O&O VENTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-10-31

View Document

23/01/2423 January 2024 Registered office address changed from Hw Fisher, Acre House 11-15 William Road London NW1 3ER England to 27 Old Gloucester Street London WC1N 3AX on 2024-01-23

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/07/2321 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

21/06/2321 June 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to Hw Fisher, Acre House 11-15 William Road London NW1 3ER on 2023-06-21

View Document

21/06/2321 June 2023 Registered office address changed from C/O Xenon Tax Wework 30 Churchill Place Canary Wharf London E14 5RE United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2023-06-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Registered office address changed from C/O Xenon Tax Wework, 1 Fore Street Avenue London EC2Y 9DT United Kingdom to C/O Xenon Tax Wework 30 Churchill Place Canary Wharf London E14 5RE on 2021-08-05

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ORE MARY OYEBISI NZEKWE / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 50A CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB ENGLAND

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MS OREAANUOLUWA MARY OYELEKE / 11/01/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY OYELEKE / 11/01/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY OYELEKE / 16/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MS OREAANUOLUWA MARY OYELEKE / 16/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY OYELEKE / 24/09/2018

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 3 HANOVER HOUSE 61 BRIXTON STATION ROAD LONDON SW9 8PQ UNITED KINGDOM

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MS OREAANUOLUWA MARY OYELEKE / 24/09/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 34 LONGCROFTE ROAD LONGCROFTE ROAD EDGWARE MIDDLESEX HA8 6RR ENGLAND

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 3 HANOVER HOUSE 61 BRIXTON STATION ROAD LONDON SW9 8PQ UNITED KINGDOM

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY OYELEKE / 05/05/2017

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM FLAT 3 HANOVER HOUSE BRIXTON STATION ROAD LONDON SW9 8PQ

View Document

03/12/153 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY OYELEKE / 01/10/2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/10/1410 October 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