Background WavePink WaveYellow Wave

OOH VENTURES LIMITED (09713259)

OOH VENTURES LIMITED (09713259) is an active UK company. incorporated on 31 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. OOH VENTURES LIMITED has been registered for 10 years. Current directors include ROPER, Michael George.

Company Number
09713259
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROPER, Michael George
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OOH VENTURES LIMITED

OOH VENTURES LIMITED is an active company incorporated on 31 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. OOH VENTURES LIMITED was registered 10 years ago.(SIC: 70229, 85590)

Status

active

Active since 10 years ago

Company No

09713259

LTD Company

Age

10 Years

Incorporated 31 July 2015

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 1 September 2023 - 28 February 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England
From: 17 December 2021To: 22 September 2022
C/O Directors 44 Charnhill Way Plymstock Plymouth PL9 8ES United Kingdom
From: 31 July 2015To: 17 December 2021
Timeline

2 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROPER, Michael George

Active
Old Gloucester Street, LondonWC1N 3AX
Born February 1966
Director
Appointed 31 Jul 2015

GRAHAM, Dionne Michelle

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1972
Director
Appointed 31 Jul 2015
Resigned 30 Sept 2025

Persons with significant control

1

Mr Michael George Roper

Active
Old Gloucester Street, LondonWC1N 3AX
Born February 1966

Nature of Control

Significant influence or control
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Incorporation Company
31 July 2015
NEWINCIncorporation