O2R LTD

Company Documents

DateDescription
27/05/2527 May 2025 Administrator's progress report

View Document

10/12/2410 December 2024 Administrator's progress report

View Document

27/09/2427 September 2024 Notice of extension of period of Administration

View Document

17/06/2417 June 2024 Administrator's progress report

View Document

06/02/246 February 2024 Result of meeting of creditors

View Document

31/12/2331 December 2023 Statement of administrator's proposal

View Document

14/11/2314 November 2023 Registered office address changed from 72 Flora Road Birmingham B25 8BH United Kingdom to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2023-11-14

View Document

13/11/2313 November 2023 Appointment of an administrator

View Document

13/10/2313 October 2023 Notification of Leonard James Cottam as a person with significant control on 2023-10-07

View Document

13/10/2313 October 2023 Termination of appointment of Ali Haider Mahmood as a director on 2023-10-07

View Document

13/10/2313 October 2023 Appointment of Mr Leonard James Cottam as a director on 2023-10-07

View Document

13/10/2313 October 2023 Registered office address changed from 18 Newbridge Road Birmingham B9 5JG England to 72 Flora Road Birmingham B25 8BH on 2023-10-13

View Document

13/10/2313 October 2023 Cessation of Ali Haider Mahmood as a person with significant control on 2023-10-07

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

23/08/2323 August 2023 Withdrawal of a person with significant control statement on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from Soukra Unit 7 Icon Outlet, the O2 Peninsula Square London SE10 0DX England to 18 Newbridge Road Birmingham B9 5JG on 2023-08-23

View Document

23/08/2323 August 2023 Appointment of Mr Ali Haider Mahmood as a director on 2023-08-19

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

23/08/2323 August 2023 Notification of Ali Haider Mahmood as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Termination of appointment of Ali Haider Mahmood as a director on 2023-08-19

View Document

23/08/2323 August 2023 Termination of appointment of Hamdi Bensalem Abid as a director on 2023-08-13

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

19/08/2319 August 2023 Notification of a person with significant control statement

View Document

19/08/2319 August 2023 Appointment of Mr Hamdi Bensalem Abid as a director on 2023-08-13

View Document

19/08/2319 August 2023 Cessation of Ali Haider Mahmood as a person with significant control on 2023-08-13

View Document

11/08/2311 August 2023 Termination of appointment of Hamdi Bensalem Abid as a director on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Ali Haider Mahmood on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/08/2311 August 2023 Termination of appointment of Sanjivan Nandhe as a director on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Ali Haider Mahmood on 2023-08-11

View Document

11/08/2311 August 2023 Notification of Ali Haider Mahmood as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr Ali Haider Mahmood as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Cessation of Sanjivan Nandhe as a person with significant control on 2023-08-11

View Document

30/05/2330 May 2023 Registered office address changed from Flat 34 Kirk House Hirst Crescent Wembley HA9 7HF England to Soukra Unit 7 Icon Outlet, the O2 Peninsula Square London SE10 0DX on 2023-05-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIVAN NANDHE / 06/06/2021

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR JOSHUA DAN-IKHIDE

View Document

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMDI BENSALEM ABID / 06/06/2021

View Document

06/06/216 June 2021 DIRECTOR APPOINTED MR HAMDI BENSALEM ABID

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

04/02/214 February 2021 CESSATION OF RYAANS GROUP UK LTD AS A PSC

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJIVAN NANDHE

View Document

12/11/2012 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information