- Company Overview for OCUK LIMITED (03869866)
- Filing history for OCUK LIMITED (03869866)
- People for OCUK LIMITED (03869866)
- Charges for OCUK LIMITED (03869866)
- Registers for OCUK LIMITED (03869866)
- More for OCUK LIMITED (03869866)
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) |
---|---|---|---|
17 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
19 Aug 2024 | MR01 | Registration of charge 038698660005, created on 14 August 2024 | |
22 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
21 Jun 2023 | AP01 | Appointment of Philipp Hartmut Rossner as a director on 1 May 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Toni Thomas Sonn as a director on 1 May 2023 | |
06 Mar 2023 | PSC05 | Change of details for Ocnewco Uk Ltd as a person with significant control on 6 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from Unit 5 Lymedale Cross Industrial Estate Lower Milehouse Lane Newcastle-Under-Lyme Staffordshire ST5 9EN England to Overclockers Uk Shelton Boulevard Stoke-on-Trent Staffordshire ST1 5GP on 6 March 2023 | |
22 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
11 Feb 2022 | MA | Memorandum and Articles of Association | |
11 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2022 | MR01 | Registration of charge 038698660004, created on 3 February 2022 | |
14 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
08 Nov 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
07 Oct 2021 | MR04 | Satisfaction of charge 038698660003 in full | |
02 Feb 2021 | AA | Full accounts made up to 30 April 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
05 Feb 2020 | TM01 | Termination of appointment of David Stuart Middling as a director on 30 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to Unit 5 Lymedale Cross Industrial Estate Lower Milehouse Lane Newcastle-Under-Lyme Staffordshire ST5 9EN on 15 January 2020 | |
13 Jan 2020 | AA | Full accounts made up to 30 April 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 5 Lymedale Cross Lower Milehouse Lane Newcastle Under Lyme Staffordshire ST5 9EN to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 13 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates |