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

Ohf 7 Limited LONDON


Ohf 7 Limited is a private limited company situated at 6Th Floor, 33 Holborn, London EC1N 2HT. Incorporated on 2017-05-02, this 6-year-old company is run by 3 directors.
Director Edward C., appointed on 28 February 2023. Director Michael T., appointed on 29 June 2021. Director Kevin B., appointed on 15 March 2019.
The company is classified as "development of building projects" (SIC code: 41100). According to official information there was a name change on 2018-10-30 and their previous name was New Care (Landmere) Limited.
The latest confirmation statement was filed on 2023-02-06 and the due date for the next filing is 2024-02-20. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Ohf 7 Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10750127
Date of Incorporation Tue, 2nd May 2017
Industry Development of building projects
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Iq Eq Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 26 March 2024

Edward C.

Position: Director

Appointed: 28 February 2023

Michael T.

Position: Director

Appointed: 29 June 2021

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 May 2019

Kevin B.

Position: Director

Appointed: 15 March 2019

Suzanna W.

Position: Secretary

Appointed: 07 September 2018

Resigned: 08 May 2019

Michael A.

Position: Director

Appointed: 02 August 2018

Resigned: 01 July 2022

Benjamin D.

Position: Director

Appointed: 02 August 2018

Resigned: 28 February 2023

Benjamin P.

Position: Director

Appointed: 02 August 2018

Resigned: 20 December 2019

Timothy M.

Position: Director

Appointed: 02 August 2018

Resigned: 13 March 2019

Dominic K.

Position: Director

Appointed: 12 May 2017

Resigned: 02 August 2018

David M.

Position: Director

Appointed: 12 May 2017

Resigned: 02 August 2018

Declan M.

Position: Director

Appointed: 12 May 2017

Resigned: 02 August 2018

James M.

Position: Director

Appointed: 12 May 2017

Resigned: 02 August 2018

Christopher M.

Position: Director

Appointed: 02 May 2017

Resigned: 02 August 2018

David F.

Position: Director

Appointed: 02 May 2017

Resigned: 02 August 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Christopher M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher M.

Notified on 2 May 2017
Ceased on 12 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

New Care (landmere) October 30, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 18th, July 2023
Free Download (20 pages)

Company search