Key Data
O&H Mayfair No.2 Limited is a dissolved company incorporated on 2 August 2006 with the registered office located in London, Greater London. O&H Mayfair No.2 Limited has been running for 17 years. There are currently 2 active directors according to the latest confirmation statement submitted on 2nd August 2020.
Name
O&H Mayfair No.2 Limited
Status
DISSOLVED
Dissolved on 27 December 2022 (1 year 3 months ago)
Following liquidation
Was 16 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 2 August 2020 (3 years ago)
Next confirmation dated 2 August 2021
Was due on 16 August 2021 (2 years ago)
Last change occurred 3 years ago
Accounts
Submitted
Last accounts submitted for period 28 February 2018 (6 years ago)
Accounts type was Small Company
Next accounts dated 30 November 2019
Was due on 31 August 2020 (3 years ago)
Company No.
05894338
Private Limited Company with Share Capital
Incorporation
2 August 2006
Incorporated 17 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Activity
Investment in the grafton estate no 1 trust unit.
Contact
Registered Address2 Mill Street LondonW1S 2AT Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People10
British • Director • Born in Mar 1944
DISSOLVED
British • Director • Property Manager • Born in Dec 1966
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
British • Director • Solicitor • Born in Mar 1970
RESIGNED
British • Director • Born in Aug 1965
RESIGNED
Latest Activity
Confirmation Statement Submitted 3 Years29 Sep 2020 Change Of Accounting Reference Date 4 Years28 Nov 2019 Confirmation Statement Submitted 4 Years9 Aug 2019 Mr Peter Dee-Shapland Resigned 4 Years17 May 2019 Change Of Registered Office Address 5 Years31 Jan 2019 Accounts Submitted 5 Years4 Dec 2018 Confirmation Statement Submitted 5 Years9 Aug 2018 Accounts Submitted 6 Years15 Nov 2017 Confirmation Statement Submitted 6 Years11 Sep 2017 Accounts Submitted 7 Years21 Oct 2016 Confirmation Statement Submitted 7 Years7 Sep 2016 Charge Satisfied 8 Years3 Feb 2016 Accounts Submitted 8 Years9 Oct 2015 Annual Return Submitted 8 Years5 Aug 2015 Accounts Submitted 9 Years22 Oct 2014 Annual Return Submitted 9 Years4 Aug 2014 Accounts Submitted 10 Years16 Oct 2013 Annual Return Submitted 10 Years6 Aug 2013 Accounts Submitted 11 Years22 Nov 2012 Annual Return Submitted 11 Years2 Aug 2012 Accounts Submitted 12 Years17 Nov 2011 Annual Return Submitted 12 Years5 Aug 2011 Accounts Submitted 13 Years26 Nov 2010 Annual Return Submitted 13 Years10 Aug 2010 Mr David Warren Lyons Resigned 13 Years4 Aug 2010 Mr Peter Dee-Shapland Appointed 13 Years28 Apr 2010 Mr Paul William Nicholson Resigned 14 Years31 Mar 2010 Mr Paul William Nicholson Resigned 14 Years31 Mar 2010 Change Of Registered Office Address 14 Years17 Jan 2010 Mr David Warren Lyons Appointed 14 Years12 Jan 2010
Financials
Net Assets, Total Assets & Total Liabilities (2007 - 2018)
Year Ended Feb 2018
Total Assets£21.26m -£258k (-1.2%)
vs previous year Total Liabilities£-33.5m -£7.57m (-29.18%)
vs previous year Net Assets£-12.25m -£7.83m (-177.04%)
vs previous year Cash in Bank Unreported
Employees Unreported
Turnover £655k +£306k (+87.68%)
vs previous year Debt Ratio (%) 157.6% +37.06 (+30.74%)
vs previous year
Watch List
Stay updated with O&H Mayfair No.2 Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents91
Final Gazette 27 Dec 2022 • 1 Page
VIEW PDF Return of final meeting 27 Sep 2022 • 7 Pages
VIEW PDF Liquidators statement of receipts and payments 10 Sep 2021 • 7 Pages
VIEW PDF Director's details changed 1 Apr 2021 • 2 Pages
VIEW PDF Confirmation statement 29 Sep 2020 • 5 Pages
VIEW PDF