UKBizDB.co.uk

R. O. I. LIMITED

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

This company is commonly known as R. O. I. Limited. The company was founded 37 years ago and was given the registration number 02069513. The firm's registered office is in . You can find them at 17 Carlton House Terrace, London, , . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:R. O. I. LIMITED
Company Number:02069513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1986
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:17 Carlton House Terrace, London, SW1Y 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Carlton House Terrace, London, SW1Y 5BD

Director08 December 2019Active
17 Carlton House Terrace, London, SW1Y 5BD

Director23 April 2019Active
17 Carlton House Terrace, London, SW1Y 5BD

Director01 July 2020Active
53, Belle Baulk, Towcester, NN12 6YE

Director15 April 2008Active
18 Upper Ashlyns Road, Berkhamsted, HP4 3BW

Secretary29 March 1996Active
74 Coniston Road, Bromley, BR1 4JB

Secretary20 June 2000Active
76 Coniston Road, Bromley, BR1 4JB

Secretary21 April 1994Active
21 High Street, Walcott, Lincoln, LN4 3SN

Secretary19 December 2000Active
Henleaze House 156 Hanging Hill Lane, Hutton, Brentwood, CM13 2HE

Secretary-Active
138 St Helens Road, Hastings, TN34 2EJ

Director17 April 1997Active
Flintstones Chilcote Lane, Little Chalfont, Amersham, HP7 9LR

Director21 May 1993Active
18 Upper Ashlyns Road, Berkhamsted, HP4 3BW

Director-Active
Braeside 1 Goldings Lane, Waterford, Hertford, SG14 2PT

Director18 April 2006Active
17, Carlton House Terrace, London, SW1Y 5AH

Director05 November 2012Active
74 Coniston Road, Bromley, BR1 4JB

Director20 June 2000Active
76 Coniston Road, Bromley, BR1 4JB

Director-Active
The Knowe Flat 1, 301 Albert Drive, Glasgow, G41 5RP

Director15 April 2004Active
Atheldene, Loxwood Road, Rudgwick, Horsham, RH12 3DW

Director15 May 2000Active
13 Hampstead Gardens, London, NW11 7EU

Director-Active
8 Marina Court, Alfred Street, London, E3 2BH

Director09 April 2003Active
8 Marina Court, Alfred Street, London, E3 2BH

Director07 April 1998Active
6 The Bishops Avenue, London, N2 0AN

Director-Active
21 High Street, Walcott, Lincoln, LN4 3SN

Director24 April 2001Active
2 Graham Cottages, Lacey Green, Princes Risborough, HP27 0PL

Director15 April 2004Active
2 Graham Cottages, Lacey Green, Princes Risborough, HP27 0PL

Director07 April 1998Active
4 Yew Tree Lane, Malvern, WR14 4LJ

Director-Active

People with Significant Control

Mr Trevor Chamberlain
Notified on:07 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:United Kingdom
Address:Braeside 1 Goldings Lane, Waterford, Hertford, United Kingdom, SG14 2PT
Nature of control:
  • Significant influence or control
Ian David Cryer
Notified on:07 April 2016
Status:Active
Date of birth:August 1959
Nationality:English
Country of residence:United Kingdom
Address:17 Carlton House Terrace, London, United Kingdom, SW1Y 5AH
Nature of control:
  • Significant influence or control
Mr Peter James Wileman
Notified on:07 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:53 Belle Baulk, Towcester, United Kingdom, NN12 6YE
Nature of control:
  • Significant influence or control
Mr. Ronald Morgan
Notified on:07 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:United Kingdom
Address:8 Marina Court, Alfred Street, London, United Kingdom, E3 2BH
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.