Background WavePink WaveYellow Wave

OPCO HCH NO.5 LIMITED (11716775)

OPCO HCH NO.5 LIMITED (11716775) is an active UK company. incorporated on 7 December 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OPCO HCH NO.5 LIMITED has been registered for 7 years. Current directors include DIMITRIADIS, Christos.

Company Number
11716775
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
60 Welbeck Street, London, W1G 9XB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DIMITRIADIS, Christos
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPCO HCH NO.5 LIMITED

OPCO HCH NO.5 LIMITED is an active company incorporated on 7 December 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. OPCO HCH NO.5 LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11716775

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

60 Welbeck Street London, W1G 9XB,

Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Mar 25
New Owner
Mar 25
1
Funding
0
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

1

DIMITRIADIS, Christos

Active
Welbeck Street, LondonW1G 9XB
Born January 1971
Director
Appointed 07 Dec 2018

Persons with significant control

8

4 Active
4 Ceased

Mrs Edeltraud Beck

Active
Welbeck Street, LondonW1G 9XB
Born November 1977

Nature of Control

Significant influence or control as trust
Notified 05 Oct 2024

Mr Alexander James Baker

Active
Welbeck Street, LondonW1G 9XB
Born May 1985

Nature of Control

Significant influence or control as trust
Notified 05 Oct 2024

Mr Arno Sprenger

Active
Welbeck Street, LondonW1G 9XB
Born February 1973

Nature of Control

Significant influence or control as trust
Notified 05 Oct 2024

Miss Alicia Dimitrova

Ceased
Welbeck Street, LondonW1G 9XB
Born October 1988

Nature of Control

Significant influence or control as trust
Notified 23 Nov 2022
Ceased 05 Oct 2024

Mr Christian Gort

Ceased
Welbeck Street, LondonW1G 9XB
Born October 1978

Nature of Control

Significant influence or control as trust
Notified 07 Dec 2018
Ceased 05 Oct 2024

Mr Andrew Baker

Ceased
Welbeck Street, LondonW1G 9XB
Born December 1960

Nature of Control

Significant influence or control as trust
Notified 07 Dec 2018
Ceased 23 Nov 2022

Mr Yehuda Barashi

Ceased
Welbeck Street, LondonW1G 9XB
Born April 1972

Nature of Control

Significant influence or control
Notified 07 Dec 2018
Ceased 07 Dec 2018

Mr Michael Repolusk

Active
Welbeck Street, LondonW1G 9XB
Born May 1966

Nature of Control

Significant influence or control as trust
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
18 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Incorporation Company
7 December 2018
NEWINCIncorporation