O-Teas Limited

DataGardener
o-teas limited
live
Micro

O-teas Limited

08888580Private Limited With Share Capital

124 City Road, London, EC1V2NX
Incorporated

12/02/2014

Company Age

12 years

Directors

1

Employees

SIC Code

28930

Risk

not scored

Company Overview

Registration, classification & business activity

O-teas Limited (08888580) is a private limited with share capital incorporated on 12/02/2014 (12 years old) and registered in london, EC1V2NX. The company operates under SIC code 28930 and is classified as Micro.

Private Limited With Share Capital
SIC: 28930
Micro
Incorporated 12/02/2014
EC1V2NX

Financial Overview

Total Assets

£2.91M

Liabilities

£1.95M

Net Assets

£960.0K

Est. Turnover

£1.06M

AI Estimated
Unreported
Cash

£1.6K

Key Metrics

1

Directors

25

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

74
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2025
Gazette Notice Voluntary
Category:Gazette
Date:20-05-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2023
Capital Allotment Shares
Category:Capital
Date:22-08-2023
Capital Allotment Shares
Category:Capital
Date:22-08-2023
Resolution
Category:Resolution
Date:05-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2020
Resolution
Category:Resolution
Date:28-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2020
Resolution
Category:Resolution
Date:26-02-2020
Capital Allotment Shares
Category:Capital
Date:25-02-2020
Capital Allotment Shares
Category:Capital
Date:12-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Capital Allotment Shares
Category:Capital
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2019
Capital Allotment Shares
Category:Capital
Date:01-10-2019
Capital Allotment Shares
Category:Capital
Date:01-10-2019
Capital Allotment Shares
Category:Capital
Date:01-10-2019
Capital Allotment Shares
Category:Capital
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2018
Capital Allotment Shares
Category:Capital
Date:15-02-2018
Capital Allotment Shares
Category:Capital
Date:15-02-2018
Resolution
Category:Resolution
Date:12-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2017
Capital Allotment Shares
Category:Capital
Date:29-09-2017
Capital Allotment Shares
Category:Capital
Date:29-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2016
Capital Alter Shares Subdivision
Category:Capital
Date:25-10-2016
Capital Allotment Shares
Category:Capital
Date:18-10-2016
Resolution
Category:Resolution
Date:18-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2015
Termination Director Company
Category:Officers
Date:14-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:12-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Incorporation Company
Category:Incorporation
Date:12-02-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2025
Filing Date31/01/2024
Latest Accounts30/04/2023

Trading Addresses

Kemp House, 152-160 City Road, London, EC1V2NXRegistered

Contact

124 City Road, London, EC1V2NX