Company NameAO Investments Ltd
DirectorAlexander Opeagbe
Company StatusActive
Company Number10812680
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 10 months ago)
Previous NamesAO Investment Group Limited and Digital Alpha Research Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Alexander Opeagbe
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fruition Consultants Ltd 2nd Floor
8 Minories
London
EC3N 1BJ

Location

Registered AddressC/O Fruition Consultants Ltd 2nd Floor
8 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

8 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
15 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
7 January 2022Change of details for Mr Alexander Opeagbe as a person with significant control on 9 September 2019 (2 pages)
7 January 2022Director's details changed for Mr Alexander Opeagbe on 9 September 2019 (2 pages)
26 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
(3 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (3 pages)
23 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
4 December 2019Registered office address changed from 31 River Road Barking IG11 0DA United Kingdom to C/O Fruition Consultants Ltd 2nd Floor 8 Minories London EC3N 1BJ on 4 December 2019 (1 page)
9 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-07
(3 pages)
30 August 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
9 January 2019Change of details for Mr Alexander Opeagbe as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Alexander Opeagbe on 9 January 2019 (2 pages)
9 January 2019Registered office address changed from 43 Cartwright Road Dagenham RM9 6JJ United Kingdom to 31 River Road Barking IG11 0DA on 9 January 2019 (1 page)
19 December 2018Statement by Directors (1 page)
19 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 December 2018Solvency Statement dated 10/06/17 (1 page)
19 December 2018Statement of capital on 19 December 2018
  • GBP 1.00
(3 pages)
14 December 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (3 pages)
11 December 2018Change of details for Mr Alexander Opeagbe as a person with significant control on 6 December 2018 (2 pages)
11 December 2018Director's details changed for Mr Alexander Opeagbe on 6 December 2018 (2 pages)
6 December 2018Registered office address changed from 61 -63 Crockhamwell Road Woodley Reading RG5 3JP England to 43 Cartwright Road Dagenham RM9 6JJ on 6 December 2018 (1 page)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018Registered office address changed from Accounting Worx One Kingdom Street Paddington Central London W2 6BD United Kingdom to 61 -63 Crockhamwell Road Woodley Reading RG5 3JP on 28 August 2018 (1 page)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 25,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 25,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)