Company NameGain Theory Limited
Company StatusActive
Company Number01138157
CategoryPrivate Limited Company
Incorporation Date5 October 1973(50 years, 7 months ago)
Previous NamesOherlihy Associates Limited and OHAL Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jon Clive Webb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2000(27 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Greater London House Hampstead Road
London
NW1 7QP
Director NameMr Alan David Bloodworth
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2000(27 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Greater London House Hampstead Road
London
NW1 7QP
Director NameMiss Manjiry Tamhane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(37 years, 7 months after company formation)
Appointment Duration13 years
RoleGlobal Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Greater London House Hampstead Road
London
NW1 7QP
Director NameMr Ralph Pepino
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2018(45 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleGlobal Cfo
Country of ResidenceUnited States
Correspondence Address3rd Floor, Greater London House Hampstead Road
London
NW1 7QP
Secretary NameMr Ralph Pepino
StatusCurrent
Appointed21 December 2018(45 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor, Greater London House Hampstead Road
London
NW1 7QP
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed28 March 2011(37 years, 6 months after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMrs Marion Wendy Baker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 3 months after company formation)
Appointment Duration15 years (resigned 31 December 2007)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address24 Reddons Road
Beckenham
Kent
BR3 1LZ
Director NameMr Paul William Baker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 3 months after company formation)
Appointment Duration15 years (resigned 31 December 2007)
RoleManaging Director
Correspondence Address24 Reddons Road
Beckenham
Kent
BR3 1LZ
Director NameThalia Joan Sayer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressBirch House Platt Common
Platt
Sevenoaks
Kent
TN15 8JU
Director NameCallaghan St John Oherlihy
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleMarketing Director
Correspondence Address3 Talbot Place
London
SE3 0TZ
Director NameMr Stephen James Messenger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address27 Lynwood Close
Woodham
Woking
Surrey
GU21 5TJ
Secretary NameMr Paul William Baker
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address24 Reddons Road
Beckenham
Kent
BR3 1LZ
Director NameMr Bryan Joseph Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(20 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146a Chislehurst Road
Petts Wood
Orpington
Kent
BR6 0DT
Director NameStephen Simpson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1999)
RoleConsultant
Correspondence Address26 Chapter Road
London
SE17 3ET
Director NameMiss Christine Margaret James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleMedia Executive
Correspondence Address90 Culford Road
London
N1 4HN
Director NameMr David Sigmund Reich
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address150 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NameMr Anthony Richardson
NationalityBritish
StatusResigned
Appointed13 April 2000(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address15b Comyn Road
London
SW11 1QB
Secretary NameMrs Marion Wendy Baker
NationalityBritish
StatusResigned
Appointed01 June 2003(29 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Reddons Road
Beckenham
Kent
BR3 1LZ
Secretary NameMrs Marion Wendy Baker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(29 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address24 Reddons Road
Beckenham
Kent
BR3 1LZ
Director NameMr Nigel Charles Foote
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(33 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 April 2011)
RoleGlobal Ceo
Country of ResidenceUnited Kingdom
Correspondence Address8 Argyle Road
Ealing
London
W13 Olz
Director NameStephane Bruneau
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2007(33 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2010)
RoleCompany Director
Correspondence AddressFlat 2 99 Bermondsey Street
London
SE1 3XB
Director NameScott Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(33 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2010)
RoleCompany Director
Correspondence Address52 Adriatic Building
51 Narrow Street
London
E14 8DN
Secretary NameKatharyn Jane Gladwell
NationalityBritish
StatusResigned
Appointed01 January 2008(34 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2011)
RoleCommercial Manager
Correspondence Address5 Brookway
Blackheath
London
SE3 9BJ
Director NameMr Sandeep Vohra
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(36 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Waterhouse Square 138-142 Holborn
London
EC1N 2SW
Director NameMs Melanie Anne Varley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(37 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2014)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address3 Waterhouse Square 138-142 Holborn
London
EC1N 2SW
Secretary NameMr Sandeep Vohra
StatusResigned
Appointed28 April 2011(37 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 December 2018)
RoleCompany Director
Correspondence Address3 Waterhouse Square 138-142 Holborn
London
EC1N 2SW
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed31 January 2002(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2003)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewww.ohal-group.com/
Email address[email protected]
Telephone020 30470800
Telephone regionLondon

Location

Registered Address3rd Floor, Greater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2012
Turnover£3,702,000
Gross Profit£3,702,000
Net Worth£771,000
Cash£689,000
Current Liabilities£1,135,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

10 July 1995Delivered on: 19 July 1995
Satisfied on: 10 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of british railways board for £350,000.
Particulars: The sum of £350,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41427289 and earmarked or designated by reference to the company.
Fully Satisfied
24 November 1994Delivered on: 6 December 1994
Satisfied on: 10 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
2 September 1994Delivered on: 8 September 1994
Satisfied on: 10 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 30/3/94 in favour of british railways board for £587,500.
Particulars: The sum of £495,443.64 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41427289 and earmarked or designated by reference to the company.
Fully Satisfied
3 May 1994Delivered on: 10 May 1994
Satisfied on: 10 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 30/3/94 in favour of british railways board for £587,500.
Particulars: The sum of £587,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41424468 and earmarked or designated by reference to the company.
Fully Satisfied
27 July 1982Delivered on: 29 July 1982
Satisfied on: 10 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First, second and third floors of 5 lee road, blackheath, greenwich london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 January 2024Full accounts made up to 31 December 2022 (30 pages)
18 December 2023Notification of Wpp 2005 Limited as a person with significant control on 12 December 2023 (2 pages)
18 December 2023Cessation of Wpp Ln Limited as a person with significant control on 12 December 2023 (1 page)
15 September 2023Notification of Wpp Ln Limited as a person with significant control on 14 September 2023 (2 pages)
15 September 2023Cessation of Tempus Group Limited as a person with significant control on 14 September 2023 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
15 November 2022Full accounts made up to 31 December 2021 (28 pages)
23 March 2022Full accounts made up to 31 December 2020 (26 pages)
16 March 2022Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW to 3rd Floor, Greater London House Hampstead Road London NW1 7QP on 16 March 2022 (1 page)
15 February 2022Change of details for Tempus Group Limited as a person with significant control on 21 November 2018 (2 pages)
15 February 2022Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (23 pages)
12 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (23 pages)
14 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2019Appointment of Mr Ralph Pepino as a director on 21 December 2018 (2 pages)
2 January 2019Appointment of Mr Ralph Pepino as a secretary on 21 December 2018 (2 pages)
2 January 2019Termination of appointment of Sandeep Vohra as a secretary on 21 December 2018 (1 page)
2 January 2019Termination of appointment of Sandeep Vohra as a director on 21 December 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (21 pages)
14 September 2017Full accounts made up to 31 December 2016 (21 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
11 November 2016Full accounts made up to 31 December 2015 (21 pages)
11 November 2016Full accounts made up to 31 December 2015 (21 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 203,000
(5 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 203,000
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (16 pages)
6 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Company name changed ohal LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-04-24
(1 page)
28 April 2015Company name changed ohal LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-04-24
(1 page)
28 April 2015Change of name notice (3 pages)
28 April 2015Change of name notice (3 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 203,000
(5 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 203,000
(5 pages)
22 January 2015Termination of appointment of Melanie Anne Varley as a director on 31 December 2014 (1 page)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 203,000
(5 pages)
22 January 2015Termination of appointment of Melanie Anne Varley as a director on 31 December 2014 (1 page)
19 August 2014Registered office address changed from 5-11 Lee Road Blackheath London SE3 9RQ to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 5-11 Lee Road Blackheath London SE3 9RQ to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 19 August 2014 (1 page)
4 August 2014Full accounts made up to 31 December 2013 (16 pages)
4 August 2014Full accounts made up to 31 December 2013 (16 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 203,000
(6 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 203,000
(6 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 203,000
(6 pages)
16 August 2013Accounts made up to 31 December 2012 (18 pages)
16 August 2013Accounts made up to 31 December 2012 (18 pages)
4 February 2013Director's details changed for Mr. Alan David Bloodworth on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 February 2013Director's details changed for Mr. Alan David Bloodworth on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr. Alan David Bloodworth on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr. Jon Clive Webb on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr. Jon Clive Webb on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 February 2013Director's details changed for Mr. Jon Clive Webb on 4 February 2013 (2 pages)
9 August 2012Accounts made up to 31 December 2011 (16 pages)
9 August 2012Accounts made up to 31 December 2011 (16 pages)
11 July 2012Auditor's resignation (1 page)
11 July 2012Auditor's resignation (1 page)
11 May 2012Statement of capital following an allotment of shares on 1 May 2001
  • GBP 203,000
(2 pages)
11 May 2012Statement of capital following an allotment of shares on 1 May 2001
  • GBP 203,000
(2 pages)
11 May 2012Statement of capital following an allotment of shares on 1 May 2001
  • GBP 203,000
(2 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
6 October 2011Termination of appointment of Katharyn Gladwell as a secretary (1 page)
6 October 2011Termination of appointment of Katharyn Gladwell as a secretary (1 page)
6 October 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
6 October 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
29 September 2011Accounts made up to 31 December 2010 (16 pages)
29 September 2011Accounts made up to 31 December 2010 (16 pages)
10 May 2011Appointment of Miss Melanie Anne Varley as a director (2 pages)
10 May 2011Appointment of Miss Manjiry Tamhane as a director (2 pages)
10 May 2011Appointment of Mr. Sandeep Vohra as a secretary (1 page)
10 May 2011Appointment of Mr. Sandeep Vohra as a secretary (1 page)
10 May 2011Appointment of Miss Manjiry Tamhane as a director (2 pages)
10 May 2011Appointment of Miss Melanie Anne Varley as a director (2 pages)
27 April 2011Termination of appointment of Nigel Foote as a director (1 page)
27 April 2011Termination of appointment of Katharyn Gladwell as a secretary (1 page)
27 April 2011Termination of appointment of Nigel Foote as a director (1 page)
27 April 2011Termination of appointment of Katharyn Gladwell as a secretary (1 page)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts made up to 31 December 2009 (19 pages)
2 October 2010Accounts made up to 31 December 2009 (19 pages)
24 February 2010Director's details changed for Nigel Charles Foote on 25 January 2010 (2 pages)
24 February 2010Director's details changed for Jon Clive Webb on 25 January 2010 (2 pages)
24 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
24 February 2010Termination of appointment of Stephane Bruneau as a director (1 page)
24 February 2010Appointment of Mr. Sandeep Vohra as a director (2 pages)
24 February 2010Termination of appointment of Scott Smith as a director (1 page)
24 February 2010Appointment of Mr. Sandeep Vohra as a director (2 pages)
24 February 2010Director's details changed for Alan David Bloodworth on 20 January 2010 (2 pages)
24 February 2010Director's details changed for Nigel Charles Foote on 25 January 2010 (2 pages)
24 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
24 February 2010Termination of appointment of Scott Smith as a director (1 page)
24 February 2010Director's details changed for Jon Clive Webb on 25 January 2010 (2 pages)
24 February 2010Director's details changed for Alan David Bloodworth on 20 January 2010 (2 pages)
24 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
24 February 2010Termination of appointment of Stephane Bruneau as a director (1 page)
12 October 2009Accounts made up to 31 December 2008 (18 pages)
12 October 2009Accounts made up to 31 December 2008 (18 pages)
26 January 2009Return made up to 04/01/09; full list of members (5 pages)
26 January 2009Appointment terminated director bryan smith (1 page)
26 January 2009Return made up to 04/01/09; full list of members (5 pages)
26 January 2009Appointment terminated director bryan smith (1 page)
1 November 2008Accounts made up to 31 December 2007 (16 pages)
1 November 2008Accounts made up to 31 December 2007 (16 pages)
28 March 2008Return made up to 04/01/08; full list of members (5 pages)
28 March 2008Return made up to 04/01/08; full list of members (5 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
22 January 2008Amended full accounts made up to 31 December 2006 (18 pages)
22 January 2008Amended full accounts made up to 31 December 2006 (18 pages)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
3 November 2007Accounts made up to 31 December 2006 (19 pages)
3 November 2007Accounts made up to 31 December 2006 (19 pages)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2006Accounts made up to 31 December 2005 (18 pages)
31 October 2006Accounts made up to 31 December 2005 (18 pages)
25 September 2006Return made up to 04/01/06; full list of members; amend (8 pages)
25 September 2006Return made up to 04/01/06; full list of members; amend (8 pages)
12 September 2006Nc inc already adjusted 23/12/05 (1 page)
12 September 2006Nc inc already adjusted 23/12/05 (1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006ML28-dup 88(2) 23/12/05 errored (1 page)
2 August 2006ML28-dup 88(2) 23/12/05 errored (1 page)
11 May 2006Ad 23/12/05--------- £ si 200000@1 (2 pages)
11 May 2006Ad 23/12/05--------- £ si 200000@1 (2 pages)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 2005Accounts made up to 31 December 2004 (20 pages)
3 November 2005Accounts made up to 31 December 2004 (20 pages)
28 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2004Accounts made up to 31 December 2003 (17 pages)
2 November 2004Accounts made up to 31 December 2003 (17 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Return made up to 04/01/04; full list of members (7 pages)
26 February 2004Return made up to 04/01/04; full list of members (7 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
27 August 2003Accounts made up to 31 December 2002 (16 pages)
27 August 2003Accounts made up to 31 December 2002 (16 pages)
3 July 2003Registered office changed on 03/07/03 from: 27 farm street london W1J 5RJ (1 page)
3 July 2003Registered office changed on 03/07/03 from: 27 farm street london W1J 5RJ (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
13 May 2003Accounts made up to 31 December 2001 (19 pages)
13 May 2003Accounts made up to 31 December 2001 (19 pages)
28 February 2003Return made up to 04/01/03; full list of members (9 pages)
28 February 2003Return made up to 04/01/03; full list of members (9 pages)
6 February 2002Registered office changed on 06/02/02 from: 5-7 lee road blackheath london SE3 9RQ (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 5-7 lee road blackheath london SE3 9RQ (1 page)
6 February 2002Director resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
11 January 2002Return made up to 04/01/02; full list of members (8 pages)
11 January 2002Return made up to 04/01/02; full list of members (8 pages)
18 October 2001Accounts made up to 31 December 2000 (18 pages)
18 October 2001Accounts made up to 31 December 2000 (18 pages)
31 January 2001Return made up to 04/01/01; full list of members (8 pages)
31 January 2001Return made up to 04/01/01; full list of members (8 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
3 August 2000Company name changed oherlihy associates LIMITED\certificate issued on 03/08/00 (2 pages)
3 August 2000Company name changed oherlihy associates LIMITED\certificate issued on 03/08/00 (2 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
21 June 2000Accounts made up to 31 December 1999 (17 pages)
21 June 2000Accounts made up to 31 December 1999 (17 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
22 July 1999Accounts made up to 31 December 1998 (12 pages)
22 July 1999Accounts made up to 31 December 1998 (12 pages)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 February 1999Return made up to 31/12/96; full list of members (7 pages)
21 February 1999Return made up to 31/12/96; full list of members (7 pages)
21 February 1999Director's particulars changed (1 page)
21 February 1999Return made up to 31/12/98; full list of members (7 pages)
21 February 1999Director's particulars changed (1 page)
21 February 1999Return made up to 31/12/97; full list of members (8 pages)
21 February 1999Return made up to 31/12/98; full list of members (7 pages)
21 February 1999Return made up to 31/12/97; full list of members (8 pages)
9 October 1998Accounts made up to 31 December 1997 (12 pages)
9 October 1998Accounts made up to 31 December 1997 (12 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 January 1998Accounts made up to 31 March 1997 (12 pages)
5 January 1998Accounts made up to 31 March 1997 (12 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
23 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
23 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
1 February 1997Accounts made up to 31 March 1996 (11 pages)
1 February 1997Accounts made up to 31 March 1996 (11 pages)
23 January 1997Ad 11/12/96--------- £ si 200@1=200 £ ic 2800/3000 (2 pages)
23 January 1997Ad 11/12/96--------- £ si 200@1=200 £ ic 2800/3000 (2 pages)
1 March 1996Accounts made up to 31 March 1995 (12 pages)
1 March 1996Accounts made up to 31 March 1995 (12 pages)
17 January 1996Return made up to 31/12/95; no change of members (5 pages)
17 January 1996Return made up to 31/12/95; no change of members (5 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
5 October 1973Certificate of incorporation (1 page)
5 October 1973Certificate of incorporation (1 page)
5 October 1973Incorporation (13 pages)
5 October 1973Incorporation (13 pages)