- Company Overview for OC INTERNATIONAL - UK (04748877)
- Filing history for OC INTERNATIONAL - UK (04748877)
- People for OC INTERNATIONAL - UK (04748877)
- More for OC INTERNATIONAL - UK (04748877)
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) |
---|---|---|---|
26 Oct 2017 | TM01 | Termination of appointment of Richard William John Marshall as a director on 31 August 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
20 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
20 May 2016 | CH01 | Director's details changed for Mr Victor George Walker on 1 November 2015 | |
10 Feb 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Jonathan Crispin Hargreaves as a director on 28 September 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Joseph Raymond Tallman as a director on 4 August 2015 | |
05 May 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
24 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Richard William John Marshall as a director on 1 September 2014 | |
02 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
08 May 2014 | AR01 | Annual return made up to 30 April 2014 no member list | |
08 May 2014 | CH01 | Director's details changed for Mr Victor George Walker on 1 September 2013 | |
08 May 2013 | AR01 | Annual return made up to 30 April 2013 no member list | |
08 May 2013 | AD03 | Register(s) moved to registered inspection location | |
07 May 2013 | CH01 | Director's details changed for Revd Roger Purdom on 1 March 2013 | |
07 May 2013 | AD02 | Register inspection address has been changed | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
03 May 2012 | AR01 | Annual return made up to 30 April 2012 no member list | |
03 May 2012 | CH01 | Director's details changed for Mr Peter James Cockrell on 3 May 2012 | |
03 May 2012 | AD01 | Registered office address changed from 30B Teville Road Worthing West Sussex BN11 1UG England on 3 May 2012 | |
03 May 2012 | AD01 | Registered office address changed from 30-32 Teville Road Worthing West Sussex BN11 1UG on 3 May 2012 | |
23 Apr 2012 | AP01 | Appointment of Mrs Rita Sharon Chiketa as a director |