Advanced company searchLink opens in new window

O&H LIMITED

Company number 03766536

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)
18 Sep 2008 288c Secretary's change of particulars david selim gabbay logged form
03 Sep 2008 288c Director and secretary's change of particulars / paul nicholson / 01/09/2008
19 Aug 2008 288c Director's change of particulars / eli shahmoon / 18/06/2008
11 Jul 2008 395 Particulars of a mortgage or charge / charge no: 14
04 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Jun 2008 395 Particulars of a mortgage or charge / charge no: 13
14 Dec 2007 288a New director appointed
10 Dec 2007 AA Full accounts made up to 28 February 2007
12 Sep 2007 395 Particulars of mortgage/charge
18 Jul 2007 363a Return made up to 07/05/07; full list of members
06 Jul 2007 395 Particulars of mortgage/charge
10 May 2007 363a Return made up to 07/05/06; full list of members
29 Nov 2006 AA Full accounts made up to 28 February 2006
26 Oct 2006 288b Director resigned
06 Oct 2006 395 Particulars of mortgage/charge
02 Oct 2006 288a New director appointed
25 Aug 2006 395 Particulars of mortgage/charge
20 Jul 2006 395 Particulars of mortgage/charge
18 Jan 2006 287 Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ
04 Jan 2006 AA Full accounts made up to 28 February 2005
28 Jul 2005 288a New director appointed
11 Jul 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 23/06/05
07 Jul 2005 363s Return made up to 07/05/05; full list of members
29 Jun 2005 395 Particulars of mortgage/charge
10 Feb 2005 288c Director's particulars changed