Background WavePink WaveYellow Wave

OLO ROBOTICS LTD (12516316)

OLO ROBOTICS LTD (12516316) is an active UK company. incorporated on 13 March 2020. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. OLO ROBOTICS LTD has been registered for 6 years. Current directors include DAVIES, Jeremy Piers, LLEWELLYN, Gareth Paul John, TANG-SMITH, Eleanor and 2 others.

Company Number
12516316
Status
active
Type
ltd
Incorporated
13 March 2020
Age
6 years
Address
Spaces Acero, Sheffield, S1 2BJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAVIES, Jeremy Piers, LLEWELLYN, Gareth Paul John, TANG-SMITH, Eleanor, THOMPSON, Nick, UPTON, Elizabeth Frances Cheng Siew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLO ROBOTICS LTD

OLO ROBOTICS LTD is an active company incorporated on 13 March 2020 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OLO ROBOTICS LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12516316

LTD Company

Age

6 Years

Incorporated 13 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

BETTERING OUR WORLDS (BOW) LTD
From: 6 December 2022To: 25 February 2026
CYBERSELVES UNIVERSAL LIMITED
From: 13 March 2020To: 6 December 2022
Contact
Address

Spaces Acero G03-G05 1 Concourse Way Sheffield, S1 2BJ,

Previous Addresses

Bow Sheffield Science Park, Cooper Buildings Arundel Street Sheffield S1 2NS England
From: 5 September 2023To: 25 June 2025
Sheffield Science Park Cooper Buildings Bow, Sheffield Science Park Cooper Buildings Arundel Street Sheffield S1 2NS England
From: 31 August 2023To: 5 September 2023
Pod 1, Cth Building Daresbury Laboratory, Sci-Tech Daresbury Keckwick Lane, Daresbury Warrington WA4 4AD England
From: 23 March 2023To: 31 August 2023
The Innovation Centre 217 Portobello Sheffield S1 4DP United Kingdom
From: 13 March 2020To: 23 March 2023
Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Jan 21
Funding Round
Jan 21
Share Issue
Jan 21
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
May 24
Director Joined
May 24
Funding Round
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Share Buyback
Oct 25
Capital Reduction
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
9
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DAVIES, Jeremy Piers

Active
G03-G05 1 Concourse Way, SheffieldS1 2BJ
Born January 1960
Director
Appointed 05 Jul 2023

LLEWELLYN, Gareth Paul John

Active
3 Symphony Park, ManchesterM1 7FS
Born January 1987
Director
Appointed 19 Dec 2024

TANG-SMITH, Eleanor

Active
G03-G05 1 Concourse Way, SheffieldS1 2BJ
Born June 1988
Director
Appointed 24 Apr 2024

THOMPSON, Nick

Active
G03-G05 1 Concourse Way, SheffieldS1 2BJ
Born November 1979
Director
Appointed 25 Apr 2024

UPTON, Elizabeth Frances Cheng Siew

Active
Fair Green, CambridgeCB25 0JD
Born March 1976
Director
Appointed 19 Dec 2024

BARROW, Andy

Resigned
Little John Street, ManchesterM3 3GZ
Born April 1982
Director
Appointed 19 Dec 2024
Resigned 30 Apr 2025

CAMILLERI, Daniel

Resigned
Sheffield Science Park, Cooper Buildings, SheffieldS1 2NS
Born August 1992
Director
Appointed 13 Mar 2020
Resigned 17 Nov 2025

GREENE, Colin

Resigned
G03-G05 1 Concourse Way, SheffieldS1 2BJ
Born May 1967
Director
Appointed 30 Apr 2025
Resigned 26 Jan 2026

HOPTON, Peter John

Resigned
Hangar Hill, WorksopS80 4TB
Born November 1981
Director
Appointed 29 Jun 2023
Resigned 18 Dec 2024

PRESCOTT, Anthony Jason, Professor

Resigned
Sheffield Science Park, Cooper Buildings, SheffieldS1 2NS
Born August 1962
Director
Appointed 13 Mar 2020
Resigned 19 Dec 2024

SZOLLOSY, Michael James, Dr.

Resigned
Sheffield Science Park, Cooper Buildings, SheffieldS1 2NS
Born February 1971
Director
Appointed 13 Mar 2020
Resigned 13 Sept 2023

WATERSTONE, Richard Stuart

Resigned
Sheffield Science Park, Cooper Buildings, SheffieldS1 2NS
Born July 1963
Director
Appointed 13 Mar 2020
Resigned 13 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
3 Symphony Park, ManchesterM1 7FS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2024

Mr Daniel Camilleri

Ceased
Sheffield Science Park, Cooper Buildings, SheffieldS1 2NS
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

56

Certificate Change Of Name Company
25 February 2026
CERTNMCertificate of Incorporation on Change of Name
Capital Cancellation Shares
6 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Capital Cancellation Shares
3 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Memorandum Articles
7 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Resolution
4 October 2023
RESOLUTIONSResolutions
Memorandum Articles
4 October 2023
MAMA
Capital Name Of Class Of Shares
4 October 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 January 2021
MAMA
Resolution
25 January 2021
RESOLUTIONSResolutions
Incorporation Company
13 March 2020
NEWINCIncorporation