Background WavePink WaveYellow Wave

OHF 16 LIMITED (08347705)

OHF 16 LIMITED (08347705) is an active UK company. incorporated on 4 January 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OHF 16 LIMITED has been registered for 13 years. Current directors include BEIRNE, Kevin Thomas, CLOUGH, Edward James, Mr , TOFT, Michael Derek Craig.

Company Number
08347705
Status
active
Type
ltd
Incorporated
4 January 2013
Age
13 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEIRNE, Kevin Thomas, CLOUGH, Edward James, Mr , TOFT, Michael Derek Craig
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHF 16 LIMITED

OHF 16 LIMITED is an active company incorporated on 4 January 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OHF 16 LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08347705

LTD Company

Age

13 Years

Incorporated 4 January 2013

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

NEW CARE PROJECTS (SALE) LIMITED
From: 17 January 2014To: 13 October 2020
HS 590 LIMITED
From: 4 January 2013To: 17 January 2014
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA United Kingdom
From: 23 April 2019To: 12 October 2020
1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom
From: 11 February 2019To: 23 April 2019
Mayfield House Lyon Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5EF
From: 17 January 2014To: 11 February 2019
5th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB
From: 4 January 2013To: 17 January 2014
Timeline

35 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Share Issue
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Funding Round
May 16
Director Joined
May 16
Funding Round
May 16
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Jul 21
Loan Secured
Aug 21
Director Joined
Apr 23
Director Left
Apr 23
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

IQ EQ SECRETARIES (UK) LIMITED

Active
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 26 Mar 2024

BEIRNE, Kevin Thomas

Active
33 Holborn, LondonEC1N 2HT
Born December 1969
Director
Appointed 30 Sept 2020

CLOUGH, Edward James, Mr

Active
33 Holborn, LondonEC1N 2HT
Born July 1985
Director
Appointed 28 Feb 2023

TOFT, Michael Derek Craig

Active
33 Holborn, LondonEC1N 2HT
Born October 1976
Director
Appointed 29 Jun 2021

MCGOFF, Christopher

Resigned
St. Georges Court, AltrinchamWA14 5UA
Secretary
Appointed 17 Jan 2014
Resigned 30 Sept 2020

HEATONS SECRETARIES LIMITED

Resigned
Freetrade Exchange, ManchesterM2 5GB
Corporate secretary
Appointed 04 Jan 2013
Resigned 17 Jan 2014

DAVIS, Benjamin Thomas Kidd

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1975
Director
Appointed 30 Sept 2020
Resigned 28 Feb 2023

FORAN, David Robert

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born December 1974
Director
Appointed 25 Jun 2015
Resigned 30 Sept 2020

KAY, Dominic Jude

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born August 1972
Director
Appointed 10 May 2016
Resigned 30 Sept 2020

MCGOFF, Christopher Andrew

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 17 Jan 2014
Resigned 30 Sept 2020

MCGOFF, David John Paul

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born April 1970
Director
Appointed 17 Jan 2014
Resigned 30 Sept 2020

MCGOFF, Declan Thomas

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born September 1967
Director
Appointed 25 Jun 2015
Resigned 30 Sept 2020

MCGOFF, James Matthew

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born September 1966
Director
Appointed 25 Jun 2015
Resigned 30 Sept 2020

SOUTHERN, Dylan Arthur

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born November 1959
Director
Appointed 25 Jun 2015
Resigned 30 Sept 2020

TRUSCOTT, James Christy

Resigned
Lyon Road, Atlantic Street, AltrinchamWA14 5EF
Born January 1972
Director
Appointed 04 Jan 2013
Resigned 17 Jan 2014

HEATONS DIRECTORS LIMITED

Resigned
Freetrade Exchange, ManchesterM2 5GB
Corporate director
Appointed 04 Jan 2013
Resigned 17 Jan 2014
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Resolution
6 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Memorandum Articles
29 January 2021
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
13 October 2020
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
10 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Resolution
23 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
15 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Resolution
10 August 2016
RESOLUTIONSResolutions
Resolution
31 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Accounts With Made Up Date
5 November 2015
AAAnnual Accounts
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Memorandum Articles
10 July 2015
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
10 July 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Made Up Date
9 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2014
TM01Termination of Director
Certificate Change Of Name Company
17 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Incorporation Company
4 January 2013
NEWINCIncorporation