ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OHG Holdings Limited

OHG Holdings Limited is an active company incorporated on 1 November 2017 with the registered office located in Nottingham, Nottinghamshire. OHG Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11042701
Private limited company
Age
8 years
Incorporated 1 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (2 months ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Suite 3 Karlsruhe House
Nottingham
NG2 1NB
United Kingdom
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was 22-26 Carrington Street Nottingham NG1 7FF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Mar 1988
Director • British • Lives in England • Born in Jul 1991
Director • Project Manager • British • Lives in England • Born in May 1988
Mr Assan Ziahd Hussain
PSC • British • Lives in England • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dako Group Limited
Assan Ziahd Hussain and Jabar Amjid are mutual people.
Active
Dako Investments Limited
Assan Ziahd Hussain and Jabar Amjid are mutual people.
Active
J Aslam Limited
Jabar Amjid and Islam Adnan Hussain are mutual people.
Active
Karlsruhe House Limited
Islam Adnan Hussain is a mutual person.
Active
Sneinton Estates Limited
Islam Adnan Hussain is a mutual person.
Active
Dako Construction Limited
Assan Ziahd Hussain, Jabar Amjid, and 1 more are mutual people.
Dissolved
Chaiiwala Nottingham Limited
Assan Ziahd Hussain and Jabar Amjid are mutual people.
Liquidation
CW Steel City Limited
Assan Ziahd Hussain and Islam Adnan Hussain are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £44.02K (-100%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£500.29K
Decreased by £330.79K (-40%)
Total Liabilities
-£544.2K
Decreased by £283.18K (-34%)
Net Assets
-£43.91K
Decreased by £47.61K (-1285%)
Debt Ratio (%)
109%
Increased by 9.22% (+9%)
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Oct 2025
Full Accounts Submitted
1 Year 1 Month Ago on 28 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Assan Ziahd Hussain Resigned
1 Year 11 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 11 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 30 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 26 Sep 2023
Confirmation Submitted
2 Years 11 Months Ago on 6 Dec 2022
Full Accounts Submitted
3 Years Ago on 13 Oct 2022
Get Credit Report
Discover OHG Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 August 2025 with no updates
Submitted on 10 Oct 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Termination of appointment of Assan Ziahd Hussain as a director on 15 December 2023
Submitted on 28 Aug 2024
Confirmation statement made on 28 August 2024 with updates
Submitted on 28 Aug 2024
Registered office address changed from 22-26 Carrington Street Nottingham NG1 7FF United Kingdom to Suite 3 Karlsruhe House Nottingham NG2 1NB on 18 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 31 October 2023 with no updates
Submitted on 11 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 30 Nov 2023
Certificate of change of name
Submitted on 26 Sep 2023
Registered office address changed from Unit 5B Colwick Quays Business Park Private Road No. 2 Nottingham NG4 2JY United Kingdom to 22-26 Carrington Street Nottingham NG1 7FF on 26 September 2023
Submitted on 26 Sep 2023
Confirmation statement made on 31 October 2022 with no updates
Submitted on 6 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year