Company NameCapital Oh Limited
DirectorFernanda Scott
Company StatusActive - Proposal to Strike off
Company Number07178220
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)
Previous Name1107 Neptune Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Fernanda Scott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Frankie Scott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address237 Rosehill Road
Ipswich
IP3 8HG
Director NameMr Steven Anthony Wilson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackfriar Court
Foundation Street
Ipswich
Suffolk
IP4 1DY

Contact

Telephone020 85949373
Telephone regionLondon

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

70 at £1Alan Scott
70.00%
Ordinary
30 at £1Fernanda Scott
30.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due30 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Filing History

9 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
1 May 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
15 May 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 May 2018Director's details changed for Mrs Fernanda Scott on 14 May 2018 (2 pages)
9 May 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
22 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 May 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
3 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
9 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
13 February 2015Company name changed 1107 neptune services LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
13 February 2015Change of name notice (2 pages)
13 February 2015Company name changed 1107 neptune services LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
13 February 2015Change of name notice (2 pages)
13 August 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
13 August 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
25 May 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
18 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 May 2012Termination of appointment of Steven Wilson as a director (1 page)
17 May 2012Termination of appointment of Steven Wilson as a director (1 page)
13 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
(3 pages)
20 December 2011Appointment of Mrs Fernanda Scott as a director (2 pages)
20 December 2011Termination of appointment of a director (1 page)
20 December 2011Appointment of Mrs Fernanda Scott as a director (2 pages)
20 December 2011Termination of appointment of a director (1 page)
6 April 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
6 April 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 March 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
29 March 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
18 October 2010Termination of appointment of Frankie Scott as a director (1 page)
18 October 2010Termination of appointment of Frankie Scott as a director (1 page)
18 October 2010Appointment of Mr Steven Anthony Wilson as a director (2 pages)
18 October 2010Appointment of Mr Steven Anthony Wilson as a director (2 pages)
4 March 2010Incorporation (23 pages)
4 March 2010Incorporation (23 pages)