Advanced company searchLink opens in new window

OCORIAN SERVICES (UK) LIMITED

Company number 07276984

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)
01 Oct 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
09 Sep 2020 AD01 Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 September 2020
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
12 Jun 2020 TM01 Termination of appointment of Philip Andrew Bolton as a director on 28 May 2020
22 Nov 2019 AA Full accounts made up to 31 August 2019
26 Jun 2019 AP01 Appointment of Mrs Kristina Borys Rowe as a director on 24 June 2019
26 Jun 2019 TM01 Termination of appointment of Stuart Paul Layzell as a director on 24 June 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
24 May 2019 AA Full accounts made up to 31 August 2018
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 Apr 2018 CH01 Director's details changed for Mr Alan Denis Booth on 16 April 2018
18 Apr 2018 AP01 Appointment of Mr Alan Denis Booth as a director on 16 April 2018
30 Jan 2018 TM02 Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 29 January 2018
30 Jan 2018 TM01 Termination of appointment of Shane Michael Hollywood as a director on 29 January 2018
30 Jan 2018 TM01 Termination of appointment of Nicholas Blair Cawley as a director on 29 January 2018
28 Nov 2017 TM01 Termination of appointment of Michael Robinson as a director on 9 June 2017
04 Sep 2017 AA Total exemption full accounts made up to 31 August 2016
13 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Roland Mark Deller as a director on 1 April 2017
23 Feb 2017 CH04 Secretary's details changed for Bedell Secretaries Limited on 15 November 2016
24 Jan 2017 AP01 Appointment of Mr Stuart Paul Layzell as a director on 19 January 2017
16 Nov 2016 AUD Auditor's resignation
15 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-11
15 Nov 2016 CONNOT Change of name notice