You are here: bizstats.co.uk > a-z index > R list

R. O. I. Limited


Founded in 1986, R. O. I, classified under reg no. 02069513 is an active company. Currently registered at 17 Carlton House Terrace SW1Y 5BD, St. James's the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Luis M., Adebanji A. and Timothy B. and others. Of them, Peter W. has been with the company the longest, being appointed on 15 April 2008 and Luis M. has been with the company for the least time - from 1 July 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R. O. I. Limited Address / Contact

Office Address 17 Carlton House Terrace
Office Address2 London
Town St. James's
Post code SW1Y 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02069513
Date of Incorporation Fri, 31st Oct 1986
Industry Artistic creation
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Luis M.

Position: Director

Appointed: 01 July 2020

Adebanji A.

Position: Director

Appointed: 08 December 2019

Timothy B.

Position: Director

Appointed: 23 April 2019

Peter W.

Position: Director

Appointed: 15 April 2008

Olwen T.

Position: Secretary

Resigned: 21 April 1994

Ian C.

Position: Director

Appointed: 05 November 2012

Resigned: 23 April 2019

Trevor C.

Position: Director

Appointed: 18 April 2006

Resigned: 01 July 2020

Dennis S.

Position: Director

Appointed: 15 April 2004

Resigned: 20 June 2008

Peter G.

Position: Director

Appointed: 15 April 2004

Resigned: 18 August 2005

Ronald M.

Position: Director

Appointed: 09 April 2003

Resigned: 13 August 2019

Brian R.

Position: Director

Appointed: 24 April 2001

Resigned: 29 April 2010

Brian R.

Position: Secretary

Appointed: 19 December 2000

Resigned: 29 April 2010

Julia E.

Position: Director

Appointed: 20 June 2000

Resigned: 31 December 2008

Julia E.

Position: Secretary

Appointed: 20 June 2000

Resigned: 19 December 2000

Helen H.

Position: Director

Appointed: 15 May 2000

Resigned: 01 May 2010

Dennis S.

Position: Director

Appointed: 07 April 1998

Resigned: 12 May 1999

Ronald M.

Position: Director

Appointed: 07 April 1998

Resigned: 31 May 2000

Richard B.

Position: Director

Appointed: 17 April 1997

Resigned: 14 July 1999

Brian B.

Position: Secretary

Appointed: 29 March 1996

Resigned: 26 April 2000

Julia E.

Position: Secretary

Appointed: 21 April 1994

Resigned: 04 September 1995

Frederick B.

Position: Director

Appointed: 21 May 1993

Resigned: 06 December 1997

Olwen T.

Position: Director

Appointed: 06 April 1992

Resigned: 01 November 2012

Naomi R.

Position: Director

Appointed: 06 April 1992

Resigned: 22 December 1997

Julia E.

Position: Director

Appointed: 06 April 1992

Resigned: 29 March 1996

Brian B.

Position: Director

Appointed: 06 April 1992

Resigned: 21 April 2001

Harold K.

Position: Director

Appointed: 06 April 1992

Resigned: 21 May 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we established, there is Ian C. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Trevor C. This PSC has significiant influence or control over the company,. Moving on, there is Peter W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ian C.

Notified on 7 April 2016
Ceased on 12 December 2019
Nature of control: significiant influence or control

Trevor C.

Notified on 7 April 2016
Ceased on 12 December 2019
Nature of control: significiant influence or control

Peter W.

Notified on 7 April 2016
Ceased on 12 December 2019
Nature of control: significiant influence or control

Ronald M.

Notified on 7 April 2016
Ceased on 13 August 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, September 2023
Free Download (15 pages)

Company search

Advertisements