Advanced company searchLink opens in new window

O&3 LIMITED

Company number 11052797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 120,000