Company NameHO2 Limited
Company StatusDissolved
Company Number03708758
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Luther Osborne
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(2 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (closed 27 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMr Nicolas Fuselli
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(4 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 27 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Secretary NameMr Nicolas Fuselli
NationalityBritish
StatusClosed
Appointed01 August 2004(5 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 27 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameRoderick James Hayler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 1 day after company formation)
Appointment Duration20 years, 12 months (resigned 11 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 42 Ambition Broxbourne Pindar Road
Hoddesdon
Herts
EN11 0FJ
Secretary NameRoderick James Hayler
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2003)
RoleChartered Surveyor
Correspondence AddressLongacre
New Road, Wormley
Godalming
Surrey
GU8 5SU
Secretary NameMiss Maureen Janet Williams
NationalityBritish
StatusResigned
Appointed08 December 2003(4 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2004)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address14 Gordon Road
Redhill
Surrey
RH1 2HU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteho2.com

Location

Registered AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

21.1k at £1Roderick James Hayler
42.10%
Ordinary
20.5k at £1Charles Osborne
41.05%
Ordinary
7.9k at £1Nicolas Fuselli
15.79%
Ordinary
526 at £1Sally Osborne
1.05%
Ordinary

Financials

Year2014
Turnover£676,786
Net Worth£158,329
Cash£69,507
Current Liabilities£83,252

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

3 February 2004Delivered on: 6 February 2004
Satisfied on: 29 September 2015
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney Being the Trustees of the Portman Familysettled Estates Primary Funds

Classification: Deed of rent deposit
Secured details: £6,300.94 due or to become due from the company to the chargee.
Particulars: The rent deposit deposited with the chargee and other sums which may from time to time be due. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2020Registered office address changed from Unit 11 Optima Business Park Pindar Road Hoddesdon Herts England to Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 1 October 2020 (1 page)
1 October 2020Voluntary strike-off action has been suspended (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
4 August 2020Application to strike the company off the register (1 page)
13 July 2020Registered office address changed from Unit 42 Ambition Broxbourne Pindar Road Hoddesdon Herts EN11 0FJ England to Unit 11 Optima Business Park Pindar Road Hoddesdon Herts on 13 July 2020 (1 page)
12 February 2020Cessation of Roderick James Hayler as a person with significant control on 11 February 2020 (1 page)
12 February 2020Termination of appointment of Roderick James Hayler as a director on 11 February 2020 (1 page)
22 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 September 2019Registered office address changed from 14 John Dickinson Centre London Road Apsley Hertfordshire HP3 9QU to Unit 42 Ambition Broxbourne Pindar Road Hoddesdon Herts EN11 0FJ on 11 September 2019 (1 page)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 July 2016Full accounts made up to 30 September 2015 (21 pages)
5 July 2016Full accounts made up to 30 September 2015 (21 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500
(4 pages)
29 September 2015Satisfaction of charge 1 in full (1 page)
29 September 2015Solvency Statement dated 08/09/15 (1 page)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2015Satisfaction of charge 1 in full (1 page)
29 September 2015Solvency Statement dated 08/09/15 (1 page)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2015Statement by Directors (1 page)
29 September 2015Statement of capital on 29 September 2015
  • GBP 500
(4 pages)
29 September 2015Statement by Directors (1 page)
29 September 2015Statement of capital on 29 September 2015
  • GBP 500
(4 pages)
2 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 September 2015Re-registration from a public company to a private limited company (2 pages)
2 September 2015Re-registration of Memorandum and Articles (8 pages)
2 September 2015Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
2 September 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
16 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
16 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,000
(4 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,000
(4 pages)
22 September 2014Full accounts made up to 31 March 2014 (15 pages)
22 September 2014Full accounts made up to 31 March 2014 (15 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
(4 pages)
27 September 2013Accounts made up to 31 March 2013 (16 pages)
27 September 2013Accounts made up to 31 March 2013 (16 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 July 2012Accounts made up to 31 March 2012 (16 pages)
19 July 2012Accounts made up to 31 March 2012 (16 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts made up to 31 March 2011 (15 pages)
28 September 2011Accounts made up to 31 March 2011 (15 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 September 2010Group of companies' accounts made up to 31 March 2010 (14 pages)
22 September 2010Group of companies' accounts made up to 31 March 2010 (14 pages)
5 April 2010Director's details changed for Roderick James Hayler on 15 March 2010 (2 pages)
5 April 2010Director's details changed for Mr Nicolas Fuselli on 15 March 2010 (2 pages)
5 April 2010Director's details changed for Mr Charles Luther Osborne on 15 March 2010 (2 pages)
5 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
5 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
5 April 2010Director's details changed for Mr Nicolas Fuselli on 15 March 2010 (2 pages)
5 April 2010Director's details changed for Roderick James Hayler on 15 March 2010 (2 pages)
5 April 2010Secretary's details changed for Mr Nicolas Fuselli on 15 March 2010 (1 page)
5 April 2010Director's details changed for Mr Charles Luther Osborne on 15 March 2010 (2 pages)
5 April 2010Secretary's details changed for Mr Nicolas Fuselli on 15 March 2010 (1 page)
21 September 2009Accounts made up to 31 March 2009 (15 pages)
21 September 2009Accounts made up to 31 March 2009 (15 pages)
16 April 2009Return made up to 31/03/09; full list of members (5 pages)
16 April 2009Return made up to 31/03/09; full list of members (5 pages)
10 September 2008Accounts made up to 31 March 2008 (15 pages)
10 September 2008Accounts made up to 31 March 2008 (15 pages)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
18 September 2007Accounts made up to 31 March 2007 (14 pages)
18 September 2007Accounts made up to 31 March 2007 (14 pages)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
17 June 2007Auditor's resignation (1 page)
17 June 2007Auditor's resignation (1 page)
2 April 2007Return made up to 31/03/07; full list of members (4 pages)
2 April 2007Return made up to 31/03/07; full list of members (4 pages)
12 October 2006Full accounts made up to 31 March 2006 (19 pages)
12 October 2006Full accounts made up to 31 March 2006 (19 pages)
2 May 2006Return made up to 31/03/06; full list of members (8 pages)
2 May 2006Return made up to 31/03/06; full list of members (8 pages)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 March 2005 (15 pages)
9 November 2005Full accounts made up to 31 March 2005 (15 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
6 April 2005Return made up to 31/03/05; full list of members (8 pages)
6 April 2005Return made up to 31/03/05; full list of members (8 pages)
18 March 2005Return made up to 04/02/05; full list of members (8 pages)
18 March 2005Return made up to 04/02/05; full list of members (8 pages)
18 February 2005Company name changed humberts asset management PLC\certificate issued on 18/02/05 (2 pages)
18 February 2005Company name changed humberts asset management PLC\certificate issued on 18/02/05 (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 4TH floor 5 fitzhardinge street london W1H 6ED (1 page)
15 February 2005Registered office changed on 15/02/05 from: 4TH floor 5 fitzhardinge street london W1H 6ED (1 page)
7 February 2005Certificate of re-registration from Private to Public Limited Company (1 page)
7 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 February 2005Certificate of re-registration from Private to Public Limited Company (1 page)
1 February 2005Declaration on reregistration from private to PLC (1 page)
1 February 2005Balance Sheet (2 pages)
1 February 2005Auditor's statement (1 page)
1 February 2005Application for reregistration from private to PLC (1 page)
1 February 2005Re-registration of Memorandum and Articles (10 pages)
1 February 2005Application for reregistration from private to PLC (1 page)
1 February 2005Auditor's report (1 page)
1 February 2005Auditor's report (1 page)
1 February 2005Balance Sheet (2 pages)
1 February 2005Re-registration of Memorandum and Articles (10 pages)
1 February 2005Declaration on reregistration from private to PLC (1 page)
1 February 2005Auditor's statement (1 page)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Ad 23/12/04--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
7 January 2005Ad 23/12/04--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
13 December 2004Nc inc already adjusted 01/12/04 (1 page)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Nc inc already adjusted 01/12/04 (1 page)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
19 February 2004Ad 01/02/04--------- £ si 76@1 (2 pages)
19 February 2004Ad 01/02/04--------- £ si 76@1 (2 pages)
19 February 2004Ad 01/02/04--------- £ si 20@1 (2 pages)
19 February 2004Ad 01/02/04--------- £ si 20@1 (2 pages)
18 February 2004Return made up to 04/02/04; full list of members (8 pages)
18 February 2004Return made up to 04/02/04; full list of members (8 pages)
7 February 2004Registered office changed on 07/02/04 from: 25 grosvenor street london W1K 4QN (1 page)
7 February 2004Registered office changed on 07/02/04 from: 25 grosvenor street london W1K 4QN (1 page)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
9 December 2003Company name changed hayler osborne services company LIMITED\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed hayler osborne services company LIMITED\certificate issued on 09/12/03 (2 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 04/02/03; full list of members (8 pages)
24 February 2003Return made up to 04/02/03; full list of members (8 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(7 pages)
7 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
13 March 1999Ad 02/03/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 March 1999Ad 02/03/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 March 1999Company name changed finaltrade LIMITED\certificate issued on 10/03/99 (3 pages)
9 March 1999Company name changed finaltrade LIMITED\certificate issued on 10/03/99 (3 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
4 February 1999Incorporation (10 pages)
4 February 1999Incorporation (10 pages)