Advanced company searchLink opens in new window

OCI MANAGEMENT LIMITED

Company number 10712819

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
07 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
08 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-31
08 Aug 2019 CONNOT Change of name notice
04 Jun 2019 TM01 Termination of appointment of Andrew John Chrysostomou as a director on 24 May 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-30
01 Jun 2018 CONNOT Change of name notice
26 Apr 2018 AD01 Registered office address changed from 3rd Floor 39 Sloane Street London SW1X 9LP United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 April 2018
18 Apr 2018 AP01 Appointment of Mr Timothy Owen Simpson as a director on 16 April 2018
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
09 Apr 2018 TM01 Termination of appointment of Daniel Anthony Smith as a director on 3 April 2018
02 Feb 2018 TM01 Termination of appointment of Christopher Graham Whitehouse as a director on 1 February 2018
03 Jan 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
08 Nov 2017 AP01 Appointment of Mr Benjamin George Anker David as a director on 2 November 2017
06 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-06
  • GBP 2