Background WavePink WaveYellow Wave

O2H LIMITED (08771613)

O2H LIMITED (08771613) is an active UK company. incorporated on 12 November 2013. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. O2H LIMITED has been registered for 12 years. Current directors include SHAH, Prashant Shirish, SHAH, Sunil Rajen.

Company Number
08771613
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
Hauxton House, Mill Scitech Park,, Cambridge, CB22 5HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHAH, Prashant Shirish, SHAH, Sunil Rajen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O2H LIMITED

O2H LIMITED is an active company incorporated on 12 November 2013 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. O2H LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08771613

LTD Company

Age

12 Years

Incorporated 12 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

O2H VENTURES LIMITED
From: 12 November 2013To: 4 June 2018
Contact
Address

Hauxton House, Mill Scitech Park, Mill Lane, Hauxton Cambridge, CB22 5HX,

Previous Addresses

Hauxton House, O2H Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX United Kingdom
From: 4 June 2018To: 8 October 2019
23 Science Park Milton Road Cambridge CB4 0EY
From: 12 November 2013To: 4 June 2018
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUSINESS PARTNERS FINANCIAL & MANAGEMENT SERVICES LIMITED

Active
Ely Road, CambridgeCB24 6WZ
Corporate secretary
Appointed 20 May 2014

SHAH, Prashant Shirish

Active
Mill Lane, Hauxton, CambridgeCB22 5HX
Born September 1971
Director
Appointed 12 Nov 2013

SHAH, Sunil Rajen

Active
Mill Lane, Hauxton, CambridgeCB22 5HX
Born June 1973
Director
Appointed 12 Nov 2013

HUMPHRIES, Roderick John

Resigned
High Street, NewmarketCB8 9DQ
Secretary
Appointed 12 Nov 2013
Resigned 20 May 2014

Persons with significant control

2

Mr Prashant Shirish Shah

Active
Mill Lane, Hauxton, CambridgeCB22 5HX
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Sunil Rajen Shah

Active
Mill Lane, Hauxton, CambridgeCB22 5HX
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 June 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Resolution
4 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 August 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
2 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Incorporation Company
12 November 2013
NEWINCIncorporation