OH GOODLORD LTD - LONDON
Company Profile | Company Filings |
Overview
OH GOODLORD LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OH GOODLORD LTD was incorporated 10 years ago on 11/03/2014 and has the registered number: 08933499. The accounts status is GROUP and accounts are next due on 31/05/2024.
OH GOODLORD LTD was incorporated 10 years ago on 11/03/2014 and has the registered number: 08933499. The accounts status is GROUP and accounts are next due on 31/05/2024.
OH GOODLORD LTD - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
THE HICKMAN
LONDON
E1 1EW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RADBOUD RICHARDUS LAURENTIUS VLAAR | Aug 1977 | Dutch | Director | 2018-09-13 | CURRENT |
MR JULIAN WILLIAM RICHARD ROWE | Dec 1981 | British | Director | 2019-12-06 | CURRENT |
MR PETER JOHN TALBOT KNIGHT | Oct 1961 | British | Director | 2019-05-07 | CURRENT |
WILLIAM FREDERICK REEVE | Sep 1972 | British | Director | 2018-11-01 | CURRENT |
MR LAURENCE ROY GARRETT | Apr 1967 | British | Director | 2022-06-29 | CURRENT |
MR SIMON KENNETH TILLYER | May 1980 | British | Director | 2020-07-09 UNTIL 2022-01-19 | RESIGNED |
PHILIP CHARLES MUNDY | Feb 1981 | British | Director | 2016-02-01 UNTIL 2016-12-08 | RESIGNED |
MRS JAIME MELODY TILLYER | Nov 1977 | British | Director | 2022-01-19 UNTIL 2023-06-30 | RESIGNED |
THOMAS MUNDY | Feb 1990 | British | Director | 2017-01-24 UNTIL 2023-04-13 | RESIGNED |
MR PHILIP CHARLES MUNDY | Feb 1981 | British | Director | 2014-03-11 UNTIL 2014-08-15 | RESIGNED |
SIMON DAVID KELWAY LAW | Nov 1970 | British | Director | 2022-03-21 UNTIL 2023-09-17 | RESIGNED |
MR ROBIN MATTHEW KLEIN | Dec 1947 | British | Director | 2016-12-08 UNTIL 2017-02-10 | RESIGNED |
MR DANIEL JONES | Sep 1982 | British | Director | 2017-11-21 UNTIL 2018-08-14 | RESIGNED |
MR GEORGE HENRY DE FRAHAN | Aug 1985 | Belgian | Director | 2017-02-10 UNTIL 2019-01-01 | RESIGNED |
MR RICHARD WHITE | Jul 1987 | British | Director | 2014-08-15 UNTIL 2018-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Finch Capital Fund Ii Coöperatief U.A. | 2018-11-14 - 2018-11-14 | Amsterdam |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Thomas Neil Mundy | 2018-11-13 - 2020-10-15 | 2/1990 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William Reeve | 2018-11-13 - 2020-10-15 | 9/1972 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Radboud Richardus Laurentius Vlaar | 2018-11-13 - 2020-10-15 | 8/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
The Oh Goodlord Employee Benefit Trust | 2018-11-13 - 2018-11-13 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
|
Rocket Internet Se | 2016-12-28 - 2018-11-14 | Berlin |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oh_Goodlord_Ltd - Accounts | 2023-08-30 | 31-08-2022 | |
Oh_Goodlord_Ltd - Accounts | 2022-05-17 | 31-08-2021 | £1,134,221 Cash £-1,217,595 equity |
Oh_Goodlord_Ltd - Accounts | 2021-08-18 | 31-08-2020 | £3,377,725 Cash £2,461,515 equity |
OH GOODLORD LTD | 2020-08-29 | 31-08-2019 | 580,357 Cash |