Company NameR. O. I. Limited
Company StatusActive
Company Number02069513
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 1986(37 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter James Wileman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(21 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address53 Belle Baulk
Towcester
Northants
NN12 6YE
Director NameMr Timothy Oliver Benson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleArtist
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMr Adebanji Adeola Alade
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMr Luis Michael Morris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RolePainter
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMr Brian Bennett
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 5 months after company formation)
Appointment Duration9 years (resigned 21 April 2001)
RoleArtist
Correspondence Address18 Upper Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BW
Director NameJulia Joyce Easterling
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1996)
RoleArtist
Correspondence Address76 Coniston Road
Bromley
Kent
BR1 4JB
Director NameMrs Olwen Tarrant
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 November 2012)
RolePainter & Sculptor
Country of ResidenceUnited Kingdom
Correspondence Address4 Yew Tree Lane
Malvern
Worcestershire
WR14 4LJ
Director NameMr Harold Kopel
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1993)
RoleOcc Artist
Correspondence Address13 Hampstead Gardens
London
NW11 7EU
Director NameMrs Naomi Tamara Rosengarten
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 December 1997)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address6 The Bishops Avenue
London
N2 0AN
Secretary NameMrs Olwen Tarrant
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 April 1994)
RoleCompany Director
Correspondence AddressHenleaze House 156 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HE
Director NameFrederick Arthur Beckett
Date of BirthAugust 1933 (Born 90 years ago)
StatusResigned
Appointed21 May 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 1997)
RoleRetired
Correspondence AddressFlintstones Chilcote Lane
Little Chalfont
Amersham
Buckinghamshire
HP7 9LR
Secretary NameJulia Joyce Easterling
NationalityBritish
StatusResigned
Appointed21 April 1994(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 1995)
RoleArtist
Correspondence Address76 Coniston Road
Bromley
Kent
BR1 4JB
Secretary NameMr Brian Bennett
NationalityBritish
StatusResigned
Appointed29 March 1996(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 April 2000)
RoleSecretary
Correspondence Address18 Upper Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BW
Director NameRichard Manwaring Baines
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 1999)
RoleRetired
Correspondence Address138 St Helens Road
Hastings
East Sussex
TN34 2EJ
Director NameMrs Helen Margaret Hale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(13 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2010)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressAtheldene
Loxwood Road, Rudgwick
Horsham
West Sussex
RH12 3DW
Director NameJulia Joyce Easterling
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(13 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2008)
RoleArtist
Correspondence Address74 Coniston Road
Bromley
Kent
BR1 4JB
Secretary NameJulia Joyce Easterling
NationalityBritish
StatusResigned
Appointed20 June 2000(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 19 December 2000)
RoleArtist
Correspondence Address74 Coniston Road
Bromley
Kent
BR1 4JB
Secretary NameMr Brian Roxby
NationalityBritish
StatusResigned
Appointed19 December 2000(14 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 29 April 2010)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address21 High Street
Walcott
Lincoln
LN4 3SN
Director NameMr Brian Roxby
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(14 years, 5 months after company formation)
Appointment Duration9 years (resigned 29 April 2010)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address21 High Street
Walcott
Lincoln
LN4 3SN
Director NameMr Ronald Morgan
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(16 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 13 August 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address8 Marina Court
Alfred Street
London
E3 2BH
Director NameDennis John Syrett
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2008)
RoleArtist
Correspondence Address2 Graham Cottages
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0PL
Director NamePeter Graham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2005)
RoleArtist
Correspondence AddressThe Knowe Flat 1
301 Albert Drive
Glasgow
G41 5RP
Scotland
Director NameMr Trevor Chamberlain
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(19 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2020)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside 1 Goldings Lane
Waterford
Hertford
Hertfordshire
SG14 2PT
Director NameIan David Cryer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2012(26 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 April 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AH

Contact

Websitewww.roiltd.co.uk
Telephone0800 0319186
Telephone regionFreephone

Location

Registered Address17 Carlton House Terrace
London
SW1Y 5BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£53,163
Net Worth£104,600
Cash£94,748
Current Liabilities£789

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
27 July 2020Appointment of Mr Luis Michael Morris as a director on 1 July 2020 (2 pages)
27 July 2020Termination of appointment of Trevor Chamberlain as a director on 1 July 2020 (1 page)
3 July 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
13 December 2019Notification of a person with significant control statement (2 pages)
13 December 2019Cessation of Peter James Wileman as a person with significant control on 12 December 2019 (1 page)
13 December 2019Appointment of Mr Adebanji Adeola Alade as a director on 8 December 2019 (2 pages)
13 December 2019Cessation of Trevor Chamberlain as a person with significant control on 12 December 2019 (1 page)
13 December 2019Cessation of Ian David Cryer as a person with significant control on 12 December 2019 (1 page)
13 December 2019Termination of appointment of Ronald Morgan as a director on 13 August 2019 (1 page)
13 December 2019Cessation of Ronald Morgan as a person with significant control on 13 August 2019 (1 page)
13 December 2019Termination of appointment of Ian David Cryer as a director on 23 April 2019 (1 page)
13 December 2019Appointment of Mr Timothy Oliver Benson as a director on 23 April 2019 (2 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
23 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
23 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
4 May 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
13 May 2016Annual return made up to 6 April 2016 no member list (5 pages)
13 May 2016Annual return made up to 6 April 2016 no member list (5 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
13 May 2015Annual return made up to 6 April 2015 no member list (5 pages)
13 May 2015Annual return made up to 6 April 2015 no member list (5 pages)
13 May 2015Annual return made up to 6 April 2015 no member list (5 pages)
25 April 2014Annual return made up to 6 April 2014 no member list (5 pages)
25 April 2014Annual return made up to 6 April 2014 no member list (5 pages)
25 April 2014Annual return made up to 6 April 2014 no member list (5 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
24 June 2013Annual return made up to 6 April 2013 no member list (5 pages)
24 June 2013Annual return made up to 6 April 2013 no member list (5 pages)
24 June 2013Annual return made up to 6 April 2013 no member list (5 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 April 2013Appointment of Ian David Cryer as a director (3 pages)
5 April 2013Appointment of Ian David Cryer as a director (3 pages)
14 January 2013Termination of appointment of Olwen Tarrant as a director (1 page)
14 January 2013Termination of appointment of Olwen Tarrant as a director (1 page)
17 April 2012Annual return made up to 6 April 2012 no member list (5 pages)
17 April 2012Annual return made up to 6 April 2012 no member list (5 pages)
17 April 2012Annual return made up to 6 April 2012 no member list (5 pages)
12 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 April 2011Annual return made up to 6 April 2011 no member list (5 pages)
29 April 2011Annual return made up to 6 April 2011 no member list (5 pages)
29 April 2011Annual return made up to 6 April 2011 no member list (5 pages)
18 June 2010Termination of appointment of Helen Hale as a director (2 pages)
18 June 2010Termination of appointment of Helen Hale as a director (2 pages)
18 May 2010Termination of appointment of Brian Roxby as a secretary (2 pages)
18 May 2010Termination of appointment of Brian Roxby as a director (2 pages)
18 May 2010Termination of appointment of Brian Roxby as a director (2 pages)
18 May 2010Termination of appointment of Brian Roxby as a secretary (2 pages)
23 April 2010Annual return made up to 6 April 2010 no member list (5 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 April 2010Annual return made up to 6 April 2010 no member list (5 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 April 2010Director's details changed for Mrs Olwen Tarrant on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Brian Roxby on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Brian Roxby on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Peter James Wileman on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Trevor Chamberlain on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Trevor Chamberlain on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Trevor Chamberlain on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Helen Margaret Hale on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Mrs Olwen Tarrant on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Helen Margaret Hale on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Mrs Olwen Tarrant on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Peter James Wileman on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Ronald Morgan on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Ronald Morgan on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Peter James Wileman on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Brian Roxby on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Helen Margaret Hale on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Ronald Morgan on 6 April 2010 (2 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 April 2009Annual return made up to 06/04/09 (4 pages)
22 April 2009Annual return made up to 06/04/09 (4 pages)
22 April 2009Appointment terminated director julia easterling (1 page)
22 April 2009Appointment terminated director julia easterling (1 page)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 June 2008Appointment terminated director dennis syrett (1 page)
24 June 2008Appointment terminated director dennis syrett (1 page)
8 May 2008Director appointed peter james wileman (2 pages)
8 May 2008Director appointed peter james wileman (2 pages)
21 April 2008Annual return made up to 06/04/08 (4 pages)
21 April 2008Annual return made up to 06/04/08 (4 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 April 2007Annual return made up to 06/04/07 (2 pages)
16 April 2007Annual return made up to 06/04/07 (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
28 April 2006Annual return made up to 06/04/06 (6 pages)
28 April 2006Annual return made up to 06/04/06 (6 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
22 April 2005Annual return made up to 06/04/05 (6 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 April 2005Annual return made up to 06/04/05 (6 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
7 May 2004Annual return made up to 06/04/04 (5 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 May 2004Annual return made up to 06/04/04 (5 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
18 April 2003Annual return made up to 06/04/03 (5 pages)
18 April 2003Annual return made up to 06/04/03 (5 pages)
18 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 April 2002Annual return made up to 06/04/02 (4 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 April 2002Annual return made up to 06/04/02 (4 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
1 May 2001Full accounts made up to 31 December 2000 (9 pages)
1 May 2001Annual return made up to 06/04/01
  • 363(287) ‐ Registered office changed on 01/05/01
(4 pages)
1 May 2001Annual return made up to 06/04/01
  • 363(287) ‐ Registered office changed on 01/05/01
(4 pages)
1 May 2001Full accounts made up to 31 December 2000 (9 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Director resigned (1 page)
9 May 2000Full accounts made up to 31 December 1999 (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (7 pages)
17 April 2000Annual return made up to 06/04/00
  • 363(288) ‐ Director resigned
(4 pages)
17 April 2000Annual return made up to 06/04/00
  • 363(288) ‐ Director resigned
(4 pages)
1 August 1999Full accounts made up to 31 December 1998 (5 pages)
1 August 1999Full accounts made up to 31 December 1998 (5 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
21 April 1999Annual return made up to 06/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Annual return made up to 06/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Full accounts made up to 31 December 1997 (4 pages)
11 February 1999Full accounts made up to 31 December 1997 (4 pages)
20 April 1998Annual return made up to 06/04/98 (4 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Annual return made up to 06/04/98 (4 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
29 April 1997Annual return made up to 06/04/97 (4 pages)
29 April 1997Annual return made up to 06/04/97 (4 pages)
27 April 1997Full accounts made up to 31 December 1996 (5 pages)
27 April 1997Full accounts made up to 31 December 1996 (5 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
26 April 1996Annual return made up to 06/04/96
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 1996Annual return made up to 06/04/96
  • 363(288) ‐ Secretary resigned
(6 pages)
15 September 1995Registered office changed on 15/09/95 from: the studio 76 coniston road bromley kent BR1 4JB (1 page)
15 September 1995Registered office changed on 15/09/95 from: the studio 76 coniston road bromley kent BR1 4JB (1 page)
18 May 1995Full accounts made up to 31 December 1994 (5 pages)
18 May 1995Full accounts made up to 31 December 1994 (5 pages)
20 April 1995Annual return made up to 06/04/95 (6 pages)
20 April 1995Annual return made up to 06/04/95 (6 pages)