Background WavePink WaveYellow Wave

O-RE HOLDINGS UK LIMITED (05997394)

O-RE HOLDINGS UK LIMITED (05997394) is an active UK company. incorporated on 14 November 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. O-RE HOLDINGS UK LIMITED has been registered for 19 years. Current directors include HAWKES, Edward Jonathan Cameron.

Company Number
05997394
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
2nd Floor 7 Portman Mews South, London, W1H 6AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAWKES, Edward Jonathan Cameron
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O-RE HOLDINGS UK LIMITED

O-RE HOLDINGS UK LIMITED is an active company incorporated on 14 November 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. O-RE HOLDINGS UK LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05997394

LTD Company

Age

19 Years

Incorporated 14 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

HOWPER 599 LIMITED
From: 14 November 2006To: 15 December 2006
Contact
Address

2nd Floor 7 Portman Mews South London, W1H 6AY,

Previous Addresses

3rd Floor Watson House 54 Baker Street London W1U 7BU
From: 11 December 2014To: 23 February 2018
Watson House 54 Baker Street London W1U 7BU
From: 14 November 2006To: 11 December 2014
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jan 15
Director Left
Jan 15
Director Left
Dec 15
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HAWKES, Edward Jonathan Cameron

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1977
Director
Appointed 09 Mar 2007

BRADSHAW, Andrew Philip

Resigned
The Malthouse, OxfordshireRG9 2BP
Secretary
Appointed 22 Feb 2010
Resigned 31 Oct 2021

WATSON, Gerald Alistair

Resigned
43 Abbotts Grove, PeterboroughPE4 5BP
Secretary
Appointed 17 Jan 2007
Resigned 22 Feb 2010

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 14 Nov 2006
Resigned 17 Jan 2007

ALLEN, Matthew Charles

Resigned
75 Park Road, LondonW4 3EY
Born April 1956
Director
Appointed 09 Mar 2007
Resigned 29 Sept 2009

DALE, Manjit

Resigned
Arkwright Road, LondonNW3 6BH
Born June 1965
Director
Appointed 25 Apr 2007
Resigned 27 Aug 2015

MCINTOSH, William Alan

Resigned
Baker Street, LondonW1U 7BU
Born November 1967
Director
Appointed 19 Dec 2006
Resigned 29 Sept 2009

OSMOND, Hugh Edward Mark

Resigned
13 Devonshire Place, LondonW1G 6HU
Born March 1962
Director
Appointed 19 Dec 2006
Resigned 14 Jan 2015

SPENCER-CHURCHILL, Edward Albert Charles, Lord

Resigned
368 Queenstown Road, LondonSW8 4NN
Born August 1974
Director
Appointed 07 Feb 2007
Resigned 11 Oct 2024

THOMPSON, Blair John

Resigned
Stanhope Gate, LondonW1K 1AF
Born October 1971
Director
Appointed 25 Apr 2007
Resigned 14 Jan 2015

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 14 Nov 2006
Resigned 19 Dec 2006

Persons with significant control

1

Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Group
17 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Group
3 December 2009
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
28 May 2009
288cChange of Particulars
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
24 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
10 September 2008
AAAnnual Accounts
Legacy
10 April 2008
288cChange of Particulars
Legacy
15 November 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
88(2)R88(2)R
Legacy
22 May 2007
88(2)R88(2)R
Legacy
22 May 2007
88(2)R88(2)R
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
225Change of Accounting Reference Date
Legacy
20 February 2007
123Notice of Increase in Nominal Capital
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
353353
Legacy
3 February 2007
88(2)R88(2)R
Legacy
1 February 2007
88(2)R88(2)R
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
287Change of Registered Office
Certificate Change Of Name Company
15 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2006
NEWINCIncorporation