Background WavePink WaveYellow Wave

OTHEOS.COM LIMITED (03873307)

OTHEOS.COM LIMITED (03873307) is an active UK company. incorporated on 8 November 1999. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. OTHEOS.COM LIMITED has been registered for 26 years. Current directors include WILSON, Douglas.

Company Number
03873307
Status
active
Type
ltd
Incorporated
8 November 1999
Age
26 years
Address
The Oxford Studios Kennington Road, Oxford, OX1 5PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
WILSON, Douglas
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTHEOS.COM LIMITED

OTHEOS.COM LIMITED is an active company incorporated on 8 November 1999 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. OTHEOS.COM LIMITED was registered 26 years ago.(SIC: 47990)

Status

active

Active since 26 years ago

Company No

03873307

LTD Company

Age

26 Years

Incorporated 8 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Oxford Studios Kennington Road Kennington Oxford, OX1 5PE,

Previous Addresses

167 Acton Lane London W4 5HN
From: 8 November 1999To: 22 December 2021
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WILSON, Douglas

Active
167 Acton Lane, LondonW4 5HN
Born May 1954
Director
Appointed 08 Nov 1999

BLAIR, Gerard

Resigned
2 Windsor Crescent, FarnhamGU9 0DH
Secretary
Appointed 20 Jun 2004
Resigned 22 Oct 2020

MARINAKI, Lee

Resigned
15 Lydney Close, LondonSW19 6JN
Secretary
Appointed 23 Nov 2001
Resigned 20 Jun 2004

WILSON, Douglas

Resigned
138a Whitestile Road, BrentfordTW8 9NW
Secretary
Appointed 08 Nov 1999
Resigned 23 Nov 2001

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Nov 1999
Resigned 08 Nov 1999

EADY, Robert James

Resigned
20 Sunnyside Road, TeddingtonTW11 0RT
Born May 1961
Director
Appointed 08 Nov 1999
Resigned 23 Nov 2001

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Nov 1999
Resigned 08 Nov 1999

Persons with significant control

1

Mr Douglas Wilson

Active
Kennington Road, OxfordOX1 5PE
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
8 November 2022
AAMDAAMD
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288cChange of Particulars
Legacy
26 April 2004
287Change of Registered Office
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
28 May 2002
88(2)R88(2)R
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
287Change of Registered Office
Incorporation Company
8 November 1999
NEWINCIncorporation