OCG SOLUTIONS LTD

28 Longdon Road 28 Longdon Road, Solihull, B93 9HJ, West Midlands
StatusDISSOLVED
Company No.06459804
CategoryPrivate Limited Company
Incorporated27 Dec 2007
Age16 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 25 days

SUMMARY

OCG SOLUTIONS LTD is an dissolved private limited company with number 06459804. It was incorporated 16 years, 5 months, 6 days ago, on 27 December 2007 and it was dissolved 3 years, 5 months, 25 days ago, on 08 December 2020. The company address is 28 Longdon Road 28 Longdon Road, Solihull, B93 9HJ, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-04-30

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Charles Goulding

Change date: 2020-04-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-07

Psc name: Mrs Sian Elizabeth Goulding

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sian Elizabeth Goulding

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Charles Goulding

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Old address: 28 Longdon Road Knowle Solihull West Midlands B93 9HJ United Kingdom

New address: 28 Longdon Road Knowle Solihull West Midlands B93 9HJ

Change date: 2014-07-22

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Charles Goulding

Change date: 2014-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sian Elizabeth Goulding

Change date: 2014-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

New address: 28 Longdon Road Knowle Solihull West Midlands B93 9HJ

Change date: 2014-07-17

Old address: 169 Lugtrout Lane Solihull West Midlands B91 2RU

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sian Elizabeth Goulding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 27 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2011

Action Date: 06 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-06

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 27 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-27

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-16

Old address: Flat 3 Louise Court Portway Close Solihull West Midlands B91 3LN

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Oliver Charles Goulding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / oliver goulding / 01/01/2009

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW GLOBAL PORTUGAL LIMITED

BELVEDERE,MANCHESTER,M2 4AW

Number:07243769
Status:ACTIVE
Category:Private Limited Company

BOWDEN CONSULTING ENGINEERS LTD

56 BURNMILL ROAD,MARKET HARBOROUGH,LE16 7JF

Number:08057919
Status:ACTIVE
Category:Private Limited Company

DIGITAL BUSINESS ANALYST LIMITED

THE OLD BANK,HALE,WA15 9SQ

Number:11058592
Status:LIQUIDATION
Category:Private Limited Company

EARL & THOMPSON MARKETING LIMITED

302 ACCOUNTING BY DESIGN (UK) LTD,CIRENCESTER,GL7 1XD

Number:01770636
Status:ACTIVE
Category:Private Limited Company

MSWIATNICKI LTD

481 FELLOWS COURT,LONDON,E2 8LE

Number:09263165
Status:ACTIVE
Category:Private Limited Company

PHILLIP CARROLL ASSOCIATES LIMITED

10 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:06002860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source