O&O MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Appointment of a voluntary liquidator

View Document

17/06/2517 June 2025 Resolutions

View Document

17/06/2517 June 2025 Registered office address changed from C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ United Kingdom to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-06-17

View Document

17/06/2517 June 2025 Statement of affairs

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

23/01/2323 January 2023 Change of details for Mr William Arthur Vaughn Hayler as a person with significant control on 2020-09-25

View Document

18/01/2318 January 2023 Director's details changed for Mr William Arthur Vaughn Hayler on 2023-01-16

View Document

17/01/2317 January 2023 Registered office address changed from C/O Harland Accountants 35 High Cross Street St Austell Cornwall PL25 4AN to C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Linley Lewis on 2023-01-16

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM HUNTERS HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6DL UNITED KINGDOM

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LINLEY LEWIS / 01/02/2014

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company