Advanced company searchLink opens in new window

OCLDORM LIMITED

Company number 04697100

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)
05 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
18 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2011 CC04 Statement of company's objects
04 Jan 2011 CERTNM Company name changed one claims LTD\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 May 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Jonathan Antonio Commisso on 1 October 2009
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
16 Feb 2010 CH01 Director's details changed for Mr Ian James Gilmour on 1 January 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Apr 2009 363a Return made up to 13/03/09; full list of members
23 Apr 2009 287 Registered office changed on 23/04/2009 from 1 - 4 limes court conduit lane hoddesdon herts EN11 8EP
23 Apr 2009 353 Location of register of members
23 Apr 2009 190 Location of debenture register
30 Dec 2008 288a Director appointed mr paul edward byrne
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Sep 2008 288b Appointment terminated director neil woods
02 Sep 2008 287 Registered office changed on 02/09/2008 from east wing goffs oak house goffs lane goffs oak herts EN7 5BW
23 Jun 2008 287 Registered office changed on 23/06/2008 from 40 lime street london EC3M 5BS
27 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Apr 2008 363a Return made up to 13/03/08; full list of members
08 Apr 2008 287 Registered office changed on 08/04/2008 from 40 40 lime street london EC3M 5BS
27 Mar 2008 288b Appointment terminated secretary josephine bown
27 Mar 2008 288a Secretary appointed mr michael geoffrey cohen