Advanced company searchLink opens in new window

2OC (HOLDINGS) LIMITED

Company number 06300204

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)
02 Sep 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 June 2011
30 Aug 2011 TM02 Termination of appointment of Richard Green as a secretary
10 Aug 2011 AP04 Appointment of Ovalsec Limited as a secretary
10 Aug 2011 AP03 Appointment of Richard Philip Green as a secretary
02 Aug 2011 CH01 Director's details changed for Lord Ronald Oxburgh on 26 July 2011
02 Aug 2011 CH01 Director's details changed for Nigel Mitchell on 26 July 2011
02 Aug 2011 CH01 Director's details changed for Mr Richard Philip Green on 26 July 2011
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jun 2011 TM02 Termination of appointment of David Forward as a secretary
23 Jun 2011 MISC Statement of fact
  • ANNOTATION Changed its name on 22ND June 2011 to 2OC (holdings) LIMITED and not the name 20C (holdings) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
23 Jun 2011 TM01 Termination of appointment of Christopher Waters as a director
23 Jun 2011 AD01 Registered office address changed from 1-3 Strand London WC2N 5EH on 23 June 2011
23 Jun 2011 TM01 Termination of appointment of John Cochrane as a director
23 Jun 2011 TM01 Termination of appointment of Alison Wood as a director
22 Jun 2011 CERTNM Company name changed blue-ng (holdings) LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
22 Jun 2011 CONNOT Change of name notice
02 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
28 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
17 Aug 2010 AP01 Appointment of Christopher John Waters as a director
03 Aug 2010 TM01 Termination of appointment of Jeffrey Scott as a director
12 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Lord Ronald Oxburgh on 17 February 2010
10 Mar 2010 CH01 Director's details changed for Richard Philip Green on 15 February 2010
10 Mar 2010 CH01 Director's details changed for Nigel Mitchell on 15 February 2010
10 Mar 2010 CH01 Director's details changed for Mr John Gregory Cochrane on 6 February 2010