O.C.L. FACADES LIMITED
Status | ACTIVE |
Company No. | 04890550 |
Category | Private Limited Company |
Incorporated | 08 Sep 2003 |
Age | 20 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
O.C.L. FACADES LIMITED is an active private limited company with number 04890550. It was incorporated 20 years, 8 months, 20 days ago, on 08 September 2003. The company address is Chester House Chester House, Basildon, SS14 3BG, Essex, England.
Company Fillings
Accounts with accounts type full
Date: 17 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type full
Date: 27 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-22
Officer name: Mr James Harris
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-22
Officer name: John Anthony Occleshaw
Documents
Termination secretary company with name termination date
Date: 07 Feb 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Anthony Occleshaw
Termination date: 2021-12-22
Documents
Cessation of a person with significant control
Date: 14 Jan 2022
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-22
Psc name: John Anthony Occleshaw
Documents
Cessation of a person with significant control
Date: 14 Jan 2022
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tony John Harris
Cessation date: 2021-12-22
Documents
Notification of a person with significant control
Date: 14 Jan 2022
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-22
Psc name: O.C.L Holdings Limited
Documents
Cessation of a person with significant control
Date: 14 Jan 2022
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Suzette Harris
Cessation date: 2021-12-22
Documents
Accounts with accounts type full
Date: 23 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Mortgage satisfy charge full
Date: 28 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-22
Officer name: Mr Tony John Harris
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Occleshaw
Change date: 2021-02-22
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-04
Old address: 9 Argent Court Sylvan Way Laindon Essex SS15 6th England
New address: Chester House Chester Hall Lane Basildon Essex SS14 3BG
Documents
Accounts with accounts type full
Date: 07 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type full
Date: 17 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type full
Date: 10 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type full
Date: 11 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
New address: 9 Argent Court Sylvan Way Laindon Essex SS15 6th
Old address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP
Change date: 2017-03-08
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Change person secretary company with change date
Date: 09 Nov 2015
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-16
Officer name: Mr John Anthony Occleshaw
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-16
Officer name: Mr John Anthony Occleshaw
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-11
Officer name: Mr Tony John Harris
Documents
Accounts with accounts type full
Date: 16 Oct 2015
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: 02 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type full
Date: 28 Oct 2014
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: 14 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Mortgage satisfy charge full
Date: 13 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048905500003
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048905500004
Charge creation date: 2014-10-09
Documents
Mortgage satisfy charge full
Date: 04 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 01 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048905500003
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type small
Date: 26 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-21
Old address: Essex House Fenton Way Southfields Business Park Laindon Essex SS15 6TD
Documents
Accounts with accounts type full
Date: 06 Dec 2012
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: 24 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 11 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Gazette filings brought up to date
Date: 12 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony John Harris
Change date: 2010-09-07
Documents
Accounts with accounts type small
Date: 16 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tony harris / 16/09/2008
Documents
Accounts with accounts type dormant
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Certificate change of name company
Date: 05 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed O.C.L. structural facades LIMITED\certificate issued on 12/04/08
Documents
Legacy
Date: 04 Apr 2008
Category: Accounts
Type: 225
Description: Prev sho from 30/09/2007 to 30/06/2007
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 25/01/05 from: carlton house 101 new london road chelmsford essex CM2 0PP
Documents
Accounts with accounts type dormant
Date: 09 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Legacy
Date: 20 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 20/10/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
31 WELLINGTON ROAD,NANTWICH,CW5 7ED
Number: | 07733117 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL MARINE TRANSPORT AGENCY LIMITED
GREAT BEELEIGH FARM,MALDON,CM9 6LY
Number: | 03700976 |
Status: | ACTIVE |
Category: | Private Limited Company |
HJS FINANCIAL PLANNING LIMITED
12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA
Number: | 06976226 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 9 6 MITRE PASSAGE,LONDON,SE10 0ER
Number: | 09806536 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR NO 2,LONDON,N11 3HT
Number: | 07972199 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN
Number: | 10083897 |
Status: | ACTIVE |
Category: | Private Limited Company |