UK OASIS GROUP LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 30 Oct 2020

Address: 291 Brighton Road, South Croydon

Incorporation date: 26 Jun 2019

Address: 7 Copperfield Road, Coventry, West Midlands, England

Incorporation date: 10 Jul 2023

UK OCD SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 79 Sandscroft Avenue, Broadway

Incorporation date: 13 May 2021

UK ODRRG INDUSTRIES STOCK CORPORATION LIMITED

Status: Active - Proposal To Strike Off

Address: 291 Brighton Road, South Croydon

Incorporation date: 13 May 2019

UK OFFICE DIRECT LIMITED

Status: Active

Address: Unit 4, Perrywood Business Park, Honeycrock Lane, Redhill

Incorporation date: 19 Jul 2002

UK OFFSITE LTD

Status: Active

Address: Emstrey House (north), Shrewsbury Business Park, Shrewsbury

Incorporation date: 07 Mar 2019

UK OF LTD

Status: Active

Address: 59 Spring Bank, Hull

Incorporation date: 17 Mar 2017

UK OIL SERVICES (UKOS) LIMITED

Status: Active - Proposal To Strike Off

Address: Suite 16 Dunston House, Livingstone Road, Hessle

Incorporation date: 10 Mar 2018

UK OIL SOLUTIONS LTD

Status: Active

Address: Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth

Incorporation date: 27 Nov 2021

Address: 24 St. Albans Crescent, West Timperley, Altrincham

Incorporation date: 09 Dec 2023

Address: Apartment 1804, 55 Upper Ground, London

Incorporation date: 29 Nov 2021

UK OLIVES LTD

Status: Active

Address: 1386 London Road, Leigh-on-sea

Incorporation date: 27 Aug 2015

Address: 9 Pantygraigwen Road, Pontypridd

Incorporation date: 20 Aug 2013

UK OM (LP1) (GP) LIMITED

Status: Active

Address: 9th Floor 201, Bishopsgate, London

Incorporation date: 29 May 2008

UK OM (LP2) LIMITED

Status: Active

Address: 9th Floor 201, Bishopsgate, London

Incorporation date: 29 May 2008

UK OMNISCIENT LTD

Status: Active

Address: 4 Gifford Gardens, Hanwell

Incorporation date: 20 May 2019

Address: 13840815 - Companies House Default Address, Cardiff

Incorporation date: 11 Jan 2022

Address: 107a Southchurch Road, Southend

Incorporation date: 29 Oct 2014

Address: Ferguson House, 3rd Floor, 113 Cranbrook Road, Ilford

Incorporation date: 17 Sep 2012

Address: 42 Sandringham Road, Northolt

Incorporation date: 13 Jun 2023

UK ONLINE BARGAIN LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 15 Betam Road, Adler Industrial State, Hayes

Incorporation date: 30 Oct 2017

UK ONLINE EDUCATION LIMITED

Status: Active - Proposal To Strike Off

Address: 20 Hansel Close, Peterborough

Incorporation date: 02 Mar 2017

UK ONLINE PRODUCT LTD

Status: Active

Address: Railway Arches, Unit 67, South Harrow

Incorporation date: 11 Jul 2013

UK ONLINE SHOP LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 17 Apr 2020

Address: 24 St. Michaels Road, Wallington

Incorporation date: 24 Jul 2012

UK ONLINE TRAINING LTD

Status: Active

Address: Unit 1 Bury Business Centre, Kay Street, Bury

Incorporation date: 17 Nov 2015

UK ONSHORE OIL & GAS

Status: Active

Address: 6th Floor, 65 Gresham Street, London

Incorporation date: 17 Oct 2012

UK OPEC ENERGY CO., LTD

Status: Active

Address: 69 Aberdeen Avenue, Cambridge

Incorporation date: 15 Aug 2019

UK OPEN IT LTD

Status: Active

Address: Summit House, Horsecroft Road, Harlow

Incorporation date: 18 Apr 2008

UK OPS SECURITY LIMITED

Status: Active

Address: 33 Royal Close, Broadstairs

Incorporation date: 25 Jan 2021

UK OPTICAL LIMITED

Status: Active

Address: 7-10 Kelso Place, Bath

Incorporation date: 05 Jun 2015

UK OPTICAL SERVICES LTD

Status: Active

Address: 10 Ellers Road, Doncaster

Incorporation date: 26 Jan 2011

UK OPUZI GROUP LTD

Status: Active

Address: Apartment 1804, 55 Upper Ground, London

Incorporation date: 14 Oct 2021

UK ORGANIC PRO CO., LTD

Status: Active

Address: 291 Brighton Road, South Croydon

Incorporation date: 27 Dec 2017

Address: 81 Quarry Hill, Wakefield

Incorporation date: 26 Oct 2015

UK ORIENTAL CITYDEAL LTD

Status: Active

Address: 13 The Rodings, Snakes Lane, Woodford Green

Incorporation date: 26 Nov 2012

UK ORIENTAL FOOD LIMITED

Status: Active

Address: 30-32 London Road, Sheffield

Incorporation date: 22 Nov 2019

UK ORIGINALS LIMITED

Status: Active

Address: 3 Butchers Close, Broad Street, Brinklow, Rugby

Incorporation date: 06 Dec 2016

UK ORTHO LIMITED

Status: Active

Address: 43 Queen Annes Drive, Westcliff-on-sea

Incorporation date: 18 Jul 2017

Address: 291 Brighton Road, South Croydon

Incorporation date: 11 Dec 2019

Address: 291 Brighton Road, South Croydon

Incorporation date: 03 Dec 2019

Address: 291 Brighton Road, South Croydon

Incorporation date: 16 Oct 2019

Address: 291 Brighton Road, South Croydon

Incorporation date: 26 May 2020

Address: 10524396 - Companies House Default Address, Cardiff

Incorporation date: 14 Dec 2016

UK OURUO GARMENTS LIMITED

Status: Active

Address: 11952340 - Companies House Default Address, Cardiff

Incorporation date: 17 Apr 2019

UK OUTDOOR FITNESS LTD

Status: Active

Address: The Old Forge Bowling Green Yard, Kirkgate, Knaresborough

Incorporation date: 05 Jan 2010

UK OUTFIT LTD

Status: Active

Address: 26 Osler Street, Laydwood, Birmingham

Incorporation date: 27 Nov 2023

Address: 302 Gardener House, 10 Anderson Road, Kidbrooke Village

Incorporation date: 13 Oct 2011

Address: Icknield Court Back Street, Wendover, Aylesbury

Incorporation date: 26 Jun 1996

Address: Perking House, Wallwood Street, London

Incorporation date: 29 Nov 2019

Address: Tricor Suite, 4th Floor, 50 Mark Lane, London

Incorporation date: 29 Apr 2008

Address: 102 Chaveney Road, Quorn, Loughborough

Incorporation date: 07 Aug 2013