Background WavePink WaveYellow Wave

OFFHAM SLOPE LIMITED (09128173)

OFFHAM SLOPE LIMITED (09128173) is an active UK company. incorporated on 14 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OFFHAM SLOPE LIMITED has been registered for 11 years. Current directors include HALVIEIM, Chaim Yehuda Rahamin, WACHSMAN, Naftali.

Company Number
09128173
Status
active
Type
ltd
Incorporated
14 July 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, WACHSMAN, Naftali
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFHAM SLOPE LIMITED

OFFHAM SLOPE LIMITED is an active company incorporated on 14 July 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. OFFHAM SLOPE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09128173

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 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: 14 July 2014To: 16 May 2017
Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
Oct 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HALVIEIM, Chaim Yehuda Rahamin

Active
349 Regents Park Road, LondonN3 1DH
Born June 1969
Director
Appointed 14 Jul 2014

WACHSMAN, Naftali

Active
349 Regents Park Road, LondonN3 1DH
Born December 1970
Director
Appointed 14 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Suite 50, 137-139 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 12 Jul 2019

Mr Chaim Charles Halvieim

Active
349 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

32

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Incorporation Company
14 July 2014
NEWINCIncorporation