OOH VENTURES LIMITED
Status | ACTIVE |
Company No. | 09713259 |
Category | Private Limited Company |
Incorporated | 31 Jul 2015 |
Age | 8 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
OOH VENTURES LIMITED is an active private limited company with number 09713259. It was incorporated 8 years, 8 months, 28 days ago, on 31 July 2015. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Apr 2024
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 05 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Change to a person with significant control
Date: 09 Mar 2023
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael George Roper
Change date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-22
Officer name: Ms Dionne Michelle Graham
Documents
Change person director company with change date
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Roper
Change date: 2022-09-22
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-22
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Address
Type: AD01
Old address: C/O Directors 44 Charnhill Way Plymstock Plymouth PL9 8ES United Kingdom
Change date: 2021-12-17
New address: Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Change account reference date company previous extended
Date: 26 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Some Companies
191 BROOMHILL ROAD,ABERDEEN,AB10 6JQ
Number: | SC314121 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 GEMINI CLOSE,LEIGHTON BUZZARD,LU7 3UD
Number: | 10515947 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEDE HOUSE 17 SAXON CLOSE,SURBITON,KT6 6BP
Number: | 06772570 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,WANSTEAD,E11 2PU
Number: | 11770664 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH TEMPERATURE ELEMENTS LIMITED
58 SUTHERLAND ROAD,LONGTON,ST3 1HU
Number: | 09244426 |
Status: | ACTIVE |
Category: | Private Limited Company |
703 STOCKPORT ROAD,MANCHESTER,M12 4QN
Number: | 07262242 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |