Company NameDouble Oh Ltd
DirectorOlamide Carla Oshodi
Company StatusActive
Company Number07507479
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMiss Olamide Carla Oshodi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 City Road
London
EC1V 2NZ

Location

Registered Address320 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Olamide Carla Oshodi
100.00%
Ordinary

Financials

Year2014
Net Worth-£991
Cash£5
Current Liabilities£1,062

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
14 September 2020Change of details for Ms Olamide Carla Oshodi as a person with significant control on 13 September 2020 (2 pages)
14 September 2020Director's details changed for Miss Olamide Carla Oshodi on 13 September 2020 (2 pages)
14 September 2020Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to 320 City Road London EC1V 2NZ on 14 September 2020 (1 page)
14 September 2020Director's details changed for Miss Olamide Carla Oshodi on 13 September 2020 (2 pages)
14 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
11 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
12 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 February 2018Confirmation statement made on 27 January 2018 with updates (3 pages)
21 November 2017Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to 36-38 Westbourne Grove Newton Road London W2 5SH on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to 36-38 Westbourne Grove Newton Road London W2 5SH on 21 November 2017 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Miss Olamide Carla Oshodi on 27 January 2011 (2 pages)
3 February 2012Director's details changed for Miss Olamide Carla Oshodi on 27 January 2011 (2 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
28 November 2011Registered office address changed from Flat 2 73 Queen Margarets Grove London N1 4PZ on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from Flat 2 73 Queen Margarets Grove London N1 4PZ on 28 November 2011 (2 pages)
17 October 2011Registered office address changed from 46 Bradley Lynch Court Morpeth Street Bethnal Green London E2 0PS England on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from 46 Bradley Lynch Court Morpeth Street Bethnal Green London E2 0PS England on 17 October 2011 (2 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)