Oh Goodlord Ltd

DataGardener
oh goodlord ltd
live
Medium

Oh Goodlord Ltd

08933499Private Limited With Share Capital

The Hickman, 2-4 Whitechapel Road, London, E11EW
Incorporated

11/03/2014

Company Age

12 years

Directors

8

Employees

323

SIC Code

62012

Risk

moderate risk

Company Overview

Registration, classification & business activity

Oh Goodlord Ltd (08933499) is a private limited with share capital incorporated on 11/03/2014 (12 years old) and registered in london, E11EW. The company operates under SIC code 62012 - business and domestic software development.

Oh goodlord ltd is a computer software company based out of 32 2nd floor 32 leman street, london, united kingdom.

Private Limited With Share Capital
SIC: 62012
Medium
Incorporated 11/03/2014
E11EW
323 employees

Financial Overview

Total Assets

£14.51M

Liabilities

£14.28M

Net Assets

£234.4K

Turnover

£24.62M

Cash

£5.98M

Key Metrics

323

Employees

8

Directors

106

Shareholders

1

CCJs

Board of Directors

5

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2026
Capital Allotment Shares
Category:Capital
Date:12-01-2026
Resolution
Category:Resolution
Date:22-07-2025
Memorandum Articles
Category:Incorporation
Date:22-07-2025
Accounts With Accounts Type Group
Category:Accounts
Date:14-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Group
Category:Accounts
Date:30-07-2024
Resolution
Category:Resolution
Date:08-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2024
Resolution
Category:Resolution
Date:26-09-2023
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:25-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2023
Accounts With Accounts Type Group
Category:Accounts
Date:29-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2022
Accounts With Accounts Type Group
Category:Accounts
Date:13-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2022
Capital Allotment Shares
Category:Capital
Date:21-02-2022
Capital Cancellation Shares
Category:Capital
Date:21-02-2022
Capital Return Purchase Own Shares
Category:Capital
Date:10-02-2022
Memorandum Articles
Category:Incorporation
Date:09-02-2022
Resolution
Category:Resolution
Date:09-02-2022
Capital Allotment Shares
Category:Capital
Date:24-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:17-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Resolution
Category:Resolution
Date:10-03-2021
Capital Allotment Shares
Category:Capital
Date:02-03-2021
Capital Allotment Shares
Category:Capital
Date:14-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Resolution
Category:Resolution
Date:04-08-2020
Resolution
Category:Resolution
Date:04-08-2020
Capital Allotment Shares
Category:Capital
Date:17-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2020
Capital Allotment Shares
Category:Capital
Date:07-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2020
Capital Allotment Shares
Category:Capital
Date:03-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2020
Resolution
Category:Resolution
Date:15-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2019
Resolution
Category:Resolution
Date:01-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2019
Capital Allotment Shares
Category:Capital
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2018
Capital Allotment Shares
Category:Capital
Date:13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-09-2018
Capital Name Of Class Of Shares
Category:Capital
Date:28-09-2018
Resolution
Category:Resolution
Date:28-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2018
Capital Name Of Class Of Shares
Category:Capital
Date:21-08-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:07-06-2017
Capital Allotment Shares
Category:Capital
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Resolution
Category:Resolution
Date:14-03-2017

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date31/05/2026
Filing Date03/04/2025
Latest Accounts31/08/2024

Trading Addresses

The Hickman Building, 2 Whitechapel Road, London, E11EWRegistered
Goodlord, Huguenot Place, Heneage Street, London, E15LN

Contact

02031982060
The Hickman, 2-4 Whitechapel Road, London, E11EW