Advanced company searchLink opens in new window

OCE (NORTHERN) LIMITED

Company number 06748858

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 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
31 May 2024 WU15 Notice of final account prior to dissolution
04 May 2023 WU07 Progress report in a winding up by the court
19 Apr 2022 WU07 Progress report in a winding up by the court
28 Apr 2021 WU07 Progress report in a winding up by the court
08 Oct 2020 AD01 Registered office address changed from 12 Acacia Close Acacia Close Worksop S80 3rd England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 8 October 2020
01 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
27 Apr 2020 WU04 Appointment of a liquidator
11 Jan 2020 COCOMP Order of court to wind up
20 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
23 Oct 2019 TM01 Termination of appointment of David Jones as a director on 23 October 2019
27 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
08 Jan 2018 CS01 Confirmation statement made on 10 November 2017 with updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 AD01 Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA to 12 Acacia Close Acacia Close Worksop S80 3rd on 10 November 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AP01 Appointment of Mr David Jones as a director on 27 August 2015