Company NameOHF 5 Limited
Company StatusActive
Company Number08933816
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years ago)
Previous NameSeagrave Care Group Limited

Business Activity

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

Directors

Director NameMr Kevin Thomas Beirne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2019(5 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Michael Derek Craig Toft
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward James Clough
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(8 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 May 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr John Charles Harmon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood House 128 Ecton Lane, Sywell
Northampton
Northamptonshire
NN6 0BB
Director NameMr John Michael Barrie Strowbridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cygnet Drive Swan Valley
Northampton
NN4 9BS
Director NameMr Timothy Andrew Meggitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Benjamin Silas St John Penaliggon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameMs Suzanna Eloise Lauren Waterhouse
StatusResigned
Appointed24 January 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2019)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Benjamin Thomas Kidd Davis
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 March 2019(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websiteseagravecare.co.uk
Email address[email protected]
Telephone01604 491820
Telephone regionNorthampton

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

10 August 2021Delivered on: 11 August 2021
Persons entitled: Cbre Loan Services Limited, St. Martin's Court, 10 Paternoster Row, London, EC4M 7HP as Security Agent.

Classification: A registered charge
Particulars: The freehold property known as seagrave house, occupation road, corby NN17 1EH with title number NN355374.
Outstanding
18 February 2019Delivered on: 22 February 2019
Persons entitled: Natwest Markets PLC (Formerly the Royal Bank of Scotland PLC) as Security Agent

Classification: A registered charge
Particulars: The property known or being seagrave house,. Occupation road, corby NN17 1EH and registered at land registry with title number NN355374.. Please see the charge instrument for further detail.
Outstanding
26 October 2018Delivered on: 1 November 2018
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being seagrave house,. Occupation road, corby NN17 1EH and registered at land registry with title number NN355374.. Please see the charge instrument for further. Detail.
Outstanding

Filing History

18 July 2023Accounts for a small company made up to 31 December 2022 (20 pages)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
4 April 2023Appointment of Mr Edward James Clough as a director on 28 February 2023 (2 pages)
4 April 2023Termination of appointment of Benjamin Thomas Kidd Davis as a director on 28 February 2023 (1 page)
27 September 2022Accounts for a small company made up to 31 December 2021 (21 pages)
6 July 2022Termination of appointment of Michael William Adams as a director on 1 July 2022 (1 page)
29 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
11 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
6 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 August 2021Registration of charge 089338160003, created on 10 August 2021 (80 pages)
9 July 2021Appointment of Mr Michael Derek Craig Toft as a director on 29 June 2021 (2 pages)
1 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 December 2019 (23 pages)
30 April 2020Termination of appointment of Suzanna Eloise Lauren Waterhouse as a secretary on 16 April 2019 (1 page)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 April 2020Appointment of Octopus Company Secretarial Services Limited as a secretary on 8 May 2019 (2 pages)
29 January 2020Director's details changed for Mr Benjamin Thomas Kidd Davis on 1 September 2019 (2 pages)
24 December 2019Termination of appointment of Benjamin Silas St John Penaliggon as a director on 20 December 2019 (1 page)
30 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
25 July 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Timothy Andrew Meggitt as a director on 13 March 2019 (1 page)
18 March 2019Appointment of Mr Benjamin Thomas Kidd Davis as a director on 15 March 2019 (2 pages)
18 March 2019Appointment of Mr Kevin Thomas Beirne as a director on 15 March 2019 (2 pages)
1 March 2019Satisfaction of charge 089338160001 in full (1 page)
22 February 2019Registration of charge 089338160002, created on 18 February 2019 (62 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
1 November 2018Registration of charge 089338160001, created on 26 October 2018 (8 pages)
3 October 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
1 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
(3 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (6 pages)
4 April 2018Cessation of John Charles Harmon as a person with significant control on 24 January 2018 (1 page)
4 April 2018Notification of a person with significant control statement (2 pages)
4 April 2018Cessation of John Michael Barrie Strowbridge as a person with significant control on 24 January 2018 (1 page)
1 February 2018Second filing of a statement of capital following an allotment of shares on 22 March 2014
  • GBP 200
(7 pages)
26 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 January 2018Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 24 January 2018 (2 pages)
26 January 2018Appointment of Mr Michael William Adams as a director on 24 January 2018 (2 pages)
26 January 2018Registered office address changed from 11-13 Station Road Kettering Northamptonshire NN15 7HH to 6th Floor 33 Holborn London EC1N 2HT on 26 January 2018 (1 page)
26 January 2018Appointment of Mr Timothy Andrew Meggitt as a director on 24 January 2018 (2 pages)
26 January 2018Appointment of Mr Benjamin Silas St John Penaliggon as a director on 24 January 2018 (2 pages)
26 January 2018Termination of appointment of John Charles Harmon as a director on 24 January 2018 (1 page)
26 January 2018Termination of appointment of John Michael Barrie Strowbridge as a director on 24 January 2018 (1 page)
5 December 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
5 December 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
22 March 2017Director's details changed for Mr John Michael Barrie Strowbridge on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr John Michael Barrie Strowbridge on 22 March 2017 (2 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
21 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,200,200
(5 pages)
21 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,200,200
(5 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
3 September 2015Particulars of variation of rights attached to shares (2 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 September 2015Particulars of variation of rights attached to shares (2 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,200,200
(5 pages)
21 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,200,200
(5 pages)
1 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,200,200
(3 pages)
30 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,200,200
(3 pages)
30 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,200,200
(3 pages)
25 September 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2018.
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 200
(3 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)