O1 ACCOUNTANCY LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Registered office address changed from Viking House Daneholes Roundabout Stanford Road Grays Essex RM16 2XE England to 48 Mount Culver Avenue Sidcup Kent DA14 5JW on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Peter Mark Cumins as a director on 2021-12-09

View Document

09/12/219 December 2021 Appointment of Mrs Ana Cristina Fearn as a director on 2021-12-09

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HALE

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARK CUMINS

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR PETER MARK CUMINS

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / O1 HOLDINGS LIMITED / 09/04/2018

View Document

09/04/189 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 70

View Document

19/01/1819 January 2018 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