UKBizDB.co.uk

A&O SHARED SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A&o Shared Services Limited. The company was founded 12 years ago and was given the registration number 08003994. The firm's registered office is in BRACKNELL. You can find them at The Capitol Building, Oldbury, Bracknell, Berkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:A&O SHARED SERVICES LIMITED
Company Number:08003994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:The Capitol Building, Oldbury, Bracknell, Berkshire, England, RG12 8FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ

Director30 April 2012Active
Bramble Bank, The Avenue, Farnham Common, Slough, United Kingdom, SL2 3JS

Director23 March 2012Active
M P L House, Prescott Road, Colnbrook, Slough, United Kingdom, SL3 0AE

Director12 July 2012Active
Unit 6 Network 4, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RF

Director12 July 2012Active
Unit 6, Network 4, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RF

Director12 July 2012Active

People with Significant Control

Mr Roderick Russell Moore
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ
Nature of control:
  • Right to appoint and remove directors
Cowley Brook Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Capitol Building, Oldbury, Bracknell, England, RG12 8FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-25Dissolution

Dissolution application strike off company.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Address

Change registered office address company with date old address new address.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-07-31Insolvency

Liquidation voluntary arrangement completion.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-02-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-08-08Officers

Termination director company with name termination date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.