Background WavePink WaveYellow Wave

SAM OHLBAUM DIAMONDS LTD (09635470)

SAM OHLBAUM DIAMONDS LTD (09635470) is an active UK company. incorporated on 11 June 2015. with registered office in London. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. SAM OHLBAUM DIAMONDS LTD has been registered for 10 years. Current directors include ROTENBERG, Daniel, Mr..

Company Number
09635470
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
59 Montpelier Rise, London, NW11 9DU
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ROTENBERG, Daniel, Mr.
SIC Codes
43290, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM OHLBAUM DIAMONDS LTD

SAM OHLBAUM DIAMONDS LTD is an active company incorporated on 11 June 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. SAM OHLBAUM DIAMONDS LTD was registered 10 years ago.(SIC: 43290, 43390)

Status

active

Active since 10 years ago

Company No

09635470

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

59 Montpelier Rise London, NW11 9DU,

Previous Addresses

C/O Goldwins 75 Maygrove Road London NW6 2EG
From: 11 June 2015To: 14 January 2020
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Jun 17
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Oct 22
New Owner
Oct 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROTENBERG, Daniel

Active
Montpelier Rise, LondonNW11 9DU
Secretary
Appointed 09 Jul 2018

ROTENBERG, Daniel, Mr.

Active
Montpelier Rise, LondonNW11 9DU
Born July 1959
Director
Appointed 01 Mar 2019

ROTENBERG, Daniel

Resigned
LondonNW11 9DU
Born July 1959
Director
Appointed 11 Jun 2015
Resigned 04 Apr 2017

YESHARIM, Avraham Shlomo

Resigned
Hagefen Street, Nitzan
Born October 1974
Director
Appointed 04 Apr 2017
Resigned 12 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Danny Rotenberg

Active
Montpelier Rise, LondonNW11 9DU
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2022

Mr Avraham Yesharim

Ceased
Montpelier Rise, LondonNW11 9DU
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2017
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Incorporation Company
11 June 2015
NEWINCIncorporation