Advanced company searchLink opens in new window

OOC MARKETING LTD

Company number 05628943

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2019 AD01 Registered office address changed from 108B Fenlake Road Industrial Estate Fenlake Road Bedford MK42 0HB England to 2 Tintagel Close Rushden NN10 0QN on 29 April 2019
08 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2019 DS01 Application to strike the company off the register
14 Aug 2018 AA Micro company accounts made up to 30 November 2017
18 Jun 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
26 Jul 2017 AA Micro company accounts made up to 30 November 2016
08 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
13 Jan 2017 MR01 Registration of charge 056289430001, created on 5 January 2017
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
20 Nov 2015 AD01 Registered office address changed from 2 Tintagel Close Rushden NN10 0QN to 108B Fenlake Road Industrial Estate Fenlake Road Bedford MK42 0HB on 20 November 2015
20 Nov 2015 CH01 Director's details changed for James Michael John O'connor on 20 November 2015
07 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
24 Apr 2015 CERTNM Company name changed foxy kittens LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
29 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
03 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
08 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Frederick Drabble as a director