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)
13 Feb 2018 AD01 Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd on 13 February 2018
31 Jan 2018 PSC04 Change of details for Mr James Joseph O'hara as a person with significant control on 7 April 2016
28 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
09 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2016
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/06/2016
04 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 120
18 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 AD01 Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 7 May 2014
05 Sep 2013 MR01 Registration of charge 2165520005
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
25 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 4
21 Jan 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
13 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders