Background WavePink WaveYellow Wave

OOONO UK LIMITED (04518753)

OOONO UK LIMITED (04518753) is an active UK company. incorporated on 27 August 2002. with registered office in Bicester. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. OOONO UK LIMITED has been registered for 23 years. Current directors include MORRIS, Sean Anthony, ØYRABØ, Christian Walther.

Company Number
04518753
Status
active
Type
ltd
Incorporated
27 August 2002
Age
23 years
Address
2 Minton Place, Bicester, OX26 6QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
MORRIS, Sean Anthony, ØYRABØ, Christian Walther
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OOONO UK LIMITED

OOONO UK LIMITED is an active company incorporated on 27 August 2002 with the registered office located in Bicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. OOONO UK LIMITED was registered 23 years ago.(SIC: 46180)

Status

active

Active since 23 years ago

Company No

04518753

LTD Company

Age

23 Years

Incorporated 27 August 2002

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 28 March 2025 (1 year ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

CYCLOPS UK LIMITED
From: 27 August 2002To: 1 October 2024
Contact
Address

2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR
From: 18 March 2015To: 31 January 2020
Riverside House 44 Wedgewood Street Aylesbury HP19 7HL
From: 27 August 2002To: 18 March 2015
Timeline

29 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Oct 11
Funding Round
Mar 12
Funding Round
Jul 12
Director Left
Jul 15
Director Joined
Sept 15
Owner Exit
Sept 17
Capital Update
Nov 18
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Apr 21
Owner Exit
Aug 21
Director Left
Aug 21
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
May 24
Owner Exit
Nov 24
5
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MORRIS, Sean Anthony

Active
Danebrook Court, KidlingtonOX5 1LQ
Born February 1965
Director
Appointed 21 Oct 2020

ØYRABØ, Christian Walther

Active
Gearhalsvej, 2500 Valby
Born July 1973
Director
Appointed 12 Apr 2024

GRIMSEY, Jill Patricia

Resigned
Cronmore 11 Hodgson Close, FritwellOX27 7QB
Secretary
Appointed 27 Aug 2002
Resigned 06 Feb 2003

AZETS (CHBS) LIMITED

Resigned
Regis House, LondonEC4R 9AN
Corporate secretary
Appointed 05 Apr 2011
Resigned 24 Sept 2025

CH BUSINESS SERVICES LIMITED

Resigned
2 Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 06 Feb 2003
Resigned 05 Apr 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 27 Aug 2002
Resigned 27 Aug 2002

ANDREWS, Mark Stephen

Resigned
Manor Farm Business Park, Chipping WardenOX17 1LH
Born July 1963
Director
Appointed 01 Nov 2002
Resigned 12 Apr 2024

COLLINSON, Anthony Ralph

Resigned
Manor Farm Business Park, Chipping WardenOX17 1LH
Born March 1942
Director
Appointed 26 Aug 2015
Resigned 12 Apr 2024

GRIMSEY, Karl

Resigned
Clonmore House, FritwellOX27 7QB
Born September 1965
Director
Appointed 27 Aug 2002
Resigned 13 Aug 2004

JOHNSON, Peter David

Resigned
Manor Farm Business Park, Chipping WardenOX17 1LH
Born February 1947
Director
Appointed 01 Nov 2002
Resigned 10 Aug 2021

MCBRIDE, John Kristian Lars

Resigned
61 Arthur Road, LondonSW19 7DN
Born May 1954
Director
Appointed 13 Aug 2004
Resigned 30 Jun 2015

MCINTOSH, William Forsyth

Resigned
5 Redwood Drive, CamberleyGU15 1QJ
Born September 1947
Director
Appointed 31 Oct 2004
Resigned 14 Oct 2005

VAUGHAN, Laurence Edward William

Resigned
Manor Farm Business Park, Chipping WardenOX17 1LH
Born May 1963
Director
Appointed 05 Feb 2021
Resigned 12 Apr 2024

WREFORD, Stephen James

Resigned
Manor Farm Business Park, Chipping WardenOX17 1LH
Born August 1968
Director
Appointed 03 Feb 2003
Resigned 16 Feb 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 27 Aug 2002
Resigned 27 Aug 2002

Persons with significant control

9

1 Active
8 Ceased

Mr Christian Walther Øyrabø

Ceased
Gearhalsvej, 2500 Valby
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024
Ceased 19 Nov 2024

Ooono A/S

Active
Gearhalsvej 1, ValbyDK-2500

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024

Mr Sean Anthony Morris

Ceased
Manor Farm Business Park, Chipping WardenOX17 1LH
Born February 1965

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Ceased 12 Apr 2024

Mr Laurence Edward William Vaughan

Ceased
Manor Farm Business Park, Chipping WardenOX17 1LH
Born May 1963

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Ceased 12 Apr 2024

Mr Mark Stephen Andrews

Ceased
Manor Farm Business Park, Chipping WardenOX17 1LH
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2024

Mr Anthony Ralph Collinson

Ceased
Manor Farm Business Park, Chipping WardenOX17 1LH
Born March 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2024

Mr Stephen James Wreford

Ceased
Manor Farm Business Park, Chipping WardenOX17 1LH
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2022

Mr Peter David Johnson

Ceased
Manor Farm Business Park, Chipping WardenOX17 1LH
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2021
Burrough Court, Melton MowbrayLE14 2QS

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Aug 2016
Fundings
Financials
Latest Activities

Filing History

159

Replacement Filing Of Confirmation Statement With Made Up Date
6 February 2026
RP01CS01RP01CS01
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Confirmation Statement
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Memorandum Articles
20 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Resolution
19 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
8 November 2024
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Resolution
11 January 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 July 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 December 2018
SH10Notice of Particulars of Variation
Legacy
7 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 November 2018
SH19Statement of Capital
Legacy
7 November 2018
CAP-SSCAP-SS
Resolution
7 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 September 2017
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 April 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
24 September 2008
363aAnnual Return
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
88(2)R88(2)R
Legacy
19 February 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
1 December 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
88(2)R88(2)R
Legacy
12 October 2007
363aAnnual Return
Legacy
27 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
10 December 2006
88(2)R88(2)R
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
88(2)R88(2)R
Accounts Amended With Made Up Date
5 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
88(2)R88(2)R
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
88(2)R88(2)R
Legacy
16 June 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
16 December 2004
88(2)R88(2)R
Legacy
16 December 2004
88(2)R88(2)R
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
88(2)R88(2)R
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
88(2)R88(2)R
Memorandum Articles
8 December 2003
MEM/ARTSMEM/ARTS
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
12 November 2003
287Change of Registered Office
Legacy
29 September 2003
363sAnnual Return (shuttle)
Memorandum Articles
19 March 2003
MEM/ARTSMEM/ARTS
Legacy
12 March 2003
88(2)R88(2)R
Legacy
12 March 2003
122122
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
225Change of Accounting Reference Date
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
287Change of Registered Office
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Incorporation Company
27 August 2002
NEWINCIncorporation