Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OHD 1 LIMITED
Company Information for

OHD 1 LIMITED

8A CARLTON CRESCENT, SOUTHAMPTON, SO15 2EZ,
Company Registration Number
07410907
Private Limited Company
Active

Company Overview

About Ohd 1 Ltd
OHD 1 LIMITED was founded on 2010-10-18 and has its registered office in Southampton. The organisation's status is listed as "Active". Ohd 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OHD 1 LIMITED
 
Legal Registered Office
8A CARLTON CRESCENT
SOUTHAMPTON
SO15 2EZ
Other companies in SO15
 
Filing Information
Company Number 07410907
Company ID Number 07410907
Date formed 2010-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB143060453  
Last Datalog update: 2024-03-06 20:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OHD 1 LIMITED
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 OHD 1 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID JAMESON
Company Secretary 2010-10-18
NICOLAS JULIAN EAGLE
Director 2010-10-18
ANDREW DAVID JAMESON
Director 2010-10-18
KENNETH TOBY LAKE
Director 2010-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS JULIAN EAGLE OHD3 LIMITED Director 2010-12-15 CURRENT 2010-02-24 Dissolved 2017-09-08
NICOLAS JULIAN EAGLE ORCHARD HOMES & DEVELOPMENTS (PORTSWOOD) LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2016-04-05
NICOLAS JULIAN EAGLE ORCHARD (SPECIAL PROJECTS) LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active
ANDREW DAVID JAMESON ORCHARD HOMES (PORTSWOOD LAND) LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
ANDREW DAVID JAMESON ORCHARD HOMES (PORTSWOOD) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW DAVID JAMESON ORCHARD (PORTSWOOD) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
ANDREW DAVID JAMESON MW RESTAURANTS LIMITED Director 2014-07-18 CURRENT 2014-03-20 Active
ANDREW DAVID JAMESON ORCHARD (HIGHWOOD LANE) LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
ANDREW DAVID JAMESON OHD3 LIMITED Director 2010-12-15 CURRENT 2010-02-24 Dissolved 2017-09-08
ANDREW DAVID JAMESON ORCHARD HOMES & DEVELOPMENTS (PORTSWOOD) LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2016-04-05
ANDREW DAVID JAMESON ORCHARD SPECIAL PROJECTS LIMITED Director 2010-07-01 CURRENT 1970-07-23 Dissolved 2016-05-24
ANDREW DAVID JAMESON ORCHARD HOMES & DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1997-01-17 Active
KENNETH TOBY LAKE ORCHARD HOMES (PORTSWOOD LAND) LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
KENNETH TOBY LAKE ORCHARD HOMES (PORTSWOOD) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
KENNETH TOBY LAKE ORCHARD (PORTSWOOD) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
KENNETH TOBY LAKE THERMHOLD LIMITED Director 2014-07-11 CURRENT 2011-02-08 Liquidation
KENNETH TOBY LAKE ORCHARD (HIGHWOOD LANE) LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
KENNETH TOBY LAKE OHD3 LIMITED Director 2010-12-15 CURRENT 2010-02-24 Dissolved 2017-09-08
KENNETH TOBY LAKE ORCHARD HOMES & DEVELOPMENTS (PORTSWOOD) LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2016-04-05
KENNETH TOBY LAKE ORCHARD SPECIAL PROJECTS LIMITED Director 2006-05-23 CURRENT 1970-07-23 Dissolved 2016-05-24
KENNETH TOBY LAKE SOUTHLEY PROPERTIES LIMITED Director 1999-07-26 CURRENT 1997-09-11 Active
KENNETH TOBY LAKE WESTLAWN LIMITED Director 1996-01-09 CURRENT 1995-12-05 Active - Proposal to Strike off

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
2023-02-03CESSATION OF ORCHARD HOMES & DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03Director's details changed for Mr Nicolas Julian Eagle on 2023-02-02
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-31PSC05Change of details for Orchard Homes & Developments Limited as a person with significant control on 2022-05-01
2022-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS EAGLE
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JAMESON
2022-04-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Proposed transfer of 100 ordinary shares of £1 each from orchard homes & developments LIMITED ot orchard (special projects) / comp busineess 01/03/2022</ul>
2022-04-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2022-04-25TM02Termination of appointment of Andrew David Jameson on 2022-04-18
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074109070010
2018-12-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG England
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM New Orchard House 14 Cumberland Place Southampton SO15 2BG
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 074109070010
2014-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/14 FROM Orchard House 51-67 Commercial Road Southampton Hampshire SO15 1GG
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074109070009
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-20AUDAUDITOR'S RESIGNATION
2013-10-21AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-19AR0118/10/12 FULL LIST
2012-07-17AA01PREVSHO FROM 31/07/2012 TO 30/04/2012
2012-07-16AA31/07/11 TOTAL EXEMPTION SMALL
2012-07-13AA01PREVSHO FROM 31/10/2011 TO 31/07/2011
2011-10-27AR0118/10/11 FULL LIST
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to OHD 1 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 OHD 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-26 Outstanding BARCLAYS BANK PLC
2014-04-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-08-11 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-09 Satisfied BARCLAYS BANK PLC
MORTGAGE OF BUILDING CONTRACTS 2011-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-09 Satisfied PSM RESIDENTIAL FINANCE LIMITED
MORTGAGE DEBENTURE 2011-08-09 Satisfied PSM RESIDENTIAL FINANCE LIMITED
CHARGE OVER CONTRSUCTION CONTRACT 2011-08-09 Satisfied PSM RESIDENTIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OHD 1 LIMITED

Intangible Assets
Patents
We have not found any records of OHD 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OHD 1 LIMITED
Trademarks
We have not found any records of OHD 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OHD 1 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 (41100 - Development of building projects) as OHD 1 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OHD 1 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 OHD 1 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 OHD 1 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.