OQ HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 Change of details for Mr Joseph James Walsh as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Director's details changed for Mrs Alexandra Jayne Walsh on 2025-06-19

View Document

19/06/2519 June 2025 Change of details for Mrs Alexandra Jayne Walsh as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Change of details for Mr Joseph James Walsh as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Director's details changed for Mr Joseph James Walsh on 2025-06-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

23/10/2423 October 2024 Amended micro company accounts made up to 2022-12-31

View Document

23/10/2423 October 2024 Amended micro company accounts made up to 2022-12-31

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

21/08/2421 August 2024 Registered office address changed from PO Box 4385 13801736 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2024-08-21

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Registered office address changed to PO Box 4385, 13801736 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Director's details changed for Mr Joseph James Walsh on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mrs Alexandra Jayne Walsh on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Mrs Alexandra Jayne Walsh as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Mr Joseph James Walsh as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

07/07/237 July 2023 Registered office address changed from 23 Church Road Abbots Leigh Bristol BS8 3QP United Kingdom to 85 Great Portland Street London W1W 7LT on 2023-07-07

View Document

18/06/2318 June 2023 Micro company accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Change of details for Mr Joseph James Walsh as a person with significant control on 2023-03-23

View Document

24/03/2324 March 2023 Change of details for Mrs Alexandra Jayne Walsh as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mrs Alexandra Jayne Walsh as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mr Joseph James Walsh as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mrs Alexandra Jayne Walsh on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Joseph James Walsh on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Joseph James Walsh on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mrs Alexandra Jayne Walsh on 2023-03-23

View Document

15/02/2315 February 2023 Registered office address changed from 7th Floor Beacon Tower Colston Street Bristol BS1 4XE United Kingdom to 23 Church Road Abbots Leigh Bristol BS8 3QP on 2023-02-15

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to 7th Floor Beacon Tower Colston Street Bristol BS1 4XE on 2022-05-06

View Document

15/12/2115 December 2021 Incorporation

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