Background WavePink WaveYellow Wave

AO LTD (06861978)

AO LTD (06861978) is an active UK company. incorporated on 28 March 2009. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AO LTD has been registered for 17 years. Current directors include HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles.

Company Number
06861978
Status
active
Type
ltd
Incorporated
28 March 2009
Age
17 years
Address
Unit 5a The Parklands, Bolton, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AO LTD

AO LTD is an active company incorporated on 28 March 2009 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AO LTD was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06861978

LTD Company

Age

17 Years

Incorporated 28 March 2009

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Unit 5a The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Aspinall House Aspinall Close Horwich Bolton BL6 6QQ England
From: 22 July 2013To: 14 March 2014
Visit Http://Www.Buy-This-Company-Name.Co.Uk 25 South Road Saffron Walden Essex CB11 3DG
From: 28 March 2009To: 22 July 2013
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Joined
Apr 16
Loan Secured
Jun 16
Funding Round
Jun 16
Director Joined
Apr 18
Loan Secured
Nov 18
Funding Round
Dec 18
Director Left
Feb 19
Loan Secured
Apr 20
Director Left
Sept 22
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Nov 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FINNEMORE, Julie Angela Louise

Active
The Parklands, BoltonBL6 4SD
Secretary
Appointed 15 Apr 2014

HIGGINS, Jonathan Mark Stephen

Active
The Parklands, BoltonBL6 4SD
Born March 1978
Director
Appointed 04 Apr 2016

ROBERTS, John Charles

Active
The Parklands, BoltonBL6 4SD
Born October 1973
Director
Appointed 18 Jul 2013

CAUNCE, Stephen James

Resigned
The Parklands, BoltonBL6 4SD
Secretary
Appointed 18 Jul 2013
Resigned 15 Apr 2014

CLARK, Virginia Olive

Resigned
25 South Road, Saffron WaldenCB11 3DG
Secretary
Appointed 28 Mar 2009
Resigned 18 Jul 2013

CAUNCE, Stephen James

Resigned
The Parklands, BoltonBL6 4SD
Born January 1969
Director
Appointed 17 Jan 2014
Resigned 15 Feb 2019

CLARK, Sebastian Douglas Leonard

Resigned
South Road, Saffron WaldenCB11 3DG
Born February 1974
Director
Appointed 28 Mar 2009
Resigned 18 Jul 2013

EMMETT, Daniel Anthony

Resigned
The Parklands, BoltonBL6 4SD
Born February 1984
Director
Appointed 19 Apr 2018
Resigned 16 Sept 2022

Persons with significant control

1

The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Resolution
14 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
287Change of Registered Office
Incorporation Company
28 March 2009
NEWINCIncorporation