Advanced company searchLink opens in new window

OCYT 7 LIMITED

Company number 01949993

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)
14 Aug 2002 AAMD Amended accounts made up to 30 September 2001
01 Jul 2002 AA Accounts made up to 30 September 2001
16 Jun 2002 363s Return made up to 22/04/02; full list of members
16 Jun 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
16 Jan 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jan 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jan 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jan 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Oct 2001 AA Full accounts made up to 31 December 2000
29 Aug 2001 287 Registered office changed on 29/08/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
23 Aug 2001 225 Accounting reference date shortened from 31/12/01 to 30/09/01
22 Aug 2001 288b Director resigned
22 Aug 2001 288b Director resigned
22 Aug 2001 288b Secretary resigned
22 Aug 2001 288a New secretary appointed
22 Aug 2001 288a New director appointed
22 Aug 2001 288a New director appointed
20 Aug 2001 403a Declaration of satisfaction of mortgage/charge
22 Jun 2001 287 Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
25 May 2001 363a Return made up to 22/04/01; change of members
19 Feb 2001 288a New director appointed
19 Feb 2001 288b Director resigned
19 Feb 2001 288a New director appointed
19 Feb 2001 288b Director resigned
22 Dec 2000 287 Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA