O&H (WALTON 2) LIMITED
Overview
| Company Name | O&H (WALTON 2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11210556 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of O&H (WALTON 2) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is O&H (WALTON 2) LIMITED located?
| Registered Office Address | 8 Sackville Street W1S 3DG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for O&H (WALTON 2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for O&H (WALTON 2) LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for O&H (WALTON 2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 28, 2025 | 21 pages | AA | ||
Termination of appointment of Alison Virginia Allen as a director on Jun 20, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Eli Allen Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Simon Dee-Shapland on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ronnie Aaron Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Annette Jill Dalah on May 13, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Caroline Hanouka on May 13, 2025 | 1 pages | CH03 | ||
Director's details changed for Mrs Caroline Hanouka on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Lauren Estee Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Gabbay on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Alison Virginia Allen on May 13, 2025 | 2 pages | CH01 | ||
Change of details for O&H (Walton) Holdings Limited as a person with significant control on May 13, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on May 13, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 15, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 21 pages | AA | ||
Termination of appointment of David Warren Lyons as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Caroline Hanouka on Apr 03, 2024 | 1 pages | CH03 | ||
Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on Apr 03, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Eli Allen Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Annette Jill Dalah on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ronnie Aaron Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Lauren Estee Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Warren Lyons on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Hanouka on Apr 03, 2024 | 2 pages | CH01 | ||
Who are the officers of O&H (WALTON 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANOUKA, Caroline | Secretary | Sackville Street W1S 3DG London 8 United Kingdom | 243274590001 | |||||||
| DALAH, Annette Jill | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 83175790003 | |||||
| DEE-SHAPLAND, Peter Simon | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 262464310001 | |||||
| GABBAY, Alan | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 110109190001 | |||||
| HANOUKA, Caroline | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 243220970001 | |||||
| SHAHMOON, Eli Allen | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 128127580015 | |||||
| SHAHMOON, Lauren Estee | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 243265480004 | |||||
| SHAHMOON, Ronnie Aaron | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 106431280055 | |||||
| ALLEN, Alison Virginia | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 121740720001 | |||||
| LYONS, David Warren | Director | Trinity Court Trinity Street PE1 1DA Peterborough Ground Floor Cambridgeshire England | England | British | 148231830001 |
Who are the persons with significant control of O&H (WALTON 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O&H (Walton) Holdings Limited | Feb 16, 2018 | Sackville Street W1S 3DG London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0