Advanced company searchLink opens in new window

O.C.O. WEST END LIMITED

Company number SC216552

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)
11 Jul 2024 AA Full accounts made up to 30 November 2023
21 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
24 Jan 2024 MR04 Satisfaction of charge SC2165520005 in full
25 Oct 2023 AP01 Appointment of Ms Jolene Hamilton as a director on 25 October 2023
25 Oct 2023 AP01 Appointment of Mr Andrew Hay as a director on 25 October 2023
29 Aug 2023 AA Full accounts made up to 30 November 2022
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
13 Mar 2023 PSC04 Change of details for Elaine Samantha O'hara as a person with significant control on 1 March 2023
29 Nov 2022 AA Full accounts made up to 30 November 2021
11 Apr 2022 PSC04 Change of details for Mr James Joseph O'hara as a person with significant control on 6 April 2016
11 Apr 2022 PSC04 Change of details for Elaine Samantha O'hara as a person with significant control on 6 April 2016
07 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with updates
04 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
19 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
12 Mar 2021 AD01 Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd Scotland to Pavillion 3 12 Marchburn Drive Glasgow Airport Business Park Paisley Renfrewshire PA3 2SJ on 12 March 2021
24 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
26 Feb 2020 PSC04 Change of details for Mr James Joseph O'hara as a person with significant control on 26 February 2020
26 Feb 2020 CH01 Director's details changed for Mr James Joseph O'hara on 26 February 2020
25 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
09 Mar 2018 CH01 Director's details changed for Mr James Joseph O'hara on 1 March 2018
09 Mar 2018 CH03 Secretary's details changed for Elaine Samantha O'hara on 1 March 2018