O2 PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

O2 PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03624876

Incorporation date

31/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Chestnut Barn, North Stoke, Bath BA1 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1998)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon17/06/2013
Application to strike the company off the register
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Previous accounting period extended from 2012-11-30 to 2013-03-31
dot icon30/04/2013
Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom on 2013-05-01
dot icon09/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon11/09/2011
Registered office address changed from Charter House the Square Bath BA2 3BH on 2011-09-12
dot icon21/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon27/09/2010
Director's details changed for Leah Sarah Occleshaw on 2010-09-01
dot icon27/09/2010
Secretary's details changed for Ian Painter on 2010-09-01
dot icon14/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/09/2009
Return made up to 01/09/09; full list of members
dot icon08/09/2009
Director's Change of Particulars / leah occleshaw / 02/08/2008 / HouseName/Number was: , now: 163; Street was: pipley barn, now: iroquois avenue; Area was: north stoke, now: london; Post Town was: bath, now: ontario; Post Code was: BA1 9AT, now: N6C 2K9; Country was: , now: canada
dot icon28/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/09/2008
Return made up to 01/09/08; full list of members
dot icon23/09/2008
Director's Change of Particulars / leah occleshaw / 01/09/2008 / HouseName/Number was: , now: chestnut barn; Street was: 18 victoria bridge road, now: north stoke; Post Code was: BA1 3AY, now: BA1 9AT; Country was: , now: united kingdom
dot icon03/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/09/2007
Return made up to 01/09/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon14/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/10/2006
Return made up to 01/09/06; full list of members
dot icon12/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/09/2005
Return made up to 01/09/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/09/2004
Return made up to 01/09/04; full list of members
dot icon25/04/2004
Secretary resigned
dot icon25/04/2004
New secretary appointed
dot icon01/03/2004
Full accounts made up to 2003-11-30
dot icon21/09/2003
Return made up to 01/09/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-11-30
dot icon09/09/2002
Return made up to 01/09/02; full list of members
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
New secretary appointed
dot icon26/05/2002
Full accounts made up to 2001-11-30
dot icon11/09/2001
Return made up to 01/09/01; full list of members
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
New secretary appointed
dot icon27/02/2001
Full accounts made up to 2000-11-30
dot icon06/09/2000
Return made up to 01/09/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-11-30
dot icon22/09/1999
Return made up to 01/09/99; full list of members
dot icon07/03/1999
Accounting reference date extended from 30/09/99 to 30/11/99
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
Director resigned
dot icon12/11/1998
Certificate of change of name
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Registered office changed on 11/11/98 from: 16 churchill way cardiff CF1 4DX
dot icon17/09/1998
Memorandum and Articles of Association
dot icon10/09/1998
Certificate of change of name
dot icon31/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilmott, Deborah Jane
Secretary
03/09/1998 - 09/08/2001
-
Tanner, Christopher Paul
Secretary
16/05/2002 - 12/04/2004
-
Occleshaw, Leah Sarah
Director
03/09/1998 - Present
-
Painter, Ian
Secretary
12/04/2004 - Present
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
31/08/1998 - 03/09/1998
15962

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O2 PRODUCTIONS LIMITED

O2 PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 31/08/1998 with the registered office located at C/O Chestnut Barn, North Stoke, Bath BA1 9AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of O2 PRODUCTIONS LIMITED?

toggle

O2 PRODUCTIONS LIMITED is currently Dissolved. It was registered on 31/08/1998 and dissolved on 07/10/2013.

Where is O2 PRODUCTIONS LIMITED located?

toggle

O2 PRODUCTIONS LIMITED is registered at C/O Chestnut Barn, North Stoke, Bath BA1 9AT.

What does O2 PRODUCTIONS LIMITED do?

toggle

O2 PRODUCTIONS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for O2 PRODUCTIONS LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.