Advanced company searchLink opens in new window

O3 TRAINING & CONSULTANCY LIMITED

Company number 05488320

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2022 DS01 Application to strike the company off the register
20 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jul 2017 PSC08 Notification of a person with significant control statement
01 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
27 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
03 Jul 2016 CH01 Director's details changed for Mr Paul Michael Fearn on 30 March 2016
03 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 4
03 Jul 2016 AD01 Registered office address changed from 76 Cedar Drive Southwater Horsham West Sussex RH13 9UW England to 76 Cedar Drive Southwater Horsham West Sussex RH13 9UW on 3 July 2016
03 Jul 2016 CH01 Director's details changed for Ms. Christine Phayre on 30 March 2016
03 Jul 2016 AD01 Registered office address changed from 14 Woodside Horsham West Sussex RH13 5UF to 76 Cedar Drive Southwater Horsham West Sussex RH13 9UW on 3 July 2016
22 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
09 Jul 2015 CH01 Director's details changed for Mr Paul Michael Fearn on 26 June 2012
09 Jul 2015 AD01 Registered office address changed from 14 Woodside Horsham West Sussex RH13 5UF England to 14 Woodside Horsham West Sussex RH13 5UF on 9 July 2015
09 Jul 2015 AD01 Registered office address changed from 5 Oak Hill Court Oak Hill Road Surbiton Surrey KT6 6EL to 14 Woodside Horsham West Sussex RH13 5UF on 9 July 2015