O2 WORX LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

22/03/2422 March 2024 Termination of appointment of Michael Alexander Bisset as a director on 2024-03-21

View Document

22/03/2422 March 2024 Termination of appointment of Gary Mcconnell as a director on 2024-03-21

View Document

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

View Accounts

05/12/235 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Memorandum and Articles of Association

View Document

04/10/234 October 2023 Change of details for Linton Investments Limited as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Cessation of Michael Alexander Bisset as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

15/06/2315 June 2023 Director's details changed for Mr Gary Mcconnell on 2022-05-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with updates

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR MICHAEL ALEXANDER BISSET

View Document

27/04/2127 April 2021 27/04/21 STATEMENT OF CAPITAL GBP 100

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR GARY MCCONNELL

View Document

27/04/2127 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALEXANDER BISSET

View Document

27/04/2127 April 2021 CESSATION OF STRONACHS NOMINEES LIMITED AS A PSC

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DONALD

View Document

23/04/2123 April 2021 COMPANY NAME CHANGED SLLP 325 LIMITED CERTIFICATE ISSUED ON 23/04/21

View Document

12/04/2112 April 2021 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