Warning: file_put_contents(c/17bfea1a0adcdf1f76997544aca23f5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Oo Retail Limited, W1S 1SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OO RETAIL LIMITED

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

This company is commonly known as Oo Retail Limited. The company was founded 7 years ago and was given the registration number 10477355. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OO RETAIL LIMITED
Company Number:10477355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2016
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:80 New Bond Street, London, England, W1S 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Grosvenor Street, London, England, W1K 3JZ

Director23 November 2016Active
84, Grosvenor Street, London, England, W1K 3JZ

Director23 November 2016Active
84, Grosvenor Street, London, England, W1K 3JZ

Director24 July 2018Active
84, Grosvenor Street, London, England, W1K 3JZ

Secretary23 November 2016Active
7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT

Director14 November 2016Active
7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT

Director14 November 2016Active

People with Significant Control

Huk 70 Limited
Notified on:17 November 2016
Status:Active
Country of residence:England
Address:80, New Bond Street, London, England, W1S 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Staples Mail Order Uk Limited
Notified on:14 November 2016
Status:Active
Country of residence:United Kingdom
Address:Hampden Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-19Capital

Capital allotment shares.

Download
2022-07-11Capital

Capital alter shares subdivision.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-05Capital

Capital allotment shares.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Address

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

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2018-12-09Accounts

Accounts with accounts type small.

Download
2018-11-24Gazette

Gazette filings brought up to date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Gazette

Gazette notice compulsory.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Address

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

Download
2017-01-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.