Background WavePink WaveYellow Wave

UOHC FOUNDATION LTD (09563066)

UOHC FOUNDATION LTD (09563066) is an active UK company. incorporated on 27 April 2015. with registered office in Greenford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. UOHC FOUNDATION LTD has been registered for 10 years. Current directors include JUST, Michael, LOBENSTEIN, Michael, SCHONBERG, Jacob.

Company Number
09563066
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2015
Age
10 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
JUST, Michael, LOBENSTEIN, Michael, SCHONBERG, Jacob
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UOHC FOUNDATION LTD

UOHC FOUNDATION LTD is an active company incorporated on 27 April 2015 with the registered office located in Greenford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. UOHC FOUNDATION LTD was registered 10 years ago.(SIC: 94910)

Status

active

Active since 10 years ago

Company No

09563066

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 April 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 16 June 2016To: 14 March 2019
Lanmor House, 370-386 Wembley High Road Middlesex HA9 6AX England
From: 27 April 2015To: 16 June 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
New Owner
May 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
Jun 22
Director Left
Feb 25
Loan Secured
May 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JUST, Michael

Active
Stamford Hill, LondonN16 6QT
Born September 1971
Director
Appointed 24 Dec 2020

LOBENSTEIN, Michael

Active
Stamford Hill, LondonN16 6QT
Born September 1955
Director
Appointed 27 Apr 2015

SCHONBERG, Jacob

Active
Stamford Hill, LondonN16 6QT
Born April 1948
Director
Appointed 27 Apr 2015

BAUMGARTEN, Jehuda

Resigned
Stamford Hill, LondonN16 6QT
Born June 1948
Director
Appointed 27 Apr 2015
Resigned 18 Feb 2025

KONIG, Henri

Resigned
Stamford Hill, LondonN16 6QT
Born February 1949
Director
Appointed 27 Apr 2015
Resigned 31 Dec 2020

Persons with significant control

5

0 Active
5 Ceased

Mr Michael Just

Ceased
Stamford Hill, LondonN16 6QT
Born September 1971

Nature of Control

Significant influence or control
Notified 24 Dec 2020
Ceased 27 Apr 2022

Mr Jehuda Baumgarten

Ceased
Stamford Hill, LondonN16 6QT
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2022

Mr Michael Lobenstein

Ceased
Stamford Hill, LondonN16 6QT
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2022

Mr Jacob Schonberg

Ceased
Stamford Hill, LondonN16 6QT
Born April 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2022

Mr Henri Konig

Ceased
Stamford Hill, LondonN16 6QT
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 June 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Incorporation Company
27 April 2015
NEWINCIncorporation