Advanced company searchLink opens in new window

O1 ACCOUNTANCY LTD

Company number 11159530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 DS01 Application to strike the company off the register
10 Mar 2023 AA Micro company accounts made up to 31 January 2023
17 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
04 Oct 2022 AA Micro company accounts made up to 31 January 2022
09 Dec 2021 TM01 Termination of appointment of Peter Mark Cumins as a director on 9 December 2021
09 Dec 2021 AP01 Appointment of Mrs Ana Cristina Fearn as a director on 9 December 2021
09 Dec 2021 AD01 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 9 December 2021
12 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 January 2021
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 PSC07 Cessation of O1 Holdings Limited as a person with significant control on 22 October 2019
09 Jul 2020 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Oct 2019 TM01 Termination of appointment of Neil Andrew Hale as a director on 30 January 2019
31 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
09 Apr 2018 PSC05 Change of details for O1 Holdings Limited as a person with significant control on 9 April 2018
09 Apr 2018 PSC01 Notification of Peter Mark Cumins as a person with significant control on 9 April 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 70
09 Apr 2018 AP01 Appointment of Mr Peter Mark Cumins as a director on 9 April 2018
19 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-19
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted