- Company Overview for OCA (INS) LTD (05982963)
- Filing history for OCA (INS) LTD (05982963)
- People for OCA (INS) LTD (05982963)
- Charges for OCA (INS) LTD (05982963)
- More for OCA (INS) LTD (05982963)
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) |
---|---|---|---|
30 Nov 2011 | CERTNM |
Company name changed the energy assessors organisation LIMITED\certificate issued on 30/11/11
|
|
23 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
23 Nov 2011 | CH01 | Director's details changed for Mr Michael Peter Lawson on 31 October 2011 | |
23 Nov 2011 | CH03 | Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 31 October 2011 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
10 Jun 2010 | AUD | Auditor's resignation | |
03 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
19 Jan 2010 | AD01 | Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 19 January 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Mr Michael Peter Lawson on 31 October 2009 | |
28 Oct 2009 | TM01 | Termination of appointment of Murray Strachan as a director | |
20 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 May 2009 | 288b | Appointment terminated director peter hales | |
01 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
06 Nov 2008 | 88(2) | Ad 16/10/08\gbp si 35402@0.1=3540.2\gbp ic 3140/6680.2\ | |
05 Nov 2008 | 88(2) | Ad 17/10/08\gbp si 16700@0.1=1670\gbp ic 1470/3140\ | |
11 Sep 2008 | 288b | Appointment terminated director noel crank | |
01 Sep 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP | |
11 Mar 2008 | 288a | Director appointed mr noel crank | |
27 Feb 2008 | 225 | Prev ext from 31/10/2007 to 31/03/2008 | |
20 Dec 2007 | 288a | New director appointed | |
07 Dec 2007 | 88(2)R | Ad 03/12/07--------- £ si 2206@.1=220 £ ic 1250/1470 |