Advanced company searchLink opens in new window

OCG LIMITED

Company number 06880398

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
20 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP .49808
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP .49808
20 Apr 2015 CH01 Director's details changed for Mark Neville Loftus on 5 September 2014
12 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP .49808
10 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
16 Jan 2014 AD01 Registered office address changed from 7 Blenheim Office Park Lower Road Long Hanborough Oxfordshire OX29 8LN on 16 January 2014
13 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
13 May 2013 TM01 Termination of appointment of Philippa Dickenson as a director
24 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
28 Apr 2011 TM01 Termination of appointment of Frances Loftus as a director
28 Apr 2011 TM01 Termination of appointment of Graham Lee as a director
09 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Graham John Lee on 17 April 2010
23 Apr 2010 CH01 Director's details changed for Ms Philippa Frances Dickenson on 17 April 2010