500,002
22 Oct 2014 AA Full accounts made up to 28 February 2014
03 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,500,002
17 Oct 2013 CH01 Director's details changed for Dr David Selim Gabbay on 15 October 2013
16 Oct 2013 AA Full accounts made up to 28 February 2013
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Dec 2012 MEM/ARTS Memorandum and Articles of Association
13 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/11/2012
30 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders