CompanyTrack
O

O&H HAMPTON LIMITED

Active London

Development of building projects

7 employees Website
Property, infrastructure and construction Residential development Development of building projects
O

O&H HAMPTON LIMITED

Development of building projects

Founded 18 May 1989 Active London, United Kingdom 7 employees oandh.com
Property, infrastructure and construction Residential development Development of building projects
Accounts Submitted 12 Nov 2025
Confirmation Statement Submitted
Net assets £17.22K £288.51K 2023 year on year
Total assets £17.22K £288.51K 2023 year on year
Total Liabilities £0.00
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

8 Sackville Street London W1S 3DG United Kingdom

Office (London)

2 Mill St, London W1S 2AT

Office (Peterborough)

Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA

Telephone

0173 329 3220

Website

oandh.com

Credit Report

Discover O&H HAMPTON LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£5.64k

Decreased by £10.08k (-64%)

Net Assets

£17.22k

Decreased by £288.51k (-94%)

Total Liabilities

N/A

Turnover

N/A

Employees

7

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 23 resigned
Status
Alan GabbayDirectorBritishUnited Kingdom4215 Feb 2016Active
Annette Jill DalahDirectorBritishUnited Kingdom4821 Sept 2020Active
Caroline HanoukaDirectorBritishUnited Kingdom4616 Oct 2018Active
David Selim GabbayDirectorBritishUnited Kingdom815 Dec 2007Active
Eli Allen ShahmoonDirectorBritishEngland5918 Mar 1998Active
Lauren Estee ShahmoonDirectorBritishEngland3312 Mar 2020Active
Ronnie Aaron ShahmoonDirectorBritishEngland5518 Nov 2007Active

Shareholders

Shareholders (2)

City & St James Property Holdings Limited
99.0%
10016 Dec 2016
O&h Properties Limited
1.0%
116 Dec 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

City &james Property Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CITY & ST JAMES PROPERTY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
O&H PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
O&H HAMPTON LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2025AccountsAnnual accounts made up to 2025-02-28View(18 pages)
13 May 2025OfficersChange to director Mrs Caroline Hanouka on 2025-05-13View(2 pages)
13 May 2025Persons With Significant ControlChange to City & St James Property Holdings Limited as a person with significant control on 2025-05-13View(2 pages)
13 May 2025OfficersChange to director Mrs Annette Jill Dalah on 2025-05-13View(2 pages)
13 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
12 Nov 2025 Accounts

Annual accounts made up to 2025-02-28

13 May 2025 Officers

Change to director Mrs Caroline Hanouka on 2025-05-13

13 May 2025 Persons With Significant Control

Change to City & St James Property Holdings Limited as a person with significant control on 2025-05-13

13 May 2025 Officers

Change to director Mrs Annette Jill Dalah on 2025-05-13

13 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2025-02-28

3 months ago on 12 Nov 2025

Change to director Mrs Caroline Hanouka on 2025-05-13

9 months ago on 13 May 2025

Change to City & St James Property Holdings Limited as a person with significant control on 2025-05-13

9 months ago on 13 May 2025

Change to director Mrs Annette Jill Dalah on 2025-05-13

9 months ago on 13 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 13 May 2025