Company NameR & O Limited
DirectorsOwen Alexander James Hall and Susannah Maria Hall
Company StatusActive
Company Number07345604
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Owen Alexander James Hall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(3 years after company formation)
Appointment Duration10 years, 7 months
RoleIt Technologies
Country of ResidenceUnited Kingdom
Correspondence AddressShad Thames Horace Jones Vault
Tower Bridge Road
London
SE1 2UP
Director NameMrs Susannah Maria Hall
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShad Thames Horace Jones Vault
Tower Bridge Road
London
SE1 2UP
Director NameMr Owen Alexander James Hall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 77, The Circle Queen Elizabeth Street
London
SE1 2JG
Director NameMrs Rimma Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 77, The Circle Queen Elizabeth Street
London
SE1 2JG
Director NameMr Dmitri Hall
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(2 years after company formation)
Appointment Duration1 year (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Broadway
London
E15 1XH

Location

Registered AddressShad Thames Horace Jones Vault
Tower Bridge Road
London
SE1 2UP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1000 at £1Owen Alexander Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,271
Cash£16,527
Current Liabilities£72,077

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
13 October 2022Change of details for Mr Owen Alexander James Hall as a person with significant control on 13 October 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
22 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
21 September 2021Registered office address changed from 44 Broadway London E15 1XH to Shad Thames Horace Jones Vault Tower Bridge Road London SE1 2UP on 21 September 2021 (1 page)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
17 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
25 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(3 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(3 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(3 pages)
2 January 2014Termination of appointment of Dmitri Hall as a director (1 page)
2 January 2014Appointment of Mr Owen Alexander James Hall as a director (2 pages)
2 January 2014Appointment of Mr Owen Alexander James Hall as a director (2 pages)
2 January 2014Termination of appointment of Dmitri Hall as a director (1 page)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Appointment of Mr Dmitri Hall as a director (2 pages)
21 September 2012Termination of appointment of Owen Hall as a director (1 page)
21 September 2012Termination of appointment of Owen Hall as a director (1 page)
21 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
21 September 2012Appointment of Mr Dmitri Hall as a director (2 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Termination of appointment of Rimma Hall as a director (1 page)
10 February 2012Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
10 February 2012Termination of appointment of Rimma Hall as a director (1 page)
10 February 2012Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from 9 Devonshire Square London EC2M 4YF on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 9 Devonshire Square London EC2M 4YF on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 9 Devonshire Square London EC2M 4YF on 7 February 2012 (2 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Registered office address changed from Flat 77, the Circle Queen Elizabeth Street London SE1 2JG England on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from Flat 77, the Circle Queen Elizabeth Street London SE1 2JG England on 25 February 2011 (2 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)