Background WavePink WaveYellow Wave

HAMILTON OPERATIONS LIMITED (09035349)

HAMILTON OPERATIONS LIMITED (09035349) is an active UK company. incorporated on 12 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAMILTON OPERATIONS LIMITED has been registered for 11 years. Current directors include HALVIEIM, Chaim Yehuda Rahamin.

Company Number
09035349
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALVIEIM, Chaim Yehuda Rahamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON OPERATIONS LIMITED

HAMILTON OPERATIONS LIMITED is an active company incorporated on 12 May 2014 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. HAMILTON OPERATIONS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09035349

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 4/6

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 June 2026
Period: 1 June 2024 - 4 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 12 May 2014To: 9 May 2017
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Dec 16
Loan Secured
Dec 16
Owner Exit
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HALVIEIM, Chaim Yehuda Rahamin

Active
349 Regents Park Road, LondonN3 1DH
Born June 1969
Director
Appointed 12 May 2014

Persons with significant control

2

1 Active
1 Ceased
Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2025

Mr Chaim Yehuda Rahamin Halvieim

Active
Regents Park Road, LondonN3 1DH
Born June 1969

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
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Incorporation Company
12 May 2014
NEWINCIncorporation