O&H COLCHESTER LTD - PETERBOROUGH
Company Profile | Company Filings |
Overview
O&H COLCHESTER LTD is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
O&H COLCHESTER LTD was incorporated 27 years ago on 18/09/1996 and has the registered number: 03251164. The accounts status is FULL and accounts are next due on 30/11/2024.
O&H COLCHESTER LTD was incorporated 27 years ago on 18/09/1996 and has the registered number: 03251164. The accounts status is FULL and accounts are next due on 30/11/2024.
O&H COLCHESTER LTD - PETERBOROUGH
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
285 LONDON ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE7 0LD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
REGENT NEW HOMES LIMITED (until 13/02/2012)
REGENT NEW HOMES LIMITED (until 13/02/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LAUREN ESTEE SHAHMOON | Aug 1992 | British | Director | 2020-06-26 | CURRENT |
MR ELI ALLEN SHAHMOON | Dec 1966 | British | Director | 2012-03-12 | CURRENT |
MRS CAROLINE HANOUKA | Sep 1979 | British | Director | 2019-01-22 | CURRENT |
DR DAVID SELIM GABBAY | Mar 1944 | British | Director | 1996-09-18 | CURRENT |
MR ALAN GABBAY | Jan 1984 | British | Director | 2016-02-12 | CURRENT |
MR RONNIE AARON SHAHMOON | Jun 1970 | British | Director | 1998-12-14 | CURRENT |
MRS ANNETTE DALAH | Nov 1977 | British | Director | 2020-09-21 | CURRENT |
MR ELI ALLEN SHAHMOON | Dec 1966 | British | Secretary | 2000-10-30 | CURRENT |
EPHRAIM SHAHMOON | Jan 1937 | British | Secretary | 1996-09-18 UNTIL 2000-10-30 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-09-18 UNTIL 1996-09-18 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Nominee Director | 1996-09-18 UNTIL 1996-09-18 | RESIGNED | ||
MRS ALISON VIRGINIA ALLEN | Sep 1962 | British | Director | 2016-02-12 UNTIL 2019-05-17 | RESIGNED |
MR DAVID WILLIAM REAVELL | Aug 1953 | British | Director | 2012-03-12 UNTIL 2015-07-29 | RESIGNED |
DAVID WARREN LYONS | Jun 1963 | British | Director | 2017-07-17 UNTIL 2022-05-18 | RESIGNED |
MR PAUL KILLOUGHERY | Nov 1963 | Director | 1996-09-27 UNTIL 2006-09-01 | RESIGNED | |
MR EAMONN MICHAEL KILLOUGHERY | May 1962 | British | Director | 1996-09-27 UNTIL 2009-12-17 | RESIGNED |
MR PETER DEE-SHAPLAND | Dec 1964 | British | Director | 2017-07-14 UNTIL 2019-05-17 | RESIGNED |
EPHRAIM SHAHMOON | Jan 1937 | British | Director | 1996-09-27 UNTIL 2000-08-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
O&H Holdings No.2 Limited | 2016-04-06 | Peterborough Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
O&H_COLCHESTER_LTD - Accounts | 2023-11-26 | 28-02-2023 | £39,650 equity |
O&H_COLCHESTER_LTD - Accounts | 2022-12-23 | 28-02-2022 | £39,650 equity |
O&H_COLCHESTER_LTD - Accounts | 2021-12-01 | 28-02-2021 | £19,050,659 equity |