ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

O & H Holdings No.2 Limited

O & H Holdings No.2 Limited is an active company incorporated on 2 October 1975 with the registered office located in London, Greater London. O & H Holdings No.2 Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
01228446
Private limited company
Age
49 years
Incorporated 2 October 1975
Size
Unreported
Confirmation
Submitted
Dated 18 February 2025 (6 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Group
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
8 Sackville Street
London
W1S 3DG
United Kingdom
Address changed on 13 May 2025 (3 months ago)
Previous address was Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
Telephone
02074788555
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Property Manager • British • Lives in England • Born in Dec 1966
Director • British • Lives in UK • Born in Jan 1984
Director • British • Lives in UK • Born in Mar 1944
Director • British • Lives in England • Born in Jun 1970
Director • Solicitor • British • Lives in UK • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
City & St James Property Holdings Limited
Lauren Estee Shahmoon, Eli Allen Shahmoon, and 5 more are mutual people.
Active
Fanfare Properties Limited
Lauren Estee Shahmoon, Eli Allen Shahmoon, and 5 more are mutual people.
Active
O&H Properties Limited
Lauren Estee Shahmoon, Ronnie Aaron Shahmoon, and 5 more are mutual people.
Active
Harlow Business Park Management Limited
Lauren Estee Shahmoon, Eli Allen Shahmoon, and 5 more are mutual people.
Active
O&H Hampton Limited
Lauren Estee Shahmoon, Ronnie Aaron Shahmoon, and 5 more are mutual people.
Active
Strawboat Limited
Lauren Estee Shahmoon, Ronnie Aaron Shahmoon, and 5 more are mutual people.
Active
O&H Colchester Ltd
Lauren Estee Shahmoon, Ronnie Aaron Shahmoon, and 4 more are mutual people.
Active
St James Property (Grosvenor Place) Limited
Lauren Estee Shahmoon, Eli Allen Shahmoon, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£3.33M
Increased by £3.15M (+1801%)
Turnover
£22.87M
Decreased by £42.65M (-65%)
Employees
17
Decreased by 3 (-15%)
Total Assets
£262.04M
Increased by £10.11M (+4%)
Total Liabilities
-£52.37M
Increased by £4.39M (+9%)
Net Assets
£209.67M
Increased by £5.72M (+3%)
Debt Ratio (%)
20%
Increased by 0.94% (+5%)
Latest Activity
Mrs Caroline Hanouka Details Changed
3 Months Ago on 13 May 2025
Mrs Annette Jill Dalah Details Changed
3 Months Ago on 13 May 2025
Registered Address Changed
3 Months Ago on 13 May 2025
Dr David Selim Gabbay Details Changed
3 Months Ago on 13 May 2025
Mr Eli Allen Shahmoon Details Changed
3 Months Ago on 13 May 2025
Mr Alan Gabbay Details Changed
3 Months Ago on 13 May 2025
Mr Ronnie Aaron Shahmoon Details Changed
3 Months Ago on 13 May 2025
Miss Lauren Estee Shahmoon Details Changed
3 Months Ago on 13 May 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Group Accounts Submitted
9 Months Ago on 28 Nov 2024
Get Credit Report
Discover O & H Holdings No.2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Annette Jill Dalah on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mrs Caroline Hanouka on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Miss Lauren Estee Shahmoon on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Ronnie Aaron Shahmoon on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Alan Gabbay on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Eli Allen Shahmoon on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Dr David Selim Gabbay on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on 13 May 2025
Submitted on 13 May 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 19 Feb 2025
Group of companies' accounts made up to 29 February 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year