Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Of Holdings Limited
Of Holdings Limited is a dissolved company incorporated on 16 September 2008 with the registered office located in Milton Keynes, Buckinghamshire. Of Holdings Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 July 2017
(8 years ago)
Was
8 years old
at the time of dissolution
Company No
06698407
Private limited company
Age
16 years
Incorporated
16 September 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Of Holdings Limited
Contact
Address
Opus Restructuring Llp
Exchange House 494 Midsummer Boulevard
Milton Keynes
MK9 2EA
Same address for the past
9 years
Companies in MK9 2EA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Richard Jonathan Samuel
Director • British • Lives in England • Born in Nov 1964
John Vernon George Mason
Director • None • British • Lives in Uk • Born in Jan 1958
Mr Richard David Abbott
Director • Company Direcotr • British • Lives in England • Born in Nov 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hi Freedom Limited
Richard Jonathan Samuel is a mutual person.
Active
Simplisim Limited
Richard Jonathan Samuel is a mutual person.
Active
Plusone Universal Enterprises Limited
Richard Jonathan Samuel is a mutual person.
Active
Rell Corporation Limited
Richard Jonathan Samuel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2014)
Period Ended
30 Sep 2014
For period
30 Sep
⟶
30 Sep 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.7M
Increased by £7.01M (+55%)
Total Liabilities
-£259K
Increased by £193K (+292%)
Net Assets
£19.44M
Increased by £6.82M (+54%)
Debt Ratio (%)
1%
Increased by 0.79% (+153%)
See 10 Year Full Financials
Latest Activity
Moved to Dissolution
8 Years Ago on 21 Apr 2017
Michael Joseph Murphy Resigned
9 Years Ago on 25 Jul 2016
Francis David Sherston Chapman Resigned
9 Years Ago on 27 Jun 2016
Michael Joseph Murphy Resigned
9 Years Ago on 20 Apr 2016
Registered Address Changed
9 Years Ago on 4 Mar 2016
Administrator Appointed
9 Years Ago on 3 Mar 2016
Mark Hoffman Resigned
9 Years Ago on 8 Feb 2016
Confirmation Submitted
9 Years Ago on 25 Nov 2015
Small Accounts Submitted
9 Years Ago on 19 Oct 2015
New Charge Registered
10 Years Ago on 4 Feb 2015
Get Alerts
Get Credit Report
Discover Of Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 21 Jul 2017
Notice of move from Administration to Dissolution on 15 September 2016
Submitted on 21 Apr 2017
Administrator's progress report to 15 September 2016
Submitted on 27 Sep 2016
Administrator's progress report to 24 August 2016
Submitted on 27 Sep 2016
Termination of appointment of Michael Joseph Murphy as a secretary on 25 July 2016
Submitted on 7 Sep 2016
Termination of appointment of Francis David Sherston Chapman as a director on 27 June 2016
Submitted on 6 Jul 2016
Termination of appointment of Michael Joseph Murphy as a director on 20 April 2016
Submitted on 26 May 2016
Certificate of change of name
Submitted on 5 May 2016
Resolutions
Submitted on 18 Apr 2016
Result of meeting of creditors
Submitted on 1 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs