Background WavePink WaveYellow Wave

OO RETAIL LIMITED (10477355)

OO RETAIL LIMITED (10477355) is an active UK company. incorporated on 14 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OO RETAIL LIMITED has been registered for 9 years. Current directors include FOSTER, Henry William, MCGOWAN, Paul Patrick, PELL, Steven Richard.

Company Number
10477355
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOSTER, Henry William, MCGOWAN, Paul Patrick, PELL, Steven Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OO RETAIL LIMITED

OO RETAIL LIMITED is an active company incorporated on 14 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OO RETAIL LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10477355

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

UK NEW HOLDCO LIMITED
From: 14 November 2016To: 23 November 2016
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England
From: 23 November 2016To: 19 October 2017
Hampden Court Kingsmead Business Park Frederick Place High Wycombe HP11 1JU United Kingdom
From: 14 November 2016To: 23 November 2016
Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Jan 17
Director Joined
Jul 18
Owner Exit
Nov 18
Funding Round
Aug 21
Share Issue
Jul 22
Funding Round
Jul 22
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 23 Nov 2016

MCGOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 23 Nov 2016

PELL, Steven Richard

Active
Grosvenor Street, LondonW1K 3JZ
Born April 1983
Director
Appointed 24 Jul 2018

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 23 Nov 2016
Resigned 20 Jun 2022

LANDIS, Lissa Jean

Resigned
Brighouse Business Village, Brighouse Road, MiddlesbroughTS2 1RT
Born July 1967
Director
Appointed 14 Nov 2016
Resigned 23 Nov 2016

LEGRO, Patrick Niclas

Resigned
Brighouse Business Village, Brighouse Road, MiddlesbroughTS2 1RT
Born October 1969
Director
Appointed 14 Nov 2016
Resigned 23 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016
Kingsmead Business Park, High WycombeHP11 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 July 2022
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
16 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 November 2016
AA01Change of Accounting Reference Date
Resolution
23 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2016
NEWINCIncorporation