Company NameOoh365 Limited
Company StatusDissolved
Company Number08999959
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr John Graham Dodding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameMr Jeffrey Paul Green
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD

Location

Registered AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the company off the register (3 pages)
5 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD England to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 25 May 2016 (1 page)
25 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD England to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Units 7 & 8 101 Aquarium House Lower Anchor Street Chelmsford Essex CM2 0AU to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Units 7 & 8 101 Aquarium House Lower Anchor Street Chelmsford Essex CM2 0AU to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 25 May 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)