Company NameRoi Operations Management Limited
DirectorChristos Pishias
Company StatusActive
Company Number05549206
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameChristos Pishias
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityCypriot
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Steep Road
Jarvis Brook
Crowborough
East Sussex
TN6 3RX
Secretary NameDr Adrian Watt
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThornehill Farm Cottage
Sturminster Newton
Undefined
DT10 2SH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.roioperations.com
Email address[email protected]

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£30,349
Cash£39,427
Current Liabilities£19,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

25 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
10 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
20 January 2022Registered office address changed from 869 High Road London N12 8QA to 49 Greek Street London W1D 4EG on 20 January 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 November 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
19 November 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 November 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Christos Pishias on 30 August 2010 (2 pages)
8 November 2010Director's details changed for Christos Pishias on 30 August 2010 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Return made up to 30/08/08; full list of members (3 pages)
31 December 2008Return made up to 30/08/08; full list of members (3 pages)
11 October 2007Return made up to 30/08/07; full list of members (2 pages)
11 October 2007Return made up to 30/08/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: thornehill farm cottage thornehill farm, stalbridge sturminster newton DT10 2SH (1 page)
15 August 2007Registered office changed on 15/08/07 from: thornehill farm cottage thornehill farm, stalbridge sturminster newton DT10 2SH (1 page)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
27 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
30 August 2005Incorporation (16 pages)
30 August 2005Incorporation (16 pages)