O&H OLD BURLINGTON LIMITED

2 Mill Street, London, W1S 2AT, United Kingdom
StatusDISSOLVED
Company No.05233568
CategoryPrivate Limited Company
Incorporated16 Sep 2004
Age19 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 10 days

SUMMARY

O&H OLD BURLINGTON LIMITED is an dissolved private limited company with number 05233568. It was incorporated 19 years, 9 months, 20 days ago, on 16 September 2004 and it was dissolved 1 year, 6 months, 10 days ago, on 27 December 2022. The company address is 2 Mill Street, London, W1S 2AT, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2021

Action Date: 09 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-09

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 May 2020

Action Date: 07 May 2020

Category: Capital

Type: SH19

Date: 2020-05-07

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 07 May 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/04/20

Documents

View document PDF

Resolution

Date: 07 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: O&H Properties Limited

Cessation date: 2018-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: O&H Holdings Limited

Notification date: 2018-09-21

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052335680003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: 25-28 Old Burlington Street London London W1S 3AN

New address: 2 Mill Street London W1S 2AT

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052335680003

Charge creation date: 2018-04-25

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-19

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-19

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Dr David Selim Gabbay

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-08

Officer name: Dr David Selim Gabbay

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-05

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lyons

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholson

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Nicholson

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-16

Old address: 11-14 Grafton Street London W1S 4EW

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Warren Lyons

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / eli shahmoon / 16/09/2008

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars david selim gabbay logged form

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / eli shahmoon / 18/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/02/06

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 28/10/04 from: 10 upper bank street london E14 5JJ

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 28/02/06

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flaghurst LIMITED\certificate issued on 25/10/04

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 16 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLA FOODS FINANCE LIMITED

ARLA HOUSE, 4 SAVANNAH WAY,LEEDS,LS10 1AB

Number:05349418
Status:ACTIVE
Category:Private Limited Company

BARONS HURST LIMITED

BEMIN HOUSE,SURREY, CHESSINGTON,KT9 1SG

Number:10883402
Status:ACTIVE
Category:Private Limited Company

BUREAU SERVICES LLP

32 BEAUMONT COURT ELPHINS DRIVE,WARRINGTON,WA4 6FZ

Number:OC417197
Status:ACTIVE
Category:Limited Liability Partnership

COSTA LINDA LP

66 QUEEN STREET,,EH2 4NE

Number:SL003945
Status:ACTIVE
Category:Limited Partnership

LOCALDIRECT LTD

CLINT MILL,PENRITH,CA11 7HW

Number:07599832
Status:ACTIVE
Category:Private Limited Company

NORTH EAST ENTERPRISE AGENCY LIMITED

NORTH EAST BUSINESS AND,SUNDERLAND ENTERPRISE PARK,SR5 2TA

Number:06208517
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source