- Company Overview for OCS-UK IT LTD (07571906)
- Filing history for OCS-UK IT LTD (07571906)
- People for OCS-UK IT LTD (07571906)
- More for OCS-UK IT LTD (07571906)
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 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from 103 Oxney Road Peterborough PE1 5NG on 22 April 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
10 Mar 2014 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 10 March 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from 103a Oxney Road Peterborough PE1 5NG England on 7 March 2014 | |
28 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9 September 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
18 Oct 2012 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 18 October 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Miss Rachael Mills on 17 April 2012 | |
17 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Jun 2011 | AP01 | Appointment of Ronald Paul Lyons as a director | |
03 Jun 2011 | AP01 | Appointment of Dianne Jean Lyons as a director | |
21 Mar 2011 | NEWINC | Incorporation |