Advanced company searchLink opens in new window

OCC HOLDINGS LIMITED

Company number SC473373

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)
10 Aug 2020 AD01 Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 10 August 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 TM01 Termination of appointment of Alan James Inglis as a director on 21 August 2017
05 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 400,001
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AD01 Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 June 2015
23 Jun 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 400,001
26 Jul 2014 MR01 Registration of charge SC4733730001, created on 21 July 2014
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400,001.00
06 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2014 AP01 Appointment of Mr Graham Malcolm Mclaren Campbell as a director
04 Jun 2014 AP01 Appointment of Mr Ian David Malcolm Campbell as a director
04 Jun 2014 AP01 Appointment of Mr Michael Julian Wade Thorne as a director
04 Jun 2014 AP01 Appointment of Mr Alan Inglis as a director
24 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted