Advanced company searchLink opens in new window

2OC LTD

Company number 05349641

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)
03 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,582,900
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2019.
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
  • GBP 100,415.84
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
  • GBP 100,415.84
03 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,415.84
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