Founded in 1999, O & H Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Hanouka, Caroline, Dee Shapland, Peter Simon in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEE SHAPLAND, Peter Simon | 22 September 2006 | 09 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANOUKA, Caroline | 26 May 2010 | 26 June 2019 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 28 August 2020 | |
CS01 - N/A | 07 May 2020 | |
MR04 - N/A | 17 December 2019 | |
AA01 - Change of accounting reference date | 19 November 2019 | |
MR04 - N/A | 31 July 2019 | |
MR04 - N/A | 31 July 2019 | |
MR04 - N/A | 31 July 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
TM02 - Termination of appointment of secretary | 27 June 2019 | |
CS01 - N/A | 15 May 2019 | |
AD01 - Change of registered office address | 31 January 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 24 May 2017 | |
MR01 - N/A | 02 November 2016 | |
MR01 - N/A | 02 November 2016 | |
MR04 - N/A | 01 November 2016 | |
MR04 - N/A | 01 November 2016 | |
AA - Annual Accounts | 21 October 2016 | |
CH01 - Change of particulars for director | 29 June 2016 | |
CH01 - Change of particulars for director | 27 June 2016 | |
AR01 - Annual Return | 24 May 2016 | |
MR01 - N/A | 07 December 2015 | |
AA - Annual Accounts | 11 November 2015 | |
RESOLUTIONS - N/A | 19 June 2015 | |
AR01 - Annual Return | 04 June 2015 | |
CH01 - Change of particulars for director | 10 April 2015 | |
MR04 - N/A | 30 January 2015 | |
MR04 - N/A | 30 January 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 19 May 2014 | |
CH01 - Change of particulars for director | 17 October 2013 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 04 June 2013 | |
MR01 - N/A | 24 April 2013 | |
AA - Annual Accounts | 22 November 2012 | |
MG01 - Particulars of a mortgage or charge | 27 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG01 - Particulars of a mortgage or charge | 16 June 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AR01 - Annual Return | 10 May 2012 | |
CH01 - Change of particulars for director | 08 March 2012 | |
AA - Annual Accounts | 18 November 2011 | |
CH01 - Change of particulars for director | 16 September 2011 | |
MG01 - Particulars of a mortgage or charge | 25 June 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AP03 - Appointment of secretary | 26 May 2010 | |
AR01 - Annual Return | 26 May 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
TM02 - Termination of appointment of secretary | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 04 March 2010 | |
MG01 - Particulars of a mortgage or charge | 03 March 2010 | |
MG01 - Particulars of a mortgage or charge | 03 March 2010 | |
AD01 - Change of registered office address | 15 January 2010 | |
AA - Annual Accounts | 04 December 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
363a - Annual Return | 21 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
395 - Particulars of a mortgage or charge | 11 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2008 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
AA - Annual Accounts | 10 December 2007 | |
395 - Particulars of a mortgage or charge | 12 September 2007 | |
363a - Annual Return | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 26 October 2006 | |
395 - Particulars of a mortgage or charge | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 02 October 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
287 - Change in situation or address of Registered Office | 18 January 2006 | |
AA - Annual Accounts | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
RESOLUTIONS - N/A | 11 July 2005 | |
363s - Annual Return | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 29 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2005 | |
395 - Particulars of a mortgage or charge | 15 January 2005 | |
395 - Particulars of a mortgage or charge | 12 January 2005 | |
AA - Annual Accounts | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 29 November 2004 | |
363s - Annual Return | 02 June 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
225 - Change of Accounting Reference Date | 09 March 2004 | |
AA - Annual Accounts | 29 December 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 June 2003 | |
363s - Annual Return | 01 June 2003 | |
AA - Annual Accounts | 07 April 2003 | |
287 - Change in situation or address of Registered Office | 28 November 2002 | |
363s - Annual Return | 10 June 2002 | |
AA - Annual Accounts | 10 May 2002 | |
CERTNM - Change of name certificate | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 February 2002 | |
363s - Annual Return | 15 May 2001 | |
288a - Notice of appointment of directors or secretaries | 05 February 2001 | |
363s - Annual Return | 15 June 2000 | |
225 - Change of Accounting Reference Date | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 26 May 1999 | |
288a - Notice of appointment of directors or secretaries | 18 May 1999 | |
288b - Notice of resignation of directors or secretaries | 17 May 1999 | |
288b - Notice of resignation of directors or secretaries | 17 May 1999 | |
NEWINC - New incorporation documents | 07 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 October 2016 | Fully Satisfied |
N/A |
A registered charge | 28 October 2016 | Fully Satisfied |
N/A |
A registered charge | 01 December 2015 | Fully Satisfied |
N/A |
A registered charge | 22 April 2013 | Fully Satisfied |
N/A |
Share mortgage and assignment of intra-group receivable | 20 July 2012 | Fully Satisfied |
N/A |
Share charge | 08 June 2012 | Fully Satisfied |
N/A |
Charge over deposits | 21 June 2011 | Fully Satisfied |
N/A |
A charge over shares | 26 February 2010 | Fully Satisfied |
N/A |
A charge over shares | 26 February 2010 | Fully Satisfied |
N/A |
Share charge | 26 June 2008 | Fully Satisfied |
N/A |
Mortgage | 18 June 2008 | Fully Satisfied |
N/A |
Charge over shares | 06 September 2007 | Fully Satisfied |
N/A |
Legal charge | 27 June 2007 | Fully Satisfied |
N/A |
Share charge | 22 September 2006 | Fully Satisfied |
N/A |
Charge over shares | 18 August 2006 | Fully Satisfied |
N/A |
Shares charge | 05 July 2006 | Fully Satisfied |
N/A |
Charge over shares | 24 June 2005 | Fully Satisfied |
N/A |
Third party legal charge | 12 January 2005 | Fully Satisfied |
N/A |
Shares charge | 23 December 2004 | Fully Satisfied |
N/A |
Mortgage of shares | 12 November 2004 | Fully Satisfied |
N/A |
Charge over shares | 05 May 2004 | Fully Satisfied |
N/A |
Deed of subordination | 05 May 2004 | Fully Satisfied |
N/A |
First legal charge | 29 July 2003 | Fully Satisfied |
N/A |