- Company Overview for OCPN LIMITED (03937569)
- Filing history for OCPN LIMITED (03937569)
- People for OCPN LIMITED (03937569)
- Charges for OCPN LIMITED (03937569)
- More for OCPN LIMITED (03937569)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2020 | DS01 | Application to strike the company off the register | |
21 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 31 October 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2016 | CONNOT | Change of name notice | |
01 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Aug 2015 | MR01 | Registration of charge 039375690006, created on 29 July 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | CH01 | Director's details changed for Mr Alastair James Whatmore on 22 January 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Mr Wayne Anthony Hodgkisson on 22 January 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from Unit 12 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE to No 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR on 22 January 2015 | |
29 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 30 April 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2013 |