- Company Overview for 2OC LTD (05349641)
- Filing history for 2OC LTD (05349641)
- People for 2OC LTD (05349641)
- Charges for 2OC LTD (05349641)
- Insolvency for 2OC LTD (05349641)
- More for 2OC LTD (05349641)
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) |
---|---|---|---|
03 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
12 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
21 Feb 2019 | PSC04 | Change of details for Mr Michael Robert Edge as a person with significant control on 21 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Andrew Neale Mercer on 21 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Apr 2018 | TM01 | Termination of appointment of Michael Robert Edge as a director on 8 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
21 Sep 2017 | TM01 | Termination of appointment of Richard Philip Green as a director on 31 August 2017 | |
10 May 2017 | TM01 | Termination of appointment of Ernest Ronald Oxburgh as a director on 31 March 2017 | |
10 May 2017 | TM01 | Termination of appointment of Anthony Alfred Leigh White as a director on 31 March 2017 | |
28 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
07 May 2016 | AA | Full accounts made up to 30 June 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
23 Jun 2015 | TM01 | Termination of appointment of Nigel David Hunton as a director on 22 April 2015 | |
10 Jun 2015 | AA | Full accounts made up to 30 June 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
03 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
08 Jan 2014 | CH01 | Director's details changed for Mr Nigel Mitchell on 8 January 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Mr Philip Reinheimer-Jones on 8 January 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Lord Ronald Oxburgh on 8 January 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Mr Andrew Mercer on 8 January 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Dr Anthony Alfred Leigh White on 8 January 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Mr Richard Philip Green on 8 January 2014 |