Background WavePink WaveYellow Wave

O-REGION (03549346)

O-REGION (03549346) is an active UK company. incorporated on 20 April 1998. with registered office in Truro. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. O-REGION has been registered for 27 years. Current directors include BROWNRIDGE, Kevin Michael, HOGG, Emma Barker, HUGHES, Ian Robert and 2 others.

Company Number
03549346
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 1998
Age
27 years
Address
Lowin House, Truro, TR1 2NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BROWNRIDGE, Kevin Michael, HOGG, Emma Barker, HUGHES, Ian Robert, INMAN, Paul, LYNE, Bethany Alice
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O-REGION

O-REGION is an active company incorporated on 20 April 1998 with the registered office located in Truro. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. O-REGION was registered 27 years ago.(SIC: 90010)

Status

active

Active since 27 years ago

Company No

03549346

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 20 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

THE GRINNING GARGOYLE THEATRE COMPANY
From: 20 April 1998To: 18 October 2004
Contact
Address

Lowin House Tregolls Road Truro, TR1 2NA,

Previous Addresses

Pfk Francis Clark Lowen House Tregolls Road Truro TR1 2NA England
From: 3 October 2019To: 30 December 2023
Hall for Cornwall Back Quay Truro Cornwall TR1 2LL
From: 2 December 2013To: 3 October 2019
C/O the Works Krowji West Park Redruth Cornwall TR15 3AJ United Kingdom
From: 22 May 2012To: 2 December 2013
Crusader House Newham Road Truro Cornwall TR1 2DP
From: 20 April 1998To: 22 May 2012
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 11
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Oct 15
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 23
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BROWNRIDGE, Kevin Michael

Active
Wellington Terrace, PenzanceTR18 4SS
Born November 1952
Director
Appointed 04 Mar 2020

HOGG, Emma Barker

Active
Well Way, NewquayTR7 3LR
Born November 1978
Director
Appointed 01 Apr 2025

HUGHES, Ian Robert

Active
Tregolls Road, TruroTR1 2NA
Born January 1982
Director
Appointed 27 Jun 2018

INMAN, Paul

Active
Dumbarton Terrace, PenzanceTR19 6PW
Born September 1959
Director
Appointed 01 Apr 2025

LYNE, Bethany Alice

Active
Sandy Lane, RedruthTR15 2FB
Born December 1990
Director
Appointed 02 Oct 2019

BULLIVANT, Deanna Joy

Resigned
4 Roddas Road, TruroTR4 8DX
Secretary
Appointed 20 Apr 1998
Resigned 19 Sept 2000

BUNT, Helen

Resigned
Fairview House, TruroTR2 4JX
Secretary
Appointed 03 Aug 2004
Resigned 28 Jan 2010

GRISTWOOD, Debra Gaynor

Resigned
Carvear Moor, ParPL24 2TB
Secretary
Appointed 28 Jan 2010
Resigned 13 Jan 2025

TREVETHICK, Stephen Alan

Resigned
17 Elm Grove, BidefordEX39 3JE
Secretary
Appointed 13 Sept 1999
Resigned 16 Oct 2002

WILLIAMS, Steven James

Resigned
Ashleigh House, NewquayTR8 5AX
Secretary
Appointed 16 Oct 2002
Resigned 03 Aug 2004

APPLEBY, Keith John

Resigned
Roswinnick Farmhouse, TruroTR4 8HE
Born August 1951
Director
Appointed 20 Apr 1998
Resigned 27 Jun 2018

BEST, Pippa Hannah

Resigned
22 Redinnick Terrace, PenzanceTR18 4HR
Born September 1972
Director
Appointed 03 Aug 2004
Resigned 25 Apr 2005

BROWNSCOMBE, Robert Alan

Resigned
Bosanneth, TruroTR3 6RB
Born December 1954
Director
Appointed 21 Jan 2008
Resigned 30 Nov 2017

BULLIVANT, Deanna Joy

Resigned
4 Roddas Road, TruroTR4 8DX
Born November 1946
Director
Appointed 19 Sept 2000
Resigned 03 Aug 2004

BUNT, Helen

Resigned
Fairview House, TruroTR2 4JX
Born June 1958
Director
Appointed 03 Aug 2004
Resigned 28 Jan 2010

COTTON, Kirsty Louisa

Resigned
Cox Hill, TruroTR4 8LY
Born June 1978
Director
Appointed 23 Jun 2017
Resigned 04 Jan 2024

GILES, Laura Ann

Resigned
Mingoose Vale, TruroTR4 8BY
Born December 1975
Director
Appointed 04 Mar 2020
Resigned 13 Jan 2025

GRISTWOOD, Debra Gaynor

Resigned
Carvear Moor, ParPL24 2TB
Born February 1962
Director
Appointed 28 Jan 2010
Resigned 13 Apr 2022

HAMPEL, Peter Nicholas John

Resigned
Rose Cottage, St AustellPL26 6EN
Born June 1962
Director
Appointed 03 Aug 2004
Resigned 20 Apr 2010

HARDMAN, Laura Siobhan

Resigned
16 Gilly Hill, RedruthTR15 2RN
Born February 1971
Director
Appointed 21 Jan 2008
Resigned 24 Jun 2009

JACKSON, Melanie

Resigned
Jake Seas 3 Eastwood Road, PenrynTR10 8LA
Born May 1972
Director
Appointed 20 Apr 1998
Resigned 01 Dec 2000

KING, Liz

Resigned
Trehaverne Terrace, TruroTR1 3SE
Born September 1983
Director
Appointed 20 Oct 2014
Resigned 02 Oct 2019

MALLETT, Mary Jocelyn

Resigned
Polruan Perrancoombe, TruroTR6 0HT
Born September 1952
Director
Appointed 20 Apr 1998
Resigned 03 Aug 2004

MONK, Denzil Christopher Selevan

Resigned
7 Weethes Cottages, PenzanceTR18 2RP
Born October 1974
Director
Appointed 23 Feb 2007
Resigned 27 Jun 2018

MORRISON, Jack Christopher James

Resigned
Gilly Hill, RedruthTR15 2RN
Born August 1970
Director
Appointed 06 May 2010
Resigned 21 May 2015

RICE, Emma

Resigned
Portheast Way, St. AustellPL26 6JA
Born August 1967
Director
Appointed 03 Aug 2004
Resigned 07 Dec 2010

TANNER, Stephen Giles

Resigned
Duck Street, PenzanceTR19 6QW
Born January 1967
Director
Appointed 27 May 2008
Resigned 20 Oct 2014

TREVETHICK, Stephen Alan

Resigned
17 Elm Grove, BidefordEX39 3JE
Born April 1971
Director
Appointed 13 Sept 1999
Resigned 25 Jan 2003

WILLIAMS, Steven James

Resigned
Ashleigh House, NewquayTR8 5AX
Born July 1954
Director
Appointed 20 Apr 1998
Resigned 03 Aug 2004
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Resolution
14 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
6 August 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
3 May 2005
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
27 January 2000
288cChange of Particulars
Legacy
27 January 2000
287Change of Registered Office
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
225Change of Accounting Reference Date
Incorporation Company
20 April 1998
NEWINCIncorporation