Advanced company searchLink opens in new window

OCD DESIGN LIMITED

Company number 06353113

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)
11 Sep 2014 CH01 Director's details changed for Osbert Donovan Cox on 28 August 2014
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
22 Oct 2013 TM02 Termination of appointment of Tabitha Cox as a secretary
19 Feb 2013 CH01 Director's details changed for Osbert Donovan Cox on 15 February 2013
30 Jan 2013 CH01 Director's details changed for Osbert Donovan Cox on 30 January 2013
30 Jan 2013 CH03 Secretary's details changed for Tabitha Cox on 30 January 2013
30 Jan 2013 AD01 Registered office address changed from 27 Corfe Meadows Broughton Milton Keynes MK10 7DL United Kingdom on 30 January 2013
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 CH03 Secretary's details changed for Tabitha Cox on 29 August 2012
16 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Osbert Donovan Cox on 28 August 2012
14 Feb 2012 AD01 Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 14 February 2012
05 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 CH01 Director's details changed for Osbert Donovan Cox on 10 May 2011
08 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
17 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Sep 2009 363a Return made up to 28/08/09; full list of members
27 Oct 2008 363a Return made up to 28/08/08; full list of members
19 Sep 2008 287 Registered office changed on 19/09/2008 from 19 gaywood street london E1 6HG
09 Sep 2008 288b Appointment terminated secretary james reid
09 Sep 2008 288a Secretary appointed tabitha cox
09 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008