O&H (NBS) LIMITED

05385018
2 MILL STREET LONDON UNITED KINGDOM W1S 2AT

Documents

Documents
Date Category Description Pages
06 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jun 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
06 Mar 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
14 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
10 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Eli Allen Shahmoon) 2 Buy now
01 Feb 2021 resolution Resolution 1 Buy now
29 Jan 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jan 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
27 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jun 2019 officers Termination of appointment of director (Alan Gabbay) 1 Buy now
20 May 2019 officers Termination of appointment of director (Peter Dee-Shapland) 1 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2018 accounts Annual Accounts 22 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2017 accounts Annual Accounts 20 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 accounts Annual Accounts 21 Buy now
22 Jun 2016 officers Change of particulars for director (Mr Eli Allen Shahmoon) 2 Buy now
14 Apr 2016 annual-return Annual Return 6 Buy now
09 Oct 2015 accounts Annual Accounts 15 Buy now
10 Apr 2015 officers Change of particulars for director (Mr Alan Gabbay) 2 Buy now
08 Apr 2015 annual-return Annual Return 6 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2014 accounts Annual Accounts 15 Buy now
03 Apr 2014 annual-return Annual Return 6 Buy now
16 Oct 2013 officers Change of particulars for director (Dr David Selim Gabbay) 2 Buy now
16 Oct 2013 accounts Annual Accounts 14 Buy now
26 Apr 2013 resolution Resolution 4 Buy now
24 Apr 2013 mortgage Registration of a charge 47 Buy now
24 Apr 2013 mortgage Registration of a charge 25 Buy now
22 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Mar 2013 annual-return Annual Return 6 Buy now
22 Nov 2012 accounts Annual Accounts 14 Buy now
16 Nov 2012 officers Appointment of director (Mr Peter Dee-Shapland) 2 Buy now
16 Nov 2012 officers Appointment of director (Mr Alan Gabbay) 2 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 officers Change of particulars for director (Dr David Selim Gabbay) 2 Buy now
18 Nov 2011 accounts Annual Accounts 14 Buy now
20 Sep 2011 officers Change of particulars for director (Mr Eli Allen Shahmoon) 2 Buy now
08 Mar 2011 annual-return Annual Return 4 Buy now
26 Nov 2010 accounts Annual Accounts 14 Buy now
14 Apr 2010 officers Termination of appointment of director (Paul Nicholson) 1 Buy now
14 Apr 2010 officers Termination of appointment of secretary (Paul Nicholson) 1 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2009 accounts Annual Accounts 15 Buy now
18 Mar 2009 annual-return Return made up to 08/03/09; full list of members 4 Buy now
16 Mar 2009 officers Appointment terminated director westlex nominees LIMITED 1 Buy now
27 Dec 2008 accounts Annual Accounts 15 Buy now
23 Sep 2008 officers Director's change of particulars / eli shahmoon / 16/09/2008 1 Buy now
17 Sep 2008 officers Director's change of particulars / david gabbay / 16/09/2008 1 Buy now
18 Aug 2008 officers Director's change of particulars / eli shahmoon / 18/06/2008 1 Buy now
10 Mar 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
10 Dec 2007 accounts Annual Accounts 15 Buy now
12 Sep 2007 mortgage Particulars of mortgage/charge 10 Buy now
28 Aug 2007 annual-return Return made up to 08/03/07; full list of members 2 Buy now
29 Nov 2006 accounts Annual Accounts 16 Buy now
13 Sep 2006 mortgage Particulars of mortgage/charge 14 Buy now
31 May 2006 annual-return Return made up to 08/03/06; full list of members 8 Buy now
18 Jan 2006 address Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ 1 Buy now
01 Jun 2005 mortgage Particulars of mortgage/charge 17 Buy now
14 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2005 accounts Accounting reference date shortened from 31/03/06 to 28/02/06 1 Buy now
05 Apr 2005 address Registered office changed on 05/04/05 from: summit house 12 red lion square london WC1R 4QD 1 Buy now
05 Apr 2005 officers Secretary resigned 1 Buy now
05 Apr 2005 officers Director resigned 1 Buy now
05 Apr 2005 officers New secretary appointed;new director appointed 12 Buy now
05 Apr 2005 officers New director appointed 7 Buy now
05 Apr 2005 officers New director appointed 8 Buy now
08 Mar 2005 incorporation Incorporation Company 17 Buy now