Background WavePink WaveYellow Wave

O & H CAPITAL LIMITED (03681156)

O & H CAPITAL LIMITED (03681156) is a dissolved UK company. incorporated on 9 December 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. O & H CAPITAL LIMITED has been registered for 27 years. Current directors include GABBAY, David Selim, Dr, SHAHMOON, Eli Allen.

Company Number
03681156
Status
dissolved
Type
ltd
Incorporated
9 December 1998
Age
27 years
Address
2 Mill Street, London, W1S 2AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GABBAY, David Selim, Dr, SHAHMOON, Eli Allen
SIC Codes
41100, 41201, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O & H CAPITAL LIMITED

O & H CAPITAL LIMITED is an dissolved company incorporated on 9 December 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. O & H CAPITAL LIMITED was registered 27 years ago.(SIC: 41100, 41201, 68100)

Status

dissolved

Active since 27 years ago

Company No

03681156

LTD Company

Age

27 Years

Incorporated 9 December 1998

Size

N/A

Accounts

ARD: 30/8

Up to Date

Last Filed

Made up to 28 February 2018 (8 years ago)
Submitted on 28 August 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 December 2020 (5 years ago)
Submitted on 9 December 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

2 Mill Street London, W1S 2AT,

Previous Addresses

25-28 Old Burlington Street London London W1S 3AN
From: 18 January 2010To: 30 January 2019
11-14 Grafton Street London W1S 4EW
From: 9 December 1998To: 18 January 2010
Timeline

10 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Apr 10
Director Joined
May 12
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GABBAY, David Selim, Dr

Active
57 Winnington Road, LondonN2 0TS
Born March 1944
Director
Appointed 09 Dec 1998

SHAHMOON, Eli Allen

Active
Church Mount, LondonN2 0RW
Born December 1966
Director
Appointed 24 Aug 2006

HANOUKA, Caroline

Resigned
Kingsley Way, LondonN2 0EN
Secretary
Appointed 26 May 2010
Resigned 26 Jun 2019

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Secretary
Appointed 20 Apr 1999
Resigned 31 Mar 2010

SHAHMOON, Ephraim

Resigned
87 Winnington Road, LondonN2 0TT
Secretary
Appointed 09 Dec 1998
Resigned 20 Apr 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Dec 1998
Resigned 09 Dec 1998

GABBAY, Alan

Resigned
Old Burlington Street, LondonW1S 3AN
Born January 1984
Director
Appointed 21 May 2012
Resigned 26 Jun 2019

GABBAY, Joyce

Resigned
57 Winnington Road, LondonN2 0TS
Born October 1950
Director
Appointed 24 Dec 1998
Resigned 26 Jun 2019

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Born April 1957
Director
Appointed 16 Jun 2008
Resigned 31 Mar 2010

SHAHMOON, Ephraim

Resigned
87 Winnington Road, LondonN2 0TT
Born January 1937
Director
Appointed 24 Dec 1998
Resigned 04 Jul 2009

SHAHMOON, Lily

Resigned
The Links, LondonN20 8QU
Born November 1942
Director
Appointed 24 Dec 1998
Resigned 26 Jun 2019

SHAHMOON, Ronnie Aaron

Resigned
35 Winnington Road, LondonN2 0TR
Born June 1970
Director
Appointed 04 Dec 2007
Resigned 26 Jun 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Dec 1998
Resigned 09 Dec 1998

Persons with significant control

1

Old Burlington Street, LondonW1S 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Gazette Dissolved Liquidation
19 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 March 2025
LIQ03LIQ03
Liquidation Voluntary Members Return Of Final Meeting
19 February 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 March 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 March 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 March 2022
LIQ03LIQ03
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Liquidation Voluntary Declaration Of Solvency
1 February 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
29 January 2021
600600
Resolution
29 January 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
29 January 2021
LIQ01LIQ01
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
19 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Part
31 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Legacy
20 December 2012
MG02MG02
Legacy
12 December 2012
MG01MG01
Resolution
7 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
16 June 2012
MG01MG01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Legacy
9 February 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
24 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 June 2008
288aAppointment of Director or Secretary
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 January 2006
AAAnnual Accounts
Legacy
18 January 2006
287Change of Registered Office
Legacy
4 January 2006
244244
Legacy
4 January 2006
363sAnnual Return (shuttle)
Resolution
11 July 2005
RESOLUTIONSResolutions
Memorandum Articles
2 July 2005
MEM/ARTSMEM/ARTS
Legacy
11 February 2005
288cChange of Particulars
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
244244
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
123Notice of Increase in Nominal Capital
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
28 February 2004
225Change of Accounting Reference Date
Legacy
24 December 2003
363sAnnual Return (shuttle)
Memorandum Articles
19 November 2003
MEM/ARTSMEM/ARTS
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
88(3)88(3)
Legacy
27 October 2003
88(2)R88(2)R
Memorandum Articles
19 September 2003
MEM/ARTSMEM/ARTS
Legacy
19 September 2003
123Notice of Increase in Nominal Capital
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
28 July 2003
288cChange of Particulars
Legacy
25 June 2003
244244
Legacy
17 June 2003
287Change of Registered Office
Accounts With Accounts Type Group
15 June 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
15 November 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
88(3)88(3)
Legacy
4 January 2000
88(2)P88(2)P
Legacy
8 October 1999
225Change of Accounting Reference Date
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Incorporation Company
9 December 1998
NEWINCIncorporation