2MO LIMITED

5 South Parade 5 South Parade, Oxford, OX2 7JL, United Kingdom
StatusACTIVE
Company No.08335586
CategoryPrivate Limited Company
Incorporated18 Dec 2012
Age11 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

2MO LIMITED is an active private limited company with number 08335586. It was incorporated 11 years, 4 months, 24 days ago, on 18 December 2012. The company address is 5 South Parade 5 South Parade, Oxford, OX2 7JL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: 5 South Parade Summertown Oxford OX2 7JL

Old address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom

Change date: 2020-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

New address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA

Old address: Claremont House Deans Court Bicester Oxfordshire OX26 6BW

Change date: 2018-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohammed Nawaz

Change date: 2016-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-24

Officer name: Mr Mohammed Arshad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: 101a Cowley Road Oxford OX4 1HU England

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Arshad

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Nawaz

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Livingston-Campbell

Documents

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJBOUTIQUE LTD

73 ABBEY GROVE,LONDON,SE2 9EW

Number:10984919
Status:ACTIVE
Category:Private Limited Company

DHARTI INVESTMENTS LIMITED

55A WELBECK STREET,LONDON,W1G 9XQ

Number:11961907
Status:ACTIVE
Category:Private Limited Company

JAVELIN CAPITAL PARTNERS LLP

WHEELSGATE,WOKING,GU22 0AE

Number:OC306015
Status:ACTIVE
Category:Limited Liability Partnership

REI-KI ACADEMY LIMITED

35 PALMERSTON ROAD,NORTHAMPTON,NN1 5EU

Number:04182875
Status:ACTIVE
Category:Private Limited Company

S.B.L. BILBROOK ONE LTD

FOUR ASHES HOUSE FOUR ASHES BUSINESS PARK,WOLVERHAMPTON,WV10 7DB

Number:09790717
Status:ACTIVE
Category:Private Limited Company

SEAN LEIGH LTD

SHERRIFFS ORCHARD THE APEX,COVENTRY,CV1 3PP

Number:03720610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source