Advanced company searchLink opens in new window

OCL REGENERATION LIMITED

Company number 05860329

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)
07 Jun 2019 TM02 Termination of appointment of Thierry Groell as a secretary on 5 June 2019
07 Jun 2019 TM01 Termination of appointment of Thierry Joseph Groell as a director on 5 June 2019
07 Jun 2019 AP01 Appointment of Mr Lee Christian Mowle as a director on 5 June 2019
03 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
01 Feb 2019 MR04 Satisfaction of charge 3 in full
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
04 Jun 2018 PSC01 Notification of Stuart Gready as a person with significant control on 1 September 2016
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
15 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Oct 2016 AP03 Appointment of Mr Thierry Groell as a secretary on 26 October 2016
19 Oct 2016 TM02 Termination of appointment of Jeffrey Roger Hankin as a secretary on 6 October 2016
09 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2,085.6
28 May 2016 MR01 Registration of charge 058603290004, created on 13 May 2016
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Jan 2016 CH01 Director's details changed for Stuart Gready on 25 January 2016
25 Jan 2016 AD01 Registered office address changed from , 21 Lodge Lane, Grays, Essex, RM17 5RY to 1st Floor , Holm Oak Barn Stoke Road Hoo Rochester ME3 9NT on 25 January 2016
10 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,085.6
  • ANNOTATION Clarification a second filed AR01 was registered on 14/02/2023
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 May 2015 SH06 Cancellation of shares. Statement of capital on 9 April 2015
  • GBP 2,085.6
11 May 2015 SH03 Purchase of own shares.
21 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,139.1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2,139.1
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012