OCS FLATS 9 & 10 LIMITED
Status | ACTIVE |
Company No. | 04015830 |
Category | Private Limited Company |
Incorporated | 16 Jun 2000 |
Age | 23 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
OCS FLATS 9 & 10 LIMITED is an active private limited company with number 04015830. It was incorporated 23 years, 10 months, 18 days ago, on 16 June 2000. The company address is 59 Selwood Park Weymans Avenue, Bournemouth, BH10 7JX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Appoint person director company with name date
Date: 29 May 2022
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-20
Officer name: Mr Samuel Thomas Forrest Hillman-Hill
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 10 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-10
Officer name: Jane Elizabeth Mccourt
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type micro entity
Date: 23 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Old address: 10 Old Coach Mews Poole Dorset BH14 0LB
New address: 59 Selwood Park Weymans Avenue Bournemouth BH10 7JX
Change date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Jane Marjorie De Sa
Notification date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Address
Type: AD01
Old address: April Cottage Castle Orchard Duffield Belper Derbyshire DE56 4DZ
New address: 10 Old Coach Mews Poole Dorset BH14 0LB
Change date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Change person director company with change date
Date: 07 Jul 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Susan Jane Marjorie De Sa
Documents
Change person secretary company with change date
Date: 07 Jul 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-01
Officer name: Susan Jane Marjorie De Sa
Documents
Change registered office address company with date old address
Date: 07 Jul 2012
Action Date: 07 Jul 2012
Category: Address
Type: AD01
Old address: 10 Old Coach Mews Ashley Cross Poole Dorset BH14 0LB
Change date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-22
Officer name: Jane Elizabeth Mccourt
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Jane Marjorie De Sa
Change date: 2011-06-22
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2011
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date
Date: 15 Jan 2010
Action Date: 10 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-10
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 27 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 04 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 28 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/02; full list of members
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 24/01/02 from: 1 park place north road poole dorset BH14 0LY
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/01; full list of members
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 23/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AWNING CLEANING SOLUTIONS LIMITED
UNIT 9,CROYDON,CR0 4XR
Number: | 09518439 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAYTON COURT MANAGEMENT COMPANY LIMITED
155 WELLINGBOROUGH ROAD,NORTHAMPTONSHIRE,NN10 9TB
Number: | 02086007 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE BUSINESS CENTRE CONCORDE WAY,STOCKTON-ON-TEES,TS18 3RB
Number: | 11551212 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 20 ADUR BUSINESS CENTRE,,SHOREHAM-BY-SEA,BN43 5EG
Number: | 10725491 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJM ACCOUNTING SERVICES LIMITED
10 DIRDENE CLOSE,SURREY,KT17 4AY
Number: | 04297796 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROGERS LANE,BUCKINGHAM,MK18 1WJ
Number: | 10149482 |
Status: | ACTIVE |
Category: | Private Limited Company |