Advanced company searchLink opens in new window

OC REALISATIONS 2011 LIMITED

Company number 06746045

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)
31 Mar 2011 CONNOT Change of name notice
16 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1
21 Jun 2010 CERTNM Company name changed timec 1215 LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
21 Jun 2010 CONNOT Change of name notice
19 May 2010 AA01 Current accounting period extended from 22 December 2009 to 31 May 2010
11 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Apr 2010 MG01 Duplicate mortgage certificatecharge no:4
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 5
07 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
19 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Christopher David Scott on 11 November 2009
16 Nov 2009 CH01 Director's details changed for Duncan Macfarlane Christie on 11 November 2009
16 Nov 2009 CH01 Director's details changed for David Charlton on 11 November 2009
12 Oct 2009 AA Accounts for a dormant company made up to 22 December 2008
05 Sep 2009 225 Accounting reference date shortened from 30/11/2009 to 22/12/2008
25 Mar 2009 288a Director appointed christopher david scott
26 Jan 2009 287 Registered office changed on 26/01/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF
13 Jan 2009 395 Duplicate mortgage certificatecharge no:2
10 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
28 Dec 2008 288b Appointment terminated director andrew davison
28 Dec 2008 288b Appointment terminated secretary muckle secretary LIMITED
28 Dec 2008 288a Director appointed duncan macfarlane christie