Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OHF 5 LIMITED
Company Information for

OHF 5 LIMITED

6TH FLOOR, 33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
08933816
Private Limited Company
Active

Company Overview

About Ohf 5 Ltd
OHF 5 LIMITED was founded on 2014-03-11 and has its registered office in London. The organisation's status is listed as "Active". Ohf 5 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OHF 5 LIMITED
 
Legal Registered Office
6TH FLOOR
33 HOLBORN
LONDON
EC1N 2HT
Other companies in NN15
 
Previous Names
SEAGRAVE CARE GROUP LIMITED01/06/2018
Filing Information
Company Number 08933816
Company ID Number 08933816
Date formed 2014-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 08:47:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OHF 5 LIMITED

Current Directors
Officer Role Date Appointed
SUZANNA ELOISE LAUREN WATERHOUSE
Company Secretary 2018-01-24
MICHAEL WILLIAM ADAMS
Director 2018-01-24
TIMOTHY ANDREW MEGGITT
Director 2018-01-24
BENJAMIN SILAS ST JOHN PENALIGGON
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES HARMON
Director 2014-03-11 2018-01-24
JOHN MICHAEL BARRIE STROWBRIDGE
Director 2014-03-11 2018-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM ADAMS PORTLAND 100 LIMITED Director 2018-01-24 CURRENT 2018-01-18 Active
MICHAEL WILLIAM ADAMS ABBEYGATE WINCHESTER LIMITED Director 2017-11-17 CURRENT 2002-06-06 Active - Proposal to Strike off
MICHAEL WILLIAM ADAMS OHF 1 LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MICHAEL WILLIAM ADAMS MEDICX HEALTH (NOTTINGHAM) LIMITED Director 2016-04-29 CURRENT 2013-08-29 Active
MICHAEL WILLIAM ADAMS OCTOPUS QUANTUM LIMITED Director 2015-03-30 CURRENT 2014-07-23 Active - Proposal to Strike off
MICHAEL WILLIAM ADAMS COURT HOUSE CARE HOLDINGS LIMITED Director 2015-02-23 CURRENT 2014-09-12 Active
MICHAEL WILLIAM ADAMS OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
MICHAEL WILLIAM ADAMS OCTOPUS CAPITAL HEALTHCARE MIDCO LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
MICHAEL WILLIAM ADAMS OCTOPUS CAPITAL HEALTHCARE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE INVESTMENTS II LTD Director 2013-04-15 CURRENT 2013-04-15 Active
MICHAEL WILLIAM ADAMS T.F.ADAMS PROPERTIES,LIMITED Director 2005-10-26 CURRENT 1951-12-13 Active
TIMOTHY ANDREW MEGGITT PORTLAND 100 LIMITED Director 2018-01-24 CURRENT 2018-01-18 Active
TIMOTHY ANDREW MEGGITT MEDICX HEALTH (NOTTINGHAM) LIMITED Director 2016-04-29 CURRENT 2013-08-29 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE INVESTMENTS II LTD Director 2013-04-15 CURRENT 2013-04-15 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE MANAGE LTD Director 2010-11-30 CURRENT 2006-06-26 Dissolved 2016-07-19
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE FINANCE LTD Director 2010-11-30 CURRENT 2006-04-25 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE INVESTMENTS I LTD Director 2010-11-30 CURRENT 2010-04-08 Active - Proposal to Strike off
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE GENERAL PARTNER LTD Director 2010-11-30 CURRENT 2010-04-08 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE PROPERTY LTD Director 2010-11-30 CURRENT 2004-10-13 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE MANAGEMENT LTD Director 2010-11-30 CURRENT 2004-10-13 Active - Proposal to Strike off
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE DEVELOPMENT LTD Director 2010-11-30 CURRENT 1999-06-14 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE SUB HOLDINGS LTD Director 2010-11-30 CURRENT 2004-08-18 Active
TIMOTHY ANDREW MEGGITT DOMINUS DEVELOPMENTS LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active
BENJAMIN SILAS ST JOHN PENALIGGON PORTLAND 100 LIMITED Director 2018-01-24 CURRENT 2018-01-18 Active
BENJAMIN SILAS ST JOHN PENALIGGON MEDICX HEALTH (NOTTINGHAM) LIMITED Director 2016-04-29 CURRENT 2013-08-29 Active
BENJAMIN SILAS ST JOHN PENALIGGON AMBERLEY PROPERTY PARTNERS LTD Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-08-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2024-04-02Appointment of Iq Eq Secretaries (Uk) Limited as company secretary on 2024-03-26
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-04-04DIRECTOR APPOINTED MR EDWARD JAMES CLOUGH
2023-04-04APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS KIDD DAVIS
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM ADAMS
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-26
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089338160003
2021-07-09AP01DIRECTOR APPOINTED MR MICHAEL DEREK CRAIG TOFT
2021-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-04-30AP04Appointment of Octopus Company Secretarial Services Limited as company secretary on 2019-05-08
2020-04-30TM02Termination of appointment of Suzanna Eloise Lauren Waterhouse on 2019-04-16
2020-01-29CH01Director's details changed for Mr Benjamin Thomas Kidd Davis on 2019-09-01
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SILAS ST JOHN PENALIGGON
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-25AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-03-18AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS KIDD DAVIS
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW MEGGITT
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089338160001
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089338160002
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 089338160001
2018-10-03AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-06-01RES15CHANGE OF COMPANY NAME 01/06/18
2018-06-01CERTNMCOMPANY NAME CHANGED SEAGRAVE CARE GROUP LIMITED CERTIFICATE ISSUED ON 01/06/18
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1200200
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-04PSC08Notification of a person with significant control statement
2018-04-04PSC07CESSATION OF JOHN MICHAEL BARRIE STROWBRIDGE AS A PSC
2018-04-04PSC07CESSATION OF JOHN CHARLES HARMON AS A PSC
2018-02-01RP04SH01Second filing of capital allotment of shares GBP200
2018-02-01ANNOTATIONClarification
2018-01-26AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW MEGGITT
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARMON
2018-01-26AP03Appointment of Ms Suzanna Eloise Lauren Waterhouse as company secretary on 2018-01-24
2018-01-26AP01DIRECTOR APPOINTED MR BENJAMIN SILAS ST JOHN PENALIGGON
2018-01-26AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM ADAMS
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM 11-13 Station Road Kettering Northamptonshire NN15 7HH
2018-01-26AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-22CH01Director's details changed for Mr John Michael Barrie Strowbridge on 2017-03-22
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1200200
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1200200
2016-04-21AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-03SH10Particulars of variation of rights attached to shares
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1200200
2015-04-21AR0111/03/15 ANNUAL RETURN FULL LIST
2014-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-30SH0101/04/14 STATEMENT OF CAPITAL GBP 1200200
2014-09-25SH0121/03/14 STATEMENT OF CAPITAL GBP 200
2014-09-25SH0121/03/14 STATEMENT OF CAPITAL GBP 200
2014-03-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OHF 5 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OHF 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OHF 5 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OHF 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OHF 5 LIMITED
Trademarks
We have not found any records of OHF 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OHF 5 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as OHF 5 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OHF 5 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OHF 5 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OHF 5 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.