Background WavePink WaveYellow Wave

OHF 6 LIMITED (08743409)

OHF 6 LIMITED (08743409) is an active UK company. incorporated on 22 October 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 6 LIMITED has been registered for 12 years. Current directors include BEIRNE, Kevin Thomas, CLOUGH, Edward James, Mr , TOFT, Michael Derek Craig.

Company Number
08743409
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 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 6 LIMITED

OHF 6 LIMITED is an active company incorporated on 22 October 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 6 LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08743409

LTD Company

Age

12 Years

Incorporated 22 October 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

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

NEW CARE (CHESTER) LIMITED
From: 27 October 2014To: 30 October 2018
HS 625 LIMITED
From: 22 October 2013To: 27 October 2014
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

Mayfield House Lyon Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5EF
From: 24 October 2014To: 16 August 2018
5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB
From: 22 October 2013To: 24 October 2014
Timeline

47 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Share Issue
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Jul 21
Loan Secured
Aug 21
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
2
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 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 15 Mar 2019

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

WATERHOUSE, Suzanna Eloise Lauren

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 07 Sept 2018
Resigned 08 May 2019

HEATONS SECRETARIES LIMITED

Resigned
Freetrade Exchange, ManchesterM2 5GB
Corporate secretary
Appointed 22 Oct 2013
Resigned 24 Oct 2014

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 08 May 2019
Resigned 26 Mar 2024

ADAMS, Michael William

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1966
Director
Appointed 02 Aug 2018
Resigned 01 Jul 2022

DAVIS, Benjamin Thomas Kidd

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1975
Director
Appointed 02 Aug 2018
Resigned 28 Feb 2023

FORAN, David Robert

Resigned
Lyon Road, Atlantic Street, AltrinchamWA14 5EF
Born December 1974
Director
Appointed 23 Jun 2016
Resigned 02 Aug 2018

KAY, Dominic Jude

Resigned
Lyon Road, Atlantic Street, AltrinchamWA14 5EF
Born August 1972
Director
Appointed 23 Jun 2016
Resigned 02 Aug 2018

MCGOFF, Christopher Andrew

Resigned
Lyon Road, Atlantic Street, AltrinchamWA14 5EF
Born April 1970
Director
Appointed 24 Oct 2014
Resigned 24 Oct 2014

MCGOFF, Christopher Andrew

Resigned
Lyon Road, Atlantic Street, AltrinchamWA14 5EF
Born October 1973
Director
Appointed 24 Oct 2014
Resigned 02 Aug 2018

MCGOFF, David John Paul

Resigned
Lyon Road, Atlantic Street, AltrinchamWA14 5EF
Born April 1970
Director
Appointed 24 Oct 2014
Resigned 02 Aug 2018

MCGOFF, Declan Thomas

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1967
Director
Appointed 23 Jun 2016
Resigned 02 Aug 2018

MCGOFF, James Matthew

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1966
Director
Appointed 23 Jun 2016
Resigned 02 Aug 2018

MEGGITT, Timothy Andrew

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1958
Director
Appointed 02 Aug 2018
Resigned 13 Mar 2019

PENALIGGON, Benjamin Silas St John

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1964
Director
Appointed 02 Aug 2018
Resigned 20 Dec 2019

SOUTHERN, Dylan Arthur

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1959
Director
Appointed 23 Jun 2016
Resigned 02 Aug 2018

TRUSCOTT, James Christy

Resigned
Lyon Road, Atlantic Street, AltrinchamWA14 5EF
Born January 1972
Director
Appointed 22 Oct 2013
Resigned 24 Oct 2014

HEATONS DIRECTORS LIMITED

Resigned
Freetrade Exchange, ManchesterM2 5GB
Corporate director
Appointed 22 Oct 2013
Resigned 24 Oct 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Andrew Mcgoff

Ceased
Lyon Road, Atlantic Street, AltrinchamWA14 5EF
Born October 1973

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 November 2023
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
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 November 2021
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
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
13 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2018
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
30 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Resolution
23 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
15 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Resolution
8 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Resolution
10 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 June 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Incorporation Company
22 October 2013
NEWINCIncorporation