Company NameO-RE Holdings UK Limited
DirectorsEdward Albert Charles Spencer-Churchill and Edward Jonathan Cameron Hawkes
Company StatusActive
Company Number05997394
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Previous NameHowper 599 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameLord Edward Albert Charles Spencer-Churchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Howard Building 368 Queenstown Road
London
SW8 4NN
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(3 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hillgate Street
London
W8 7SR
Director NameMr William Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Baker Street
London
W1U 7BU
Director NameMr Hugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(1 month after company formation)
Appointment Duration8 years (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Devonshire Place
London
W1G 6HU
Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusResigned
Appointed17 January 2007(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameMr Blair John Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 April 2007(5 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 14 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Stanhope Gate
London
W1K 1AF
Director NameMr Manjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(5 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b Arkwright Road
London
NW3 6BH
Secretary NameAndrew Philip Bradshaw
StatusResigned
Appointed22 February 2010(3 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2021)
RoleCompany Director
Correspondence AddressFlat 2, The Malthouse
45 New Street Henley On Thames
Oxfordshire
RG9 2BP
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered Address2nd Floor 7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£75,201,792
Cash£45,543
Current Liabilities£75,247,335

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

15 May 2007Delivered on: 25 May 2007
Persons entitled: Xercise Limited

Classification: Agreement and deed of pledge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Share collateral being all shares in the capital of o-re holdings (netherlands) B.V. dividends and distributions. See the mortgage charge document for full details.
Outstanding
25 April 2007Delivered on: 15 May 2007
Persons entitled: Xercise Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 1,470,000 number of ordinary b shares of nominal value per share £1 in axial investments management limited any rights and any warrants, options and other rights. See the mortgage charge document for full details.
Outstanding

Filing History

9 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
19 January 2023Director's details changed for Mr Edward Jonathan Cameron Hawkes on 18 January 2023 (2 pages)
9 January 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022Confirmation statement made on 14 November 2021 with no updates (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Termination of appointment of Andrew Philip Bradshaw as a secretary on 31 October 2021 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
6 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 February 2018Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 130,902
(8 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 130,902
(8 pages)
17 December 2015Termination of appointment of Manjit Dale as a director on 27 August 2015 (1 page)
17 December 2015Termination of appointment of Manjit Dale as a director on 27 August 2015 (1 page)
17 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 January 2015Termination of appointment of Hugh Edward Mark Osmond as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Blair John Thompson as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Hugh Edward Mark Osmond as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Blair John Thompson as a director on 14 January 2015 (1 page)
11 December 2014Registered office address changed from Watson House 54 Baker Street London W1U 7BU to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 11 December 2014 (1 page)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 130,902
(11 pages)
11 December 2014Registered office address changed from Watson House 54 Baker Street London W1U 7BU to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 11 December 2014 (1 page)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 130,902
(11 pages)
17 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 February 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 130,902
(11 pages)
4 February 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 130,902
(11 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (11 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (11 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (11 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (11 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
17 February 2011Group of companies' accounts made up to 31 December 2009 (27 pages)
17 February 2011Group of companies' accounts made up to 31 December 2009 (27 pages)
3 February 2011Director's details changed for Mr Blair John Thompson on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Blair John Thompson on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Blair John Thompson on 2 February 2011 (2 pages)
22 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (11 pages)
22 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (11 pages)
21 December 2010Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 November 2010 (2 pages)
21 December 2010Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 November 2010 (2 pages)
21 December 2010Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 November 2010 (2 pages)
13 October 2010Director's details changed for Manjit Dale on 29 September 2010 (3 pages)
13 October 2010Director's details changed for Manjit Dale on 29 September 2010 (3 pages)
23 April 2010Termination of appointment of Gerald Watson as a secretary (1 page)
23 April 2010Appointment of Andrew Philip Bradshaw as a secretary (1 page)
23 April 2010Appointment of Andrew Philip Bradshaw as a secretary (1 page)
23 April 2010Termination of appointment of Gerald Watson as a secretary (1 page)
29 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
29 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
3 December 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
3 December 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
16 October 2009Termination of appointment of William Mcintosh as a director (1 page)
16 October 2009Termination of appointment of Matthew Allen as a director (1 page)
16 October 2009Termination of appointment of Matthew Allen as a director (1 page)
16 October 2009Termination of appointment of William Mcintosh as a director (1 page)
28 May 2009Director's change of particulars / william mcintosh / 28/05/2009 (1 page)
28 May 2009Director's change of particulars / william mcintosh / 28/05/2009 (1 page)
18 February 2009Ad 17/12/08\gbp si 150@1=150\gbp ic 130002/130152\ (2 pages)
18 February 2009Ad 17/12/08\gbp si 150@1=150\gbp ic 130002/130152\ (2 pages)
18 February 2009Ad 28/01/09\gbp si 750@1=750\gbp ic 130152/130902\ (2 pages)
18 February 2009Ad 28/01/09\gbp si 750@1=750\gbp ic 130152/130902\ (2 pages)
24 November 2008Return made up to 14/11/08; full list of members (13 pages)
24 November 2008Return made up to 14/11/08; full list of members (13 pages)
20 November 2008Director's change of particulars / edward spencer churchill / 01/11/2008 (1 page)
20 November 2008Director's change of particulars / edward spencer churchill / 01/11/2008 (1 page)
10 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
10 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
10 April 2008Director's change of particulars / william mcintosh / 01/04/2008 (1 page)
10 April 2008Director's change of particulars / william mcintosh / 01/04/2008 (1 page)
15 November 2007Return made up to 14/11/07; full list of members (8 pages)
15 November 2007Return made up to 14/11/07; full list of members (8 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
22 May 2007Ad 26/04/07--------- £ si 88613@1=88613 £ ic 3/88616 (3 pages)
22 May 2007Ad 25/04/07--------- £ si 35040@1=35040 £ ic 88616/123656 (2 pages)
22 May 2007Ad 26/04/07--------- £ si 88613@1=88613 £ ic 3/88616 (3 pages)
22 May 2007Ad 26/04/07--------- £ si 6347@1=6347 £ ic 123656/130003 (5 pages)
22 May 2007Ad 26/04/07--------- £ si 6347@1=6347 £ ic 123656/130003 (5 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 May 2007Ad 25/04/07--------- £ si 35040@1=35040 £ ic 88616/123656 (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
16 May 2007New director appointed (5 pages)
16 May 2007New director appointed (5 pages)
15 May 2007Particulars of mortgage/charge (7 pages)
15 May 2007Particulars of mortgage/charge (7 pages)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (5 pages)
6 March 2007New director appointed (4 pages)
6 March 2007New director appointed (4 pages)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2007Nc inc already adjusted 07/02/07 (2 pages)
20 February 2007Nc inc already adjusted 07/02/07 (2 pages)
20 February 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
20 February 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
20 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2007New director appointed (4 pages)
16 February 2007New director appointed (4 pages)
3 February 2007Ad 19/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 February 2007Ad 19/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 February 2007Location of register of members (1 page)
3 February 2007Location of register of members (1 page)
1 February 2007Resolutions
  • RES13 ‐ Alot shares 19/12/06
(1 page)
1 February 2007Resolutions
  • RES13 ‐ Alot shares 19/12/06
(1 page)
1 February 2007Ad 19/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2007Ad 19/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007New director appointed (4 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (4 pages)
22 December 2006Registered office changed on 22/12/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
22 December 2006Registered office changed on 22/12/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
15 December 2006Company name changed howper 599 LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed howper 599 LIMITED\certificate issued on 15/12/06 (2 pages)
14 November 2006Incorporation (42 pages)
14 November 2006Incorporation (42 pages)