OCANOM LIMITED
Status | DISSOLVED |
Company No. | 04054489 |
Category | Private Limited Company |
Incorporated | 17 Aug 2000 |
Age | 23 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 25 days |
SUMMARY
OCANOM LIMITED is an dissolved private limited company with number 04054489. It was incorporated 23 years, 9 months, 16 days ago, on 17 August 2000 and it was dissolved 3 months, 25 days ago, on 06 February 2024. The company address is 7 Bailey's Barn, Bradford-on-avon, BA15 1BW, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 17 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-17
Officer name: Clare Judith Scott
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 17 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Kenneth Scott
Change date: 2013-08-17
Documents
Change person secretary company with change date
Date: 18 Sep 2013
Action Date: 17 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-17
Officer name: Clare Judith Scott
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Old address: 1 Church Street, Beckington Frome Avon BA11 6TG
Change date: 2013-08-19
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Kenneth Scott
Change date: 2010-08-17
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Judith Scott
Change date: 2010-08-17
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 04/09/06 from: 1 church street beckington bath avon BA11 6TG
Documents
Accounts with accounts type total exemption full
Date: 18 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/04; full list of members; amend
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 14 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/07/02
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/01; full list of members
Documents
Legacy
Date: 12 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/09/00--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
26 RAEBURN STREET MANAGEMENT LIMITED
26 RAEBURN STREET,,SW2 5QU
Number: | 01852832 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 REPTON HOUSE,BASILDON,SS13 1LJ
Number: | 10121702 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 HIGH STREET,HERNE BAY,CT6 5NP
Number: | 09411187 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 QUEENS WAY,FELTHAM,TW13 7NP
Number: | 08556986 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYWOOD PARK MANAGEMENT LIMITED
16 STATION ROAD,BUCKINGHAMSHIRE,HP5 1DH
Number: | 01866019 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11479782 |
Status: | ACTIVE |
Category: | Private Limited Company |