Background WavePink WaveYellow Wave

O&H COLCHESTER LTD (03251164)

O&H COLCHESTER LTD (03251164) is an active UK company. incorporated on 18 September 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. O&H COLCHESTER LTD has been registered for 29 years. Current directors include DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr and 4 others.

Company Number
03251164
Status
active
Type
ltd
Incorporated
18 September 1996
Age
29 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr, HANOUKA, Caroline, SHAHMOON, Eli Allen, SHAHMOON, Lauren Estee, SHAHMOON, Ronnie Aaron
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O&H COLCHESTER LTD

O&H COLCHESTER LTD is an active company incorporated on 18 September 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. O&H COLCHESTER LTD was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03251164

LTD Company

Age

29 Years

Incorporated 18 September 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

REGENT NEW HOMES LIMITED
From: 4 July 1997To: 13 February 2012
COLCHESTER HOMES LIMITED
From: 18 September 1996To: 4 July 1997
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
From: 3 April 2024To: 13 May 2025
285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 29 December 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 30 January 2019To: 29 December 2022
25-28 Old Burlington Street London London W1S 3AN
From: 19 January 2010To: 30 January 2019
299a Bethnal Green Road London E2 6AH United Kingdom
From: 18 September 1996To: 19 January 2010
Timeline

32 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Feb 10
Director Joined
Mar 12
Director Joined
Mar 12
Loan Secured
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Aug 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
May 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

SHAHMOON, Eli Allen

Active
Sackville Street, LondonW1S 3DG
Secretary
Appointed 30 Oct 2000

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 21 Sept 2020

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 12 Feb 2016

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 18 Sept 1996

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 22 Jan 2019

SHAHMOON, Eli Allen

Active
Sackville Street, LondonW1S 3DG
Born December 1966
Director
Appointed 12 Mar 2012

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Born August 1992
Director
Appointed 26 Jun 2020

SHAHMOON, Ronnie Aaron

Active
Sackville Street, LondonW1S 3DG
Born June 1970
Director
Appointed 14 Dec 1998

SHAHMOON, Ephraim

Resigned
87 Winnington Road, LondonN2 0TT
Secretary
Appointed 18 Sept 1996
Resigned 30 Oct 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Sept 1996
Resigned 18 Sept 1996

ALLEN, Alison Virginia

Resigned
Old Burlington Street, LondonW1S 3AN
Born September 1962
Director
Appointed 12 Feb 2016
Resigned 17 May 2019

DEE-SHAPLAND, Peter

Resigned
Mill Street, LondonW1S 2AT
Born December 1964
Director
Appointed 14 Jul 2017
Resigned 17 May 2019

KILLOUGHERY, Eamonn Michael

Resigned
West Way, CambridgeCB22 3WE
Born May 1962
Director
Appointed 27 Sept 1996
Resigned 17 Dec 2009

KILLOUGHERY, Paul

Resigned
Cedar Keys Epsom Road, EwellKT17 1JU
Born November 1963
Director
Appointed 27 Sept 1996
Resigned 01 Sept 2006

LYONS, David Warren

Resigned
Mill Street, LondonW1S 2AT
Born June 1963
Director
Appointed 17 Jul 2017
Resigned 18 May 2022

REAVELL, David William

Resigned
Old Burlington Street, LondonW1S 3AN
Born August 1953
Director
Appointed 12 Mar 2012
Resigned 29 Jul 2015

SHAHMOON, Ephraim

Resigned
87 Winnington Road, LondonN2 0TT
Born January 1937
Director
Appointed 27 Sept 1996
Resigned 30 Aug 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Sept 1996
Resigned 18 Sept 1996

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
13 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Certificate Change Of Name Company
13 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
24 September 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
10 September 2008
287Change of Registered Office
Legacy
8 September 2008
225Change of Accounting Reference Date
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
18 April 2008
287Change of Registered Office
Legacy
2 November 2007
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
7 June 2007
403aParticulars of Charge Subject to s859A
Legacy
7 June 2007
403aParticulars of Charge Subject to s859A
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
287Change of Registered Office
Legacy
24 February 2006
288cChange of Particulars
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
6 May 2004
288cChange of Particulars
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
25 June 2003
287Change of Registered Office
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
17 August 2001
287Change of Registered Office
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Memorandum Articles
16 March 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1997
363aAnnual Return
Legacy
17 November 1997
288cChange of Particulars
Legacy
17 July 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Resolution
23 April 1997
RESOLUTIONSResolutions
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Incorporation Company
18 September 1996
NEWINCIncorporation