Advanced company searchLink opens in new window

OHF 7 LIMITED

Company number 10750127

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2019 MR04 Satisfaction of charge 107501270005 in full
22 Feb 2019 MR01 Registration of charge 107501270006, created on 18 February 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
27 Dec 2018 MR01 Registration of charge 107501270005, created on 21 December 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-15
30 Oct 2018 CONNOT Change of name notice
18 Sep 2018 AP03 Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 7 September 2018
04 Sep 2018 TM01 Termination of appointment of James Matthew Mcgoff as a director on 2 August 2018
04 Sep 2018 TM01 Termination of appointment of Declan Thomas Mcgoff as a director on 2 August 2018
16 Aug 2018 TM01 Termination of appointment of David John Paul Mcgoff as a director on 2 August 2018
16 Aug 2018 TM01 Termination of appointment of Christopher Andrew Mcgoff as a director on 2 August 2018
16 Aug 2018 TM01 Termination of appointment of David Robert Foran as a director on 2 August 2018
16 Aug 2018 TM01 Termination of appointment of Dominic Jude Kay as a director on 2 August 2018
16 Aug 2018 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director on 2 August 2018
16 Aug 2018 AP01 Appointment of Mr Benjamin Silas St John Penaliggon as a director on 2 August 2018
16 Aug 2018 AP01 Appointment of Mr Timothy Andrew Meggitt as a director on 2 August 2018
16 Aug 2018 AD01 Registered office address changed from Mayfield House Lyon Road Altrincham Cheshire WA14 5EF United Kingdom to 6th Floor 33 Holborn London EC1N 2HT on 16 August 2018
16 Aug 2018 AP01 Appointment of Mr Michael William Adams as a director on 2 August 2018
09 Aug 2018 MR04 Satisfaction of charge 107501270001 in full
09 Aug 2018 MR04 Satisfaction of charge 107501270002 in full
09 Aug 2018 MR04 Satisfaction of charge 107501270003 in full
09 Aug 2018 MR04 Satisfaction of charge 107501270004 in full
01 Aug 2018 PSC08 Notification of a person with significant control statement
01 Aug 2018 PSC07 Cessation of Christopher Andrew Mcgoff as a person with significant control on 12 May 2017