O1 INVENTORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-03-30

View Document

29/05/2529 May 2025 Change of details for Joanna Carter as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Mr Gary John Carter as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 1st Floor 21 Victoria Road Surbiton Surrey KT6 4JZ United Kingdom to Suite Lb03 Liberty House 81-83 Victoria Road Surbiton Surrey KT6 4NS on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Mr Gary John Carter on 2025-05-29

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

16/12/2016 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

05/12/195 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/16

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN CARTER / 14/03/2017

View Document

19/12/1619 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM DORSET HOUSE REGENT PARK KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CARTER / 21/03/2015

View Document

07/04/157 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 38 DORKING ROAD BOOKHAM LEATHERHEAD SURREY KT23 4LX ENGLAND

View Document

21/03/1521 March 2015 REGISTERED OFFICE CHANGED ON 21/03/2015 FROM A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD ENGLAND

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH UNITED KINGDOM

View Document

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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