Advanced company searchLink opens in new window

DE FACTO 2348 LIMITED

Company number 01298292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 19 December 2024
29 Oct 2024 TM01 Termination of appointment of John Bernard Coghlan as a director on 14 October 2024
29 Oct 2024 TM01 Termination of appointment of Ian Alexander Hemming as a director on 14 October 2024
28 Oct 2024 TM01 Termination of appointment of James Darnton as a director on 14 October 2024
28 Oct 2024 TM01 Termination of appointment of John Hunter as a director on 14 October 2024
28 Oct 2024 TM01 Termination of appointment of David John Atkins as a director on 14 October 2024
28 Oct 2024 TM01 Termination of appointment of Christopher Berkeley Stephens as a director on 14 October 2024
28 Oct 2024 TM01 Termination of appointment of Louise Stewart as a director on 14 October 2024
28 Oct 2024 TM02 Termination of appointment of Malcolm Clark as a secretary on 14 October 2024
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
22 Nov 2023 TM01 Termination of appointment of Peter Slator as a director on 5 September 2023
03 Apr 2023 MR04 Satisfaction of charge 012982920013 in full
01 Mar 2023 CONNOT Change of name notice
12 Jan 2023 LIQ01 Declaration of solvency
12 Jan 2023 AD01 Registered office address changed from 9th Floor 33 Cavendish Square London W1G 0PW England to 1 More London Place London SE1 2AF on 12 January 2023
06 Jan 2023 CERTNM Company name changed O.C.S. group LIMITED\certificate issued on 06/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-20
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-20
02 Dec 2022 AD01 Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 9th Floor 33 Cavendish Square London W1G 0PW on 2 December 2022
11 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
01 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
15 Sep 2022 MR04 Satisfaction of charge 012982920010 in full
24 Jan 2022 PSC04 Change of details for Louise Stewart as a person with significant control on 1 September 2021
24 Jan 2022 PSC04 Change of details for Mr Ian Alexander Hemming as a person with significant control on 1 September 2021
22 Dec 2021 MR04 Satisfaction of charge 8 in full