Background WavePink WaveYellow Wave

B & O INVESTMENTS LIMITED (11309234)

B & O INVESTMENTS LIMITED (11309234) is an active UK company. incorporated on 13 April 2018. with registered office in Hinckley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. B & O INVESTMENTS LIMITED has been registered for 8 years. Current directors include OTERO VIZ, Roberto.

Company Number
11309234
Status
active
Type
ltd
Incorporated
13 April 2018
Age
8 years
Address
First Floor 7 Marina Court, Hinckley, LE10 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OTERO VIZ, Roberto
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & O INVESTMENTS LIMITED

B & O INVESTMENTS LIMITED is an active company incorporated on 13 April 2018 with the registered office located in Hinckley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. B & O INVESTMENTS LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11309234

LTD Company

Age

8 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 26 April 2027
For period ending 12 April 2027
Contact
Address

First Floor 7 Marina Court Maple Drive Hinckley, LE10 3BF,

Previous Addresses

4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom
From: 4 November 2019To: 14 July 2025
Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England
From: 13 April 2018To: 4 November 2019
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
Director Left
Oct 25
Owner Exit
Apr 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OTERO VIZ, Roberto

Active
7 Marina Court, HinckleyLE10 3BF
Born September 1982
Director
Appointed 13 Apr 2018

BATTY, Adam David

Resigned
Leicester Road, HinckleyLE10 3DR
Born March 1972
Director
Appointed 13 Apr 2018
Resigned 02 Mar 2020

BRESLIN, Claire Katherine

Resigned
7 Marina Court, HinckleyLE10 3BF
Born June 1981
Director
Appointed 02 Mar 2020
Resigned 20 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Miss Claire Katherine Breslin

Ceased
7 Marina Court, HinckleyLE10 3BF
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020
Ceased 20 Oct 2025

Mr Adam David Batty

Ceased
LondonN1 7GU
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2018
Ceased 02 Mar 2020

Mr Roberto Otero Viz

Active
7 Marina Court, HinckleyLE10 3BF
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Incorporation Company
13 April 2018
NEWINCIncorporation