- Company Overview for O&3 LIMITED (11052797)
- Filing history for O&3 LIMITED (11052797)
- People for O&3 LIMITED (11052797)
- Charges for O&3 LIMITED (11052797)
- More for O&3 LIMITED (11052797)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2025 | AA | Group of companies' accounts made up to 31 March 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
20 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
20 Jul 2023 | PSC07 | Cessation of Greysham Llp as a person with significant control on 13 July 2023 | |
20 Jul 2023 | PSC02 | Notification of Imcd N.V. as a person with significant control on 13 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from Hill Crest High Kilburn York North Yorkshire YO61 4AJ England to Times House Throwley Way Sutton SM1 4AF on 19 July 2023 | |
19 Jul 2023 | AP01 | Appointment of Mr Richard Mell as a director on 13 July 2023 | |
19 Jul 2023 | AP01 | Appointment of Mr Paul Hanbury as a director on 13 July 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of Jennifer Elizabeth Wood as a director on 13 July 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of Eleanor Jane Wade as a director on 13 July 2023 | |
23 May 2023 | PSC07 | Cessation of Thomas David James Kerfoot as a person with significant control on 10 January 2023 | |
23 May 2023 | PSC07 | Cessation of Jennifer Elizabeth Wood as a person with significant control on 10 January 2023 | |
23 May 2023 | PSC07 | Cessation of Eleanor Jane Wade as a person with significant control on 10 January 2023 | |
23 May 2023 | PSC02 | Notification of Greysham Llp as a person with significant control on 10 January 2023 | |
23 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
01 Jul 2021 | CH01 | Director's details changed for Mr Thomas David James Kerfoot on 8 June 2021 | |
01 Jul 2021 | PSC04 | Change of details for Mr Thomas David James Kerfoot as a person with significant control on 8 June 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
10 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/11/2018 | |
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|