- Company Overview for O.C. FINANCE LIMITED (04915305)
- Filing history for O.C. FINANCE LIMITED (04915305)
- People for O.C. FINANCE LIMITED (04915305)
- More for O.C. FINANCE LIMITED (04915305)
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) |
---|---|---|---|
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Mar 2016 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Brian Richard Hallett on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mr James Richard Hallett on 24 March 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
03 Sep 2015 | AP01 | Appointment of Mr James Richard Hallett as a director on 25 August 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Michael William Ray as a director on 25 August 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
28 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
03 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Apr 2012 | TM01 | Termination of appointment of Lee O'meara as a director | |
08 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
12 Nov 2010 | CH01 | Director's details changed for Lee Patrick O'meara on 1 October 2009 | |
12 Nov 2010 | CH04 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 |