Company NameO&H (OBS) Limited
Company StatusDissolved
Company Number05665525
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameMislex (474) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(2 weeks, 6 days after company formation)
Appointment Duration16 years, 11 months (closed 27 December 2022)
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
StatusClosed
Appointed24 January 2006(2 weeks, 6 days after company formation)
Appointment Duration16 years, 11 months (closed 27 December 2022)
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
Appointed24 January 2006(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (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
Appointed24 January 2006(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (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
Appointed03 October 2014(8 years, 9 months after company formation)
Appointment Duration4 years, 7 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
Appointed20 October 2015(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr David Warren Lyons
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD

Contact

Websiteoandh.com
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 Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£225,520
Gross Profit£214,896
Net Worth£4,055,999
Current Liabilities£108,324

Accounts

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

Charges

28 October 2016Delivered on: 2 November 2016
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
28 October 2016Delivered on: 2 November 2016
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: The real property as defined in the charge and including 32 old burlington street, london, W1S 3AT. Title number: NGL12904.
Outstanding
1 December 2015Delivered on: 7 December 2015
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee

Classification: A registered charge
Particulars: 32 old burlington street, london W1S 3AT - title no.: NGL12904.
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: 26 February 2015
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
21 April 2006Delivered on: 29 April 2006
Satisfied on: 26 February 2015
Persons entitled: Wuttemberger Hypo Bank, a Division of Hypo Real Estate Bank International Ag

Classification: Confirmation of security and fifth 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: F/H property k/a 32 old burlington street, london t/no NGL12904 by way of first fixed charge all of its property specified in the original security agreement, all estates or interests in any f/h or l/h property, all plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 July 2020Declaration of solvency (5 pages)
30 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
(1 page)
30 July 2020Appointment of a voluntary liquidator (3 pages)
9 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
17 December 2019Satisfaction of charge 056655250006 in full (4 pages)
17 December 2019Satisfaction of charge 056655250005 in full (4 pages)
28 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
27 June 2019Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page)
27 June 2019Termination of appointment of David Warren Lyons 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)
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)
16 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
5 December 2018Accounts for a small company made up to 28 February 2018 (21 pages)
11 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
10 October 2017Full accounts made up to 28 February 2017 (20 pages)
10 October 2017Full accounts made up to 28 February 2017 (20 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
2 November 2016Registration of charge 056655250005, created on 28 October 2016 (36 pages)
2 November 2016Registration of charge 056655250006, created on 28 October 2016 (31 pages)
2 November 2016Registration of charge 056655250006, created on 28 October 2016 (31 pages)
2 November 2016Registration of charge 056655250005, created on 28 October 2016 (36 pages)
1 November 2016Satisfaction of charge 056655250004 in full (1 page)
1 November 2016Satisfaction of charge 056655250004 in full (1 page)
21 October 2016Full accounts made up to 29 February 2016 (20 pages)
21 October 2016Full accounts made up to 29 February 2016 (20 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)
18 January 2016Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
7 December 2015Registration of charge 056655250004, created on 1 December 2015 (45 pages)
7 December 2015Registration of charge 056655250004, created on 1 December 2015 (45 pages)
7 December 2015Registration of charge 056655250004, created on 1 December 2015 (45 pages)
4 December 2015Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (20 pages)
4 December 2015Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (20 pages)
4 December 2015Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (20 pages)
20 October 2015Appointment of Mr Alan Gabbay as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mr Alan Gabbay as a director on 20 October 2015 (2 pages)
9 October 2015Full accounts made up to 28 February 2015 (14 pages)
9 October 2015Full accounts made up to 28 February 2015 (14 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 3 in full (4 pages)
26 February 2015Satisfaction of charge 3 in full (4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/12/2015
(6 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/12/2015
(6 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/12/2015
(6 pages)
22 October 2014Full accounts made up to 28 February 2014 (14 pages)
22 October 2014Full accounts made up to 28 February 2014 (14 pages)
3 October 2014Appointment of Mr Peter Dee-Shapland as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Peter Dee-Shapland as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Peter Dee-Shapland as a director on 3 October 2014 (2 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 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)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 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)
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)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
17 November 2011Full accounts made up to 28 February 2011 (14 pages)
17 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)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 January 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 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)
14 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 14 January 2010 (1 page)
14 January 2010Registered office address changed from , 11-14 Grafton Street, London, W1S 4EW on 14 January 2010 (1 page)
14 January 2010Registered office address changed from , 11-14 Grafton Street, London, W1S 4EW on 14 January 2010 (1 page)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 December 2009Full accounts made up to 28 February 2009 (15 pages)
4 December 2009Full accounts made up to 28 February 2009 (15 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
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)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
1 November 2007Full accounts made up to 28 February 2007 (15 pages)
1 November 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)
18 January 2007Return made up to 04/01/07; full list of members (2 pages)
18 January 2007Return made up to 04/01/07; full list of members (2 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
29 April 2006Particulars of mortgage/charge (8 pages)
29 April 2006Particulars of mortgage/charge (8 pages)
6 March 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
6 March 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (11 pages)
21 February 2006New director appointed (11 pages)
21 February 2006New secretary appointed;new director appointed (10 pages)
21 February 2006Registered office changed on 21/02/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
21 February 2006New secretary appointed;new director appointed (10 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
9 February 2006Memorandum and Articles of Association (12 pages)
9 February 2006Memorandum and Articles of Association (12 pages)
3 February 2006Company name changed mislex (474) LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed mislex (474) LIMITED\certificate issued on 03/02/06 (2 pages)
4 January 2006Incorporation (16 pages)
4 January 2006Incorporation (16 pages)