OCW ADVERTISING & MARKETING LIMITED
Status | DISSOLVED |
Company No. | 04023554 |
Category | Private Limited Company |
Incorporated | 29 Jun 2000 |
Age | 23 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 4 months, 18 days |
SUMMARY
OCW ADVERTISING & MARKETING LIMITED is an dissolved private limited company with number 04023554. It was incorporated 23 years, 11 months, 6 days ago, on 29 June 2000 and it was dissolved 2 years, 4 months, 18 days ago, on 18 January 2022. The company address is The Clough House The Clough House, Halifax, HX4 0ET.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Old address: the Wheatsheaf Briggate Elland Halifax West Yorkshire HX5 9HG
Change date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Certificate change of name company
Date: 02 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ocw LIMITED\certificate issued on 03/02/09
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from 22/24 northgate elland west yorkshire HX5 0RU
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Legacy
Date: 25 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/08/00--------- £ si 988@1=988 £ ic 2/990
Documents
Legacy
Date: 25 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/05/01
Documents
Legacy
Date: 05 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 05/07/00 from: 7 spa road 55 po box london SE16 3QQ
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
87 BRACEBRIDGE STREET,BIRMINGHAM,B6 4PJ
Number: | 06647919 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATFIELD HOUSE CHAMBER MUSIC FESTIVAL
HATFIELD HOUSE,HATFIELD,AL9 5NQ
Number: | 07942156 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
208-214 ROMFORD ROAD,LONDON,E7 9HY
Number: | 11277330 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
5 BOREHAMGATE,SUDBURY,CO10 2EG
Number: | 08357424 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEDFORD ROW,,WC1R 4BZ
Number: | 06325849 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAUREL HOUSE 1 STATION RD,WESTON-SUPER-MARE,BS22 6AR
Number: | 11158632 |
Status: | ACTIVE |
Category: | Private Limited Company |