Company NameO&H (NBS) Limited
DirectorsDavid Selim Gabbay and Eli Allen Shahmoon
Company StatusLiquidation
Company Number05385018
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Previous NameMislex (442) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed29 March 2005(2 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Peter Dee-Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

Contact

Websiteohproperties.co.uk
Telephone020 74788555
Telephone regionLondon

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1O&h LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,152,137
Gross Profit£1,891,466
Net Worth£55,479,215
Current Liabilities£3,763,403

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return8 March 2020 (4 years, 1 month ago)
Next Return Due19 April 2021 (overdue)

Charges

22 April 2013Delivered on: 24 April 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: L/H land and buildings being 161 and 161A new bond street london t/n 271496 and l/h land and buildings being 162 new bond street london t/n 271497. notification of addition to or amendment of charge.
Outstanding
22 April 2013Delivered on: 24 April 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 September 2007Delivered on: 12 September 2007
Satisfied on: 26 February 2015
Persons entitled: Bradford & Bingley PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 August 2006Delivered on: 13 September 2006
Satisfied on: 19 March 2013
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Atkiengesellschaft (Theagent)

Classification: Confirmation of security and sixth security agreement
Secured details: All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 May 2005Delivered on: 1 June 2005
Satisfied on: 19 March 2013
Persons entitled: Wurttembergische Hypothekenbank Ag as Agent and Trustee for the Finance Parties

Classification: Confirmation of security and fourth security agreement
Secured details: All monies due or to become due from the borrowers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 161 and 162 new bond street london t/n 271496 and 271497 first fixed charge all estates or interests in any f/h or l/h property all plant and machinery all moneys standing to the credit of any account all benefits in respect of the insurances all of its book and other debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-07
  • LRESSP ‐ Special resolution to wind up on 2021-01-07
(1 page)
29 January 2021Appointment of a voluntary liquidator (3 pages)
29 January 2021Declaration of solvency (5 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 August 2020Notification of O&H Developments Limited as a person with significant control on 25 August 2020 (2 pages)
30 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
28 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
31 July 2019Satisfaction of charge 053850180004 in full (4 pages)
31 July 2019Satisfaction of charge 053850180005 in full (4 pages)
27 June 2019Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page)
20 May 2019Termination of appointment of Peter Dee-Shapland as a director on 17 May 2019 (1 page)
28 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
30 January 2019Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page)
6 December 2018Accounts for a small company made up to 28 February 2018 (22 pages)
22 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
10 October 2017Accounts for a small company made up to 28 February 2017 (20 pages)
10 October 2017Accounts for a small company made up to 28 February 2017 (20 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
7 October 2016Full accounts made up to 29 February 2016 (21 pages)
7 October 2016Full accounts made up to 29 February 2016 (21 pages)
22 June 2016Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages)
14 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(6 pages)
14 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(6 pages)
9 October 2015Full accounts made up to 28 February 2015 (15 pages)
9 October 2015Full accounts made up to 28 February 2015 (15 pages)
10 April 2015Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages)
10 April 2015Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(6 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(6 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(6 pages)
26 February 2015Satisfaction of charge 3 in full (4 pages)
26 February 2015Satisfaction of charge 3 in full (4 pages)
3 November 2014Full accounts made up to 28 February 2014 (15 pages)
3 November 2014Full accounts made up to 28 February 2014 (15 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
16 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
16 October 2013Full accounts made up to 28 February 2013 (14 pages)
16 October 2013Full accounts made up to 28 February 2013 (14 pages)
16 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2013Registration of charge 053850180005 (47 pages)
24 April 2013Registration of charge 053850180004 (25 pages)
24 April 2013Registration of charge 053850180005 (47 pages)
24 April 2013Registration of charge 053850180004 (25 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
22 November 2012Full accounts made up to 29 February 2012 (14 pages)
22 November 2012Full accounts made up to 29 February 2012 (14 pages)
16 November 2012Appointment of Mr Alan Gabbay as a director (2 pages)
16 November 2012Appointment of Mr Peter Dee-Shapland as a director (2 pages)
16 November 2012Appointment of Mr Peter Dee-Shapland as a director (2 pages)
16 November 2012Appointment of Mr Alan Gabbay as a director (2 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
18 November 2011Full accounts made up to 28 February 2011 (14 pages)
18 November 2011Full accounts made up to 28 February 2011 (14 pages)
20 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
26 November 2010Full accounts made up to 28 February 2010 (14 pages)
26 November 2010Full accounts made up to 28 February 2010 (14 pages)
14 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page)
4 December 2009Full accounts made up to 28 February 2009 (15 pages)
4 December 2009Full accounts made up to 28 February 2009 (15 pages)
18 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 March 2009Appointment terminated director westlex nominees LIMITED (1 page)
16 March 2009Appointment terminated director westlex nominees LIMITED (1 page)
27 December 2008Full accounts made up to 28 February 2008 (15 pages)
27 December 2008Full accounts made up to 28 February 2008 (15 pages)
23 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
23 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
17 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
17 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 December 2007Full accounts made up to 28 February 2007 (15 pages)
10 December 2007Full accounts made up to 28 February 2007 (15 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
28 August 2007Return made up to 08/03/07; full list of members (2 pages)
28 August 2007Return made up to 08/03/07; full list of members (2 pages)
29 November 2006Full accounts made up to 28 February 2006 (16 pages)
29 November 2006Full accounts made up to 28 February 2006 (16 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
31 May 2006Return made up to 08/03/06; full list of members (8 pages)
31 May 2006Return made up to 08/03/06; full list of members (8 pages)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
1 June 2005Particulars of mortgage/charge (17 pages)
1 June 2005Particulars of mortgage/charge (17 pages)
14 April 2005Company name changed mislex (442) LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed mislex (442) LIMITED\certificate issued on 14/04/05 (2 pages)
5 April 2005New director appointed (8 pages)
5 April 2005Director resigned (1 page)
5 April 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
5 April 2005New secretary appointed;new director appointed (12 pages)
5 April 2005New secretary appointed;new director appointed (12 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (8 pages)
5 April 2005New director appointed (7 pages)
5 April 2005New director appointed (7 pages)
5 April 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: summit house 12 red lion square london WC1R 4QD (1 page)
5 April 2005Registered office changed on 05/04/05 from: summit house 12 red lion square london WC1R 4QD (1 page)
8 March 2005Incorporation (17 pages)
8 March 2005Incorporation (17 pages)