Background WavePink WaveYellow Wave

I.O.O. SALES LIMITED (02298807)

I.O.O. SALES LIMITED (02298807) is an active UK company. incorporated on 22 September 1988. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). I.O.O. SALES LIMITED has been registered for 37 years. Current directors include GASSON, Andrew Peter, WOLFFE, Michael, Dr.

Company Number
02298807
Status
active
Type
ltd
Incorporated
22 September 1988
Age
37 years
Address
21 Huson Close, London, NW3 3JW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
GASSON, Andrew Peter, WOLFFE, Michael, Dr
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.O.O. SALES LIMITED

I.O.O. SALES LIMITED is an active company incorporated on 22 September 1988 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). I.O.O. SALES LIMITED was registered 37 years ago.(SIC: 47782)

Status

active

Active since 37 years ago

Company No

02298807

LTD Company

Age

37 Years

Incorporated 22 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

IOO MARKETING LIMITED
From: 9 February 1989To: 5 November 2002
ZOE LEPERE LIMITED
From: 18 November 1988To: 9 February 1989
RABLINE LIMITED
From: 22 September 1988To: 18 November 1988
Contact
Address

21 Huson Close London, NW3 3JW,

Previous Addresses

56/62 Newington Causeway London SE1 6DS
From: 22 September 1988To: 29 December 2025
Timeline

17 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Nov 17
Director Joined
Nov 17
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GASSON, Andrew Peter

Active
De Walden Street, LondonW1G 8RL
Born July 1943
Director
Appointed 13 Apr 2017

WOLFFE, Michael, Dr

Active
Chantry Road, BirminghamB13 8DH
Born May 1934
Director
Appointed 09 Oct 2017

BOOTLAND, Erich

Resigned
Cobblestone Crathole, TorpointPL11 3BQ
Secretary
Appointed 01 May 2006
Resigned 24 Jul 2006

CABLE ALEXANDER, Patrick Desmond William

Resigned
15 Cambridge Road, WorthingBN11 1XD
Secretary
Appointed 01 May 2004
Resigned 30 Apr 2006

LAMBERT, Richard Arthur

Resigned
6 Fitzharding House, BeckenhamBR3 6NJ
Secretary
Appointed 30 Apr 2007
Resigned 01 Nov 2008

MAITRE, Peter John

Resigned
Melrose House, 4 Preslent Close, HitchinSG5 3LE
Secretary
Appointed N/A
Resigned 01 May 2004

MCCONNELL, Francis Brian

Resigned
56/62 Newington CausewaySE1 6DS
Secretary
Appointed 25 Nov 2015
Resigned 29 Nov 2016

MCCONNELL, Francis Brian

Resigned
1 Manse Way, SwanleyBR8 8DD
Secretary
Appointed 01 Nov 2008
Resigned 31 May 2010

MITCHELL, Brian Jack

Resigned
Round Oak Old Station Road, WadhurstTN5 6TZ
Secretary
Appointed 25 Jul 2006
Resigned 30 Apr 2007

OSBORN, Stephen Geoffrey

Resigned
56/62 Newington CausewaySE1 6DS
Secretary
Appointed 01 Jun 2010
Resigned 16 Sept 2015

BANES, Michael John

Resigned
72 Lawn Road, LondonNW3 2XB
Born May 1947
Director
Appointed N/A
Resigned 30 Apr 2004

BOOTLAND, Erich

Resigned
Cobblestone Crathole, TorpointPL11 3BQ
Born January 1950
Director
Appointed 01 May 2006
Resigned 24 Jul 2006

BROUGHTON, Richard Howard Reeves

Resigned
"Heathers", Goose Rye Road, GuildfordGU3 3RQ
Born May 1946
Director
Appointed N/A
Resigned 30 Apr 2004

BRYAN, Peter Charles

Resigned
47 Chatsworth Way, LondonSE27 9HN
Born November 1950
Director
Appointed 30 Apr 2004
Resigned 31 Dec 2013

CABLE ALEXANDER, Patrick Desmond William

Resigned
15 Cambridge Road, WorthingBN11 1XD
Born April 1936
Director
Appointed 01 May 2004
Resigned 30 Apr 2006

CHAPPELL OBE, Robert William

Resigned
2 Pyrland Road, LondonN5 2JD
Born May 1942
Director
Appointed 20 Apr 1994
Resigned 30 Apr 2004

DOSHI, Sandip

Resigned
Longdown Lane North, EpsomKT17 3JH
Born September 1967
Director
Appointed 01 Jun 2008
Resigned 31 Mar 2012

EDGAR, David Francis

Resigned
West Lawrenceton Cottage, ForresIV36 2RH
Born September 1950
Director
Appointed 07 Nov 2016
Resigned 09 Oct 2017

HARLE, Deacon Edward, Dr

Resigned
17 Mill Stream Place, TonbridgeTN9 1QJ
Born September 1972
Director
Appointed 29 Apr 2003
Resigned 30 Nov 2007

ILETT, Gordon William

Resigned
56/62 Newington CausewaySE1 6DS
Born January 1963
Director
Appointed 25 Nov 2015
Resigned 07 Nov 2016

LAMBERT, Richard Arthur

Resigned
6 Fitzharding House, BeckenhamBR3 6NJ
Born March 1947
Director
Appointed 30 Apr 2007
Resigned 25 Mar 2009

MAITRE, Peter John

Resigned
Melrose House, 4 Preslent Close, HitchinSG5 3LE
Born July 1937
Director
Appointed N/A
Resigned 29 Apr 2004

MALLETT, Ronald Frederick John

Resigned
Bon Accord Hook End Road, BrentwoodCM15 0AH
Born September 1928
Director
Appointed N/A
Resigned 06 Jul 1992

MCCONNELL, Francis Brian

Resigned
Manse Way, SwanleyBR8 8DD
Born April 1946
Director
Appointed 01 Apr 2014
Resigned 29 Nov 2016

MCCONNELL, Francis Brian

Resigned
1 Manse Way, SwanleyBR8 8DD
Born April 1946
Director
Appointed 01 Nov 2008
Resigned 01 Jun 2010

MITCHELL, Brian Jack

Resigned
Round Oak Old Station Road, WadhurstTN5 6TZ
Born December 1935
Director
Appointed 04 Aug 1999
Resigned 30 Apr 2007

MURRELL, Robert Hamilton

Resigned
56/62 Newington CausewaySE1 6DS
Born June 1954
Director
Appointed 25 Nov 2015
Resigned 11 Feb 2017

OSBORN, Stephen Geoffrey

Resigned
56/62 Newington CausewaySE1 6DS
Born May 1949
Director
Appointed 01 Jun 2010
Resigned 25 Nov 2015

OSBORNE, Matthew James

Resigned
10b Eckstein Road, LondonSW11 1QF
Born October 1974
Director
Appointed 08 Mar 2004
Resigned 25 Nov 2015

PILGRIM, Robert George

Resigned
71 Evelyn Drive, PinnerHA5 4RL
Born July 1949
Director
Appointed N/A
Resigned 30 Apr 2004
Fundings
Financials
Latest Activities

Filing History

142

Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 May 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 June 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
19 March 1996
AUDAUD
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
18 September 1992
288288
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
29 April 1992
363b363b
Legacy
20 November 1991
288288
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 1990
AAAnnual Accounts
Resolution
28 March 1990
RESOLUTIONSResolutions
Legacy
28 March 1990
363363
Legacy
21 February 1990
288288
Memorandum Articles
16 March 1989
MEM/ARTSMEM/ARTS
Legacy
14 March 1989
288288
Legacy
14 March 1989
287Change of Registered Office
Legacy
14 March 1989
224224
Resolution
23 February 1989
RESOLUTIONSResolutions
Resolution
15 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 December 1988
RESOLUTIONSResolutions
Memorandum Articles
30 November 1988
MEM/ARTSMEM/ARTS
Resolution
30 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 1988
NEWINCIncorporation