Background WavePink WaveYellow Wave

O&H Q7 LIMITED (05277165)

O&H Q7 LIMITED (05277165) is an active UK company. incorporated on 3 November 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. O&H Q7 LIMITED has been registered for 21 years. Current directors include DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr and 3 others.

Company Number
05277165
Status
active
Type
ltd
Incorporated
3 November 2004
Age
21 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr, HANOUKA, Caroline, SHAHMOON, Lauren Estee, SHAHMOON, Ronnie Aaron
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O&H Q7 LIMITED

O&H Q7 LIMITED is an active company incorporated on 3 November 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. O&H Q7 LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05277165

LTD Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 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 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

QUICKFIRE 7 LIMITED
From: 3 November 2004To: 3 December 2007
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
Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
From: 3 April 2024To: 3 April 2024
285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 29 December 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 1 February 2019To: 29 December 2022
25-28 Old Burlington Street London London W1S 3AN
From: 18 January 2010To: 1 February 2019
, 11-14 Grafton Street, London, W1S 4EW
From: 3 November 2004To: 18 January 2010
Timeline

18 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Loan Secured
Sept 18
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Owner Exit
Jan 20
Director Joined
Mar 20
Director Joined
Sept 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
May 22
Owner Exit
Mar 23
Director Left
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Secretary
Appointed 26 May 2010

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 30 Jul 2015

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 03 Nov 2004

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 04 Feb 2019

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Born August 1992
Director
Appointed 12 Mar 2020

SHAHMOON, Ronnie Aaron

Active
Sackville Street, LondonW1S 3DG
Born June 1970
Director
Appointed 05 Dec 2007

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Secretary
Appointed 31 Dec 2005
Resigned 31 Mar 2010

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 03 Nov 2004
Resigned 03 Nov 2004

SECRETARIAL SERVICES LIMITED

Resigned
Russet Tiles, HildenboroughTN11 9LX
Corporate secretary
Appointed 03 Nov 2004
Resigned 31 Dec 2005

ALLEN, Alison Virginia

Resigned
Middle Birchets, North ChaileyBN8 4HE
Born September 1962
Director
Appointed 28 Apr 2008
Resigned 17 May 2019

DEE-SHAPLAND, Peter

Resigned
34 St Johns Wood Road, LondonNW8 7HB
Born December 1964
Director
Appointed 28 Apr 2008
Resigned 17 May 2019

LYONS, David Warren

Resigned
Mill Street, LondonW1S 2AT
Born June 1963
Director
Appointed 18 Jan 2016
Resigned 18 May 2022

NICHOLSON, Paul William

Resigned
The Old Mill House, PlumptonBN7 3AH
Born April 1957
Director
Appointed 20 Nov 2007
Resigned 31 Mar 2010

REAVELL, David William

Resigned
1 Beech Grove, TringHP23 5NU
Born August 1953
Director
Appointed 28 Apr 2008
Resigned 29 Jul 2015

SAMRA, Sam

Resigned
Maple Lodge 6 Dollis Avenue, LondonN3 1TX
Born April 1945
Director
Appointed 28 Apr 2008
Resigned 31 Mar 2010

SHAHMOON, Eli Allen

Resigned
Sackville Street, LondonW1S 3DG
Born December 1966
Director
Appointed 03 Nov 2004
Resigned 31 Mar 2026

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 03 Nov 2004
Resigned 03 Nov 2004

Persons with significant control

2

0 Active
2 Ceased
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 21 Sept 2018
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
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
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
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 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
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
17 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
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
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
Confirmation Statement With Updates
30 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 April 2022
CH03Change of Secretary 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
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
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
12 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
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
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
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
Second Filing Of Form With Form Type Made Up Date
28 May 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Legacy
23 August 2010
MG01MG01
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Legacy
4 February 2010
MG01MG01
Legacy
1 February 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
10 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288cChange of Particulars
Legacy
24 September 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288cChange of Particulars
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
403b403b
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
14 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
11 December 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
17 March 2006
225Change of Accounting Reference Date
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
287Change of Registered Office
Legacy
3 January 2006
363aAnnual Return
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Incorporation Company
3 November 2004
NEWINCIncorporation