Background WavePink WaveYellow Wave

ORMFIELD HOLDING II LIMITED (10366369)

ORMFIELD HOLDING II LIMITED (10366369) is an active UK company. incorporated on 8 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORMFIELD HOLDING II LIMITED has been registered for 9 years. Current directors include BERNSTEIN, Sara, WACHSMAN, Naftali.

Company Number
10366369
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERNSTEIN, Sara, WACHSMAN, Naftali
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORMFIELD HOLDING II LIMITED

ORMFIELD HOLDING II LIMITED is an active company incorporated on 8 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORMFIELD HOLDING II LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10366369

LTD Company

Age

9 Years

Incorporated 8 September 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137-139 Brent Street London NW4 4DJ United Kingdom
From: 26 January 2017To: 4 February 2021
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 8 September 2016To: 26 January 2017
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 08 Sept 2016

WACHSMAN, Naftali

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1970
Director
Appointed 08 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Gibraltar

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Sept 2016
Ceased 08 Sept 2016
137-139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Incorporation Company
8 September 2016
NEWINCIncorporation