You are here: bizstats.co.uk > a-z index > O list

O'hare Holdings Ltd LONDON


O'hare Holdings started in year 2014 as Private Limited Company with registration number 09347600. The O'hare Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 15 Springbridge Mews. Postal code: W5 2AB. Since 20th May 2017 O'hare Holdings Ltd is no longer carrying the name D & Mh.

The firm has 2 directors, namely Marina O., Damian O.. Of them, Damian O. has been with the company the longest, being appointed on 9 December 2014 and Marina O. has been with the company for the least time - from 4 October 2017. As of 9 May 2024, our data shows no information about any ex officers on these positions.

O'hare Holdings Ltd Address / Contact

Office Address 15 Springbridge Mews
Office Address2 Ealing
Town London
Post code W5 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09347600
Date of Incorporation Tue, 9th Dec 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Marina O.

Position: Director

Appointed: 04 October 2017

Damian O.

Position: Director

Appointed: 09 December 2014

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Damian O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Damian O.

Notified on 9 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

D & Mh May 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-3 257      
Balance Sheet
Cash Bank On Hand 49 235   125 995223 975
Current Assets1 579 14349 23553 3258 59338 920227 241299 124
Debtors  53 3258 59338 920101 24675 149
Net Assets Liabilities -28 42714 155 34114 534 68114 942 19015 292 20715 864 627
Property Plant Equipment 2 473 24323 381 80124 517 80524 915 77824 989 54725 654 507
Cash Bank In Hand149 847      
Net Assets Liabilities Including Pension Asset Liability-3 257      
Stocks Inventory1 429 296      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-3 258      
Shareholder Funds-3 257      
Other
Accumulated Amortisation Impairment Intangible Assets   59571  
Accumulated Depreciation Impairment Property Plant Equipment   595711 0061 376
Average Number Employees During Period   1111
Balances Amounts Owed By Related Parties    490 000488 851 
Balances Amounts Owed To Related Parties 10 000270 000520 000 488 851387 648
Creditors 1 755 9051 284 7851 262 0931 383 6361 396 4611 661 636
Fixed Assets 2 473 24323 381 80124 517 80524 915 77824 989 54725 654 507
Increase From Amortisation Charge For Year Intangible Assets    512  
Increase From Depreciation Charge For Year Property Plant Equipment   59 435370
Intangible Assets   24 517 80524 915 778  
Intangible Assets Gross Cost   24 517 86424 916 349  
Net Current Assets Liabilities791 743-1 706 670-1 231 460-1 253 500-1 344 716-1 169 220-1 362 512
Property Plant Equipment Gross Cost 2 473 24323 381 80124 517 86424 916 34924 990 55325 655 883
Total Additions Including From Business Combinations Intangible Assets    398 485  
Total Additions Including From Business Combinations Property Plant Equipment  20 908 5581 136 063 74 204665 330
Total Assets Less Current Liabilities791 743766 57322 150 34123 264 30523 571 06223 820 32724 291 995
Creditors Due After One Year795 000      
Creditors Due Within One Year787 400      
Non-instalment Debts Due After5 Years795 000      
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Registration of charge 093476000026, created on 5th October 2023
filed on: 9th, October 2023
Free Download (15 pages)

Company search

Advertisements