Advanced company searchLink opens in new window

OO RETAIL LIMITED

Company number 10477355

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)
09 Jan 2024 CS01 Confirmation statement made on 31 October 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
30 Sep 2022 AA Full accounts made up to 1 January 2022
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 18,211,706.25
11 Jul 2022 SH02 Sub-division of shares on 16 June 2022
20 Jun 2022 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
25 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
30 Sep 2021 AA Full accounts made up to 2 January 2021
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 18,200,000
18 Feb 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
29 Jan 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021
30 Dec 2020 AA Accounts for a small company made up to 28 December 2019
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
09 Oct 2019 AA Accounts for a small company made up to 29 December 2018
09 Dec 2018 AA Accounts for a small company made up to 30 December 2017
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
23 Nov 2018 PSC02 Notification of Huk 70 Limited as a person with significant control on 17 November 2016
23 Nov 2018 PSC07 Cessation of Staples Mail Order Uk Limited as a person with significant control on 17 November 2016
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2018 AP01 Appointment of Mr Steven Richard Pell as a director on 24 July 2018
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on 19 October 2017
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 18,000,000.00