Background WavePink WaveYellow Wave

O H (OFFICE) DEVELOPMENTS LIMITED (NI650235)

O H (OFFICE) DEVELOPMENTS LIMITED (NI650235) is an active UK company. incorporated on 15 January 2018. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. O H (OFFICE) DEVELOPMENTS LIMITED has been registered for 8 years.

Company Number
NI650235
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
Unit 4 The Legacy Building, Belfast, BT3 9DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O H (OFFICE) DEVELOPMENTS LIMITED

O H (OFFICE) DEVELOPMENTS LIMITED is an active company incorporated on 15 January 2018 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. O H (OFFICE) DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

NI650235

LTD Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

CHJ (140) LIMITED
From: 15 January 2018To: 24 July 2018
Contact
Address

Unit 4 The Legacy Building Queens Road Belfast, BT3 9DT,

Previous Addresses

Unit 18 Innovation Centre Northern Ireland Science Park Queens Road Belfast BT3 9DT
From: 31 July 2018To: 28 October 2021
42 Queen Street Belfast BT1 6HL Northern Ireland
From: 15 January 2018To: 31 July 2018
Timeline

13 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Feb 19
Funding Round
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Memorandum Articles
6 March 2020
MAMA
Resolution
6 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Resolution
5 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Resolution
24 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 July 2018
CONNOTConfirmation Statement Notification
Change Of Name Notice
4 July 2018
CONNOTConfirmation Statement Notification
Incorporation Company
15 January 2018
NEWINCIncorporation