Company NameO G Holdings Limited
Company StatusActive
Company Number04008832
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Previous NamesFreshname No. 285 Limited and Offer Group Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry John Miles Offer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOuter Barge, 1 Panther Quay Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
Director NameMrs Daisy Offer
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOuter Barge, 1 Panther Quay Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
Secretary NameMrs Daisy Offer
NationalityBritish
StatusCurrent
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuter Barge, 1 Panther Quay Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
Director NameMrs Claire Offer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(15 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOuter Barge, 1 Panther Quay Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Timothy Henry Miles Offer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Holmsdale Road
Teddington
Middlesex
TW11 6QW
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Contact

Telephone020 89773333
Telephone regionLondon

Location

Registered AddressOuter Barge, 1 Panther Quay Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,492,656
Current Liabilities£47,520

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 June 2023Director's details changed for Mrs Daisy Offer on 26 May 2023 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 November 2022Director's details changed for Mrs Daisy Offer on 2 November 2022 (2 pages)
2 November 2022Director's details changed for Mr Harry John Miles Offer on 2 November 2022 (2 pages)
2 November 2022Change of details for Livid Dare Limited as a person with significant control on 2 November 2022 (2 pages)
2 November 2022Director's details changed for Mrs Claire Offer on 2 November 2022 (2 pages)
2 November 2022Secretary's details changed for Mrs Daisy Offer on 2 November 2022 (1 page)
2 November 2022Registered office address changed from Burgoine House 8 Lower Teddington Road Hampton Wick Kingston upon Thames Surrey KT1 4ER United Kingdom to Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston upon Thames Surrey KT1 4BU on 2 November 2022 (1 page)
7 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
26 May 2022Director's details changed for Mrs Claire Offer on 20 May 2020 (2 pages)
26 May 2022Director's details changed for Mr Harry John Miles Offer on 26 May 2022 (2 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 June 2020Secretary's details changed for Daisy Offer on 1 June 2020 (1 page)
10 June 2020Director's details changed for Daisy Offer on 1 June 2020 (2 pages)
10 June 2020Director's details changed for Mrs Claire Offer on 1 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Harry John Miles Offer on 1 June 2020 (2 pages)
10 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
3 July 2018Registered office address changed from Burgoine House 8 Lower Teddington Road Hampton Wick Kingston upon Thame Surrey KT1 4ER to Burgoine House 8 Lower Teddington Road Hampton Wick Kingston upon Thames Surrey KT1 4ER on 3 July 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
7 July 2017Notification of Livid Dare Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Director's details changed for Daye Offer on 1 July 2017 (2 pages)
7 July 2017Notification of Livid Dare Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Secretary's details changed for Daye Offer on 1 July 2017 (1 page)
7 July 2017Secretary's details changed for Daye Offer on 1 July 2017 (1 page)
7 July 2017Director's details changed for Daye Offer on 1 July 2017 (2 pages)
7 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Director's details changed for Mr Harry John Miles Offer on 27 June 2016 (2 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,282
(7 pages)
28 June 2016Director's details changed for Mr Harry John Miles Offer on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Mrs Claire Offer on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Mrs Claire Offer on 27 June 2016 (2 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,282
(7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Company name changed offer group holdings LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
7 September 2015Company name changed offer group holdings LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
10 June 2015Appointment of Mrs Claire Offer as a director on 9 June 2015 (2 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,282
(8 pages)
10 June 2015Termination of appointment of Timothy Henry Miles Offer as a director on 9 June 2015 (1 page)
10 June 2015Appointment of Mrs Claire Offer as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Mrs Claire Offer as a director on 9 June 2015 (2 pages)
10 June 2015Termination of appointment of Timothy Henry Miles Offer as a director on 9 June 2015 (1 page)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,282
(8 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,282
(8 pages)
10 June 2015Termination of appointment of Timothy Henry Miles Offer as a director on 9 June 2015 (1 page)
16 August 2014Auditor's resignation (1 page)
16 August 2014Auditor's resignation (1 page)
15 July 2014Resolutions
  • RES13 ‐ 03/07/2014
(1 page)
15 July 2014Resolutions
  • RES13 ‐ 03/07/2014
(1 page)
15 July 2014Full accounts made up to 31 March 2014 (12 pages)
15 July 2014Full accounts made up to 31 March 2014 (12 pages)
25 June 2014Statement by directors (1 page)
25 June 2014Solvency statement dated 14/06/14 (1 page)
25 June 2014Statement of capital on 25 June 2014
  • GBP 10,282
(4 pages)
25 June 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 14/06/2014
(1 page)
25 June 2014Statement of capital on 25 June 2014
  • GBP 10,282
(4 pages)
25 June 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 14/06/2014
(1 page)
25 June 2014Statement by directors (1 page)
25 June 2014Solvency statement dated 14/06/14 (1 page)
6 June 2014Director's details changed for Mr Harry John Miles Offer on 6 June 2014 (2 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (7 pages)
6 June 2014Director's details changed for Mr Harry John Miles Offer on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Harry John Miles Offer on 6 June 2014 (2 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (7 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (7 pages)
15 August 2013Accounts made up to 31 March 2013 (12 pages)
15 August 2013Accounts made up to 31 March 2013 (12 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
21 May 2013Auditor's resignation (1 page)
21 May 2013Auditor's resignation (1 page)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
14 August 2012Accounts made up to 31 March 2012 (12 pages)
14 August 2012Accounts made up to 31 March 2012 (12 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
4 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
4 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
6 June 2011Director's details changed for Mr Harry John Miles Offer on 1 April 2011 (2 pages)
6 June 2011Director's details changed for Mr Harry John Miles Offer on 1 April 2011 (2 pages)
6 June 2011Director's details changed for Mr Harry John Miles Offer on 1 April 2011 (2 pages)
2 September 2010Accounts made up to 31 March 2010 (12 pages)
2 September 2010Accounts made up to 31 March 2010 (12 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
16 September 2009Accounts made up to 31 March 2009 (12 pages)
16 September 2009Accounts made up to 31 March 2009 (12 pages)
8 June 2009Return made up to 06/06/09; full list of members (6 pages)
8 June 2009Return made up to 06/06/09; full list of members (6 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
9 June 2008Return made up to 06/06/08; full list of members (6 pages)
9 June 2008Return made up to 06/06/08; full list of members (6 pages)
25 January 2008Accounts made up to 31 March 2007 (12 pages)
25 January 2008Accounts made up to 31 March 2007 (12 pages)
12 June 2007Return made up to 06/06/07; full list of members (4 pages)
12 June 2007Return made up to 06/06/07; full list of members (4 pages)
31 October 2006Accounts made up to 31 March 2006 (12 pages)
31 October 2006Accounts made up to 31 March 2006 (12 pages)
4 July 2006Return made up to 06/06/06; full list of members (9 pages)
4 July 2006Return made up to 06/06/06; full list of members (9 pages)
19 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Accounts made up to 31 March 2005 (10 pages)
13 September 2005Accounts made up to 31 March 2005 (10 pages)
1 July 2005Return made up to 06/06/05; full list of members (12 pages)
1 July 2005Return made up to 06/06/05; full list of members (12 pages)
20 September 2004Accounts made up to 31 March 2004 (10 pages)
20 September 2004Accounts made up to 31 March 2004 (10 pages)
14 June 2004Return made up to 06/06/04; full list of members (9 pages)
14 June 2004Return made up to 06/06/04; full list of members (9 pages)
19 September 2003Accounts made up to 31 March 2003 (10 pages)
19 September 2003Accounts made up to 31 March 2003 (10 pages)
8 July 2003Return made up to 06/06/03; full list of members (9 pages)
8 July 2003Return made up to 06/06/03; full list of members (9 pages)
8 September 2002Accounts made up to 31 March 2002 (10 pages)
8 September 2002Accounts made up to 31 March 2002 (10 pages)
18 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2001Accounts made up to 31 March 2001 (11 pages)
29 November 2001Accounts made up to 31 March 2001 (11 pages)
10 September 2001Particulars of contract relating to shares (3 pages)
10 September 2001Ad 11/09/00--------- £ si 100@1 (2 pages)
10 September 2001Ad 11/09/00--------- £ si 100@1 (2 pages)
10 September 2001Particulars of contract relating to shares (3 pages)
8 July 2001Return made up to 06/06/01; full list of members (8 pages)
8 July 2001Return made up to 06/06/01; full list of members (8 pages)
16 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
11 October 2000Nc inc already adjusted 15/09/00 (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: claverton house stoke park road bristol BS9 1FE (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Nc inc already adjusted 15/09/00 (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 2000Registered office changed on 11/10/00 from: claverton house stoke park road bristol BS9 1FE (1 page)
27 September 2000Company name changed freshname no. 285 LIMITED\certificate issued on 28/09/00 (2 pages)
27 September 2000Company name changed freshname no. 285 LIMITED\certificate issued on 28/09/00 (2 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000New director appointed (2 pages)
6 June 2000Incorporation (17 pages)
6 June 2000Incorporation (17 pages)