O.C. FINANCE LIMITED
Status | ACTIVE |
Company No. | 04915305 |
Category | Private Limited Company |
Incorporated | 29 Sep 2003 |
Age | 20 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
O.C. FINANCE LIMITED is an active private limited company with number 04915305. It was incorporated 20 years, 8 months, 5 days ago, on 29 September 2003. The company address is 2nd Floor, Romy House 2nd Floor, Romy House, Brentwood, CM14 4EG, Essex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-30
Psc name: Brian Richard Hallett
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Richard Hallett
Change date: 2019-09-30
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Gazette filings brought up to date
Date: 04 Jun 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Cessation of a person with significant control
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-21
Psc name: Brian Richard Hallett
Documents
Dissolved compulsory strike off suspended
Date: 12 May 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Oct 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Brian Richard Hallett
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Change corporate secretary company with change date
Date: 13 Oct 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-04-01
Officer name: Rapid Business Services Limited
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-01
Officer name: Brian Richard Hallett
Documents
Dissolved compulsory strike off suspended
Date: 07 Oct 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom
Change date: 2017-04-11
New address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-24
Officer name: James Richard Hallett
Documents
Accounts amended with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 30 Sep 2012
Category: Accounts
Type: AAMD
Made up date: 2012-09-30
Documents
Accounts amended with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-30
Documents
Accounts amended with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AAMD
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
New address: Leigh House Weald Road Brentwood Essex CM14 4SX
Old address: Leigh House Weald Road Brentwood Essex CM14 4SX
Change date: 2016-03-24
Documents
Change person director company with change date
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-24
Officer name: Brian Richard Hallett
Documents
Change person director company with change date
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-24
Officer name: Mr James Richard Hallett
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Appoint person director company with name date
Date: 03 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-25
Officer name: Mr James Richard Hallett
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Ray
Termination date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Gazette filings brought up to date
Date: 06 Dec 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Dissolved compulsory strike off suspended
Date: 28 Nov 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Gazette filings brought up to date
Date: 03 Oct 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee O'meara
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lee Patrick O'meara
Documents
Change corporate secretary company with change date
Date: 12 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Rapid Business Services Limited
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael William Ray
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Brian Richard Hallett
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Gazette filings brought up to date
Date: 27 Oct 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 01/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/12/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/04; full list of members
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 17 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the image archive company U.K. l imited\certificate issued on 17/09/04
Documents
Some Companies
BEAUTY & MELODY KNIGHTSBRIDGE LIMITED
57A ST. JOHNS WOOD HIGH STREET,LONDON,NW8 7NL
Number: | 10786019 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 24,CARDIFF,CF10 3DD
Number: | 04586844 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2S,LONDON,SW3 5ES
Number: | 11413526 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-4 LONDON ROAD,SPALDING,PE11 2TA
Number: | 09169661 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE BUSINESS SUPPLIES LIMITED
SUITE 7, LEONARD HOUSE,TAMWORTH,B79 7NH
Number: | 03265034 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A OAKLEIGH AVENUE,WAKEFIELD,WF2 9DF
Number: | 06514920 |
Status: | ACTIVE |
Category: | Private Limited Company |