ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ou Interiors Ltd

Ou Interiors Ltd is an active company incorporated on 9 October 2018 with the registered office located in London, Greater London. Ou Interiors Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11611799
Private limited company
Age
7 years
Incorporated 9 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2025 (2 months ago)
Next confirmation dated 11 August 2026
Due by 25 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3rd Floor The Coade
98 Vauxhall Walk
London
SE11 5EL
United Kingdom
Address changed on 29 Sep 2025 (1 month ago)
Previous address was 1 Vincent Square London SW1P 2PN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Sep 1977
Director • British • Lives in UK • Born in Jun 1973
Director • British • Lives in UK • Born in Jan 1973
Mr Andrew Ian Yetzes
PSC • British • Lives in UK • Born in Jan 1973
Mr Simon Anthony Savage
PSC • British • Lives in UK • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nexere Consulting Limited
Andrew Ian Yetzes is a mutual person.
Active
Social Work First Limited
Andrew Ian Yetzes is a mutual person.
Active
Hang Loose Media Group Limited
Andrew Ian Yetzes is a mutual person.
Active
Carebridge CHC Limited
Andrew Ian Yetzes is a mutual person.
Dissolved
Candy Healthcare Recruitment Holdings Limited
Andrew Ian Yetzes is a mutual person.
Dissolved
Nexere Solutions Limited
Andrew Ian Yetzes is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.27K
Decreased by £39.17K (-84%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£494.71K
Decreased by £167.93K (-25%)
Total Liabilities
-£355.41K
Decreased by £168.55K (-32%)
Net Assets
£139.3K
Increased by £621 (0%)
Debt Ratio (%)
72%
Decreased by 7.23% (-9%)
Latest Activity
Registered Address Changed
1 Month Ago on 29 Sep 2025
Mr Andrew Ian Yetzes (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Mr Simon Anthony Savage (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Mr Simon Anthony Savage Details Changed
1 Month Ago on 15 Sep 2025
Steve Mccall Details Changed
1 Month Ago on 15 Sep 2025
Mr Andrew Ian Yetzes Details Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
10 Months Ago on 10 Dec 2024
Registered Address Changed
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Get Credit Report
Discover Ou Interiors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for a person with significant control
Submitted on 30 Sep 2025
Registered office address changed from 1 Vincent Square London SW1P 2PN England to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 29 September 2025
Submitted on 29 Sep 2025
Change of details for Mr Andrew Ian Yetzes as a person with significant control on 15 September 2025
Submitted on 29 Sep 2025
Change of details for Mr Simon Anthony Savage as a person with significant control on 15 September 2025
Submitted on 29 Sep 2025
Director's details changed for Mr Simon Anthony Savage on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Mr Andrew Ian Yetzes on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Steve Mccall on 15 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 11 August 2025 with updates
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Registered office address changed from West Wing, the Hop Exchange 24 Southwark Street London SE1 1TY England to 1 Vincent Square London SW1P 2PN on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year