OCG SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 06459804 |
Category | Private Limited Company |
Incorporated | 27 Dec 2007 |
Age | 16 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 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
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
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
Dissolution application strike off company
Date: 14 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sian Elizabeth Goulding
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 20 Jul 2011
Action Date: 06 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-06
Capital : 10 GBP
Documents
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
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
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
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
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
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
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / oliver goulding / 01/01/2009
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
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 |