Advanced company searchLink opens in new window

O & H HOLDINGS LIMITED

Company number 05720959

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)
06 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 6 January 2024
14 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 January 2023
09 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 6 January 2022
01 Apr 2021 CH01 Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021
29 Jan 2021 600 Appointment of a voluntary liquidator
29 Jan 2021 LIQ01 Declaration of solvency
29 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-07
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2020 SH01 Statement of capital following an allotment of shares on 28 December 2020
  • GBP 99,299.22
25 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
12 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 12/04/2019
12 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 12/04/2018
21 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
06 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
27 Jun 2019 TM01 Termination of appointment of Joyce Gabbay as a director on 26 June 2019
27 Jun 2019 TM02 Termination of appointment of Caroline Hanouka as a secretary on 26 June 2019
27 Jun 2019 TM01 Termination of appointment of Alan Gabbay as a director on 26 June 2019
27 Jun 2019 TM01 Termination of appointment of Lily Shahmoon as a director on 26 June 2019
27 Jun 2019 TM01 Termination of appointment of Ronnie Aaron Shahmoon as a director on 26 June 2019
01 May 2019 CS01 Confirmation statement made on 12 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 12/06/2020.
31 Jan 2019 AD01 Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 2 Mill Street London W1S 2AT on 31 January 2019
02 Jan 2019 AA Group of companies' accounts made up to 28 February 2018
16 Apr 2018 AD02 Register inspection address has been changed to Bdo Llp 2nd Floor 31 Chertsey Street Guildford GU1 4HD