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

Oolio Group Uk Limited CHESTER


Founded in 2002, Oolio Group Uk, classified under reg no. 04528128 is an active company. Currently registered at Third Floor A3 (1) And A3 (2) Steam Mill CH3 5AN, Chester the company has been in the business for 22 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2023-10-23 Oolio Group Uk Limited is no longer carrying the name Msl Verteda.

The company has 3 directors, namely Andreas N., Venkata K. and Aage F.. Of them, Andreas N., Venkata K., Aage F. have been with the company the longest, being appointed on 21 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oolio Group Uk Limited Address / Contact

Office Address Third Floor A3 (1) And A3 (2) Steam Mill
Office Address2 Steam Mill Street
Town Chester
Post code CH3 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04528128
Date of Incorporation Fri, 6th Sep 2002
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Andreas N.

Position: Director

Appointed: 21 June 2023

Venkata K.

Position: Director

Appointed: 21 June 2023

Aage F.

Position: Director

Appointed: 21 June 2023

David M.

Position: Director

Appointed: 28 June 2020

Resigned: 30 March 2023

Patrick H.

Position: Director

Appointed: 19 August 2019

Resigned: 21 June 2023

Andrew R.

Position: Director

Appointed: 30 October 2017

Resigned: 25 February 2019

Ian D.

Position: Director

Appointed: 07 November 2016

Resigned: 30 August 2019

Kenneth D.

Position: Director

Appointed: 07 November 2016

Resigned: 30 August 2019

Craig K.

Position: Director

Appointed: 07 November 2016

Resigned: 20 August 2019

Richard H.

Position: Director

Appointed: 07 November 2016

Resigned: 28 June 2020

Meriel S.

Position: Secretary

Appointed: 31 March 2014

Resigned: 26 February 2019

Adrian B.

Position: Director

Appointed: 31 March 2014

Resigned: 17 March 2020

Trevor R.

Position: Director

Appointed: 31 March 2014

Resigned: 31 October 2017

Janine S.

Position: Director

Appointed: 12 September 2013

Resigned: 31 March 2014

Robert E.

Position: Director

Appointed: 31 May 2012

Resigned: 12 August 2013

Kyle B.

Position: Secretary

Appointed: 31 October 2011

Resigned: 31 March 2014

James D.

Position: Director

Appointed: 31 May 2011

Resigned: 31 March 2014

Kathleen W.

Position: Secretary

Appointed: 20 September 2010

Resigned: 28 October 2011

Robert B.

Position: Director

Appointed: 23 January 2007

Resigned: 22 October 2008

Rita T.

Position: Secretary

Appointed: 23 January 2007

Resigned: 31 March 2009

Martin E.

Position: Director

Appointed: 23 January 2007

Resigned: 31 May 2011

Tina S.

Position: Director

Appointed: 23 January 2007

Resigned: 31 May 2012

David B.

Position: Director

Appointed: 19 September 2002

Resigned: 23 January 2007

Michael G.

Position: Director

Appointed: 06 September 2002

Resigned: 23 January 2007

Michael B.

Position: Secretary

Appointed: 06 September 2002

Resigned: 23 January 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Verteda Holdings Limited from Warrington, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Verteda Holdings Limited

250 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 08881750
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Msl Verteda October 23, 2023
Verteda January 29, 2021
Agilysys (europe) April 1, 2014
Visual One Systems (europe) February 6, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 22nd, June 2023
Free Download (41 pages)

Company search