Advanced company searchLink opens in new window

O5 ENTERPRISES LTD.

Company number SC553579

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
16 Oct 2022 AD01 Registered office address changed from 40 40 Roughlands Drive Falkirk FK2 8DA Scotland to 40 Roughlands Drive Carronshore Falkirk FK2 8DA on 16 October 2022
16 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
01 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Dec 2021 AD01 Registered office address changed from 22 Valleyview Drive Falkirk FK2 7JA United Kingdom to 40 40 Roughlands Drive Falkirk FK2 8DA on 17 December 2021
17 Dec 2021 AA Micro company accounts made up to 31 January 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
24 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2021 CS01 Confirmation statement made on 30 September 2020 with no updates
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2020 AA Micro company accounts made up to 31 January 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 31 January 2019
08 Feb 2019 PSC01 Notification of Oluwaseyi Mofopefoluwa Oluwasanmi as a person with significant control on 31 January 2017
14 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
05 Oct 2018 AA Micro company accounts made up to 7 February 2018
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 4 January 2017
  • GBP 1
24 Aug 2017 TM01 Termination of appointment of Olayinka Oluwasanmi as a director on 20 August 2017
07 Aug 2017 PSC07 Cessation of Olayinka Oluwasanmi as a person with significant control on 7 July 2017
07 Aug 2017 AD01 Registered office address changed from Flat 1, 5 Thornbridge Court, Thornbridge Road Falkirk FK2 9BG Scotland to 22 Valleyview Drive Falkirk FK2 7JA on 7 August 2017
04 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-04
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted