O & C PROPERTIES LTD.
Status | ACTIVE |
Company No. | 08284708 |
Category | Private Limited Company |
Incorporated | 07 Nov 2012 |
Age | 11 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
O & C PROPERTIES LTD. is an active private limited company with number 08284708. It was incorporated 11 years, 6 months, 28 days ago, on 07 November 2012. The company address is Second Floor Second Floor, London, EC3M 7AT, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Aug 2023
Action Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-29
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Change account reference date company previous shortened
Date: 06 Jul 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-29
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Change to a person with significant control
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs. Marian Christine Borland
Change date: 2022-06-09
Documents
Change to a person with significant control
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Oliver Powell Croom-Johnson
Change date: 2022-06-09
Documents
Change person director company with change date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jacqueline Nicola Borland
Change date: 2022-06-09
Documents
Change person director company with change date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Oliver Powell Croom-Johnson
Change date: 2022-06-09
Documents
Change person director company with change date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Marian Christine Borland
Change date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
Old address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom
New address: Second Floor 34 Lime Street London EC3M 7AT
Change date: 2022-06-09
Documents
Change person director company with change date
Date: 09 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaimie Robert Powell Croom-Johnson
Change date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Appoint person director company with name date
Date: 05 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr Jaimie Robert Powell Croom-Johnson
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Address
Type: AD01
Old address: 39a Welbeck Street London W1G 8DH
New address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN
Change date: 2020-06-25
Documents
Change to a person with significant control
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-25
Psc name: Mrs. Marian Christine Borland
Documents
Change to a person with significant control
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-25
Psc name: Mr. Oliver Powell Croom-Johnson
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-25
Officer name: Miss Jacqueline Nicola Borland
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Oliver Powell Croom-Johnson
Change date: 2020-06-25
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Marian Christine Borland
Change date: 2020-06-25
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Miss Jacqueline Nicola Borland
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Capital allotment shares
Date: 29 Nov 2012
Action Date: 07 Nov 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-11-07
Documents
Appoint person director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Marian Christine Borland
Documents
Some Companies
95 ARUNDEL ROAD,WORTHING,BN13 3EU
Number: | 06647134 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BARRETT BATCHELOR MORTGAGE SERVICES LLP
SUITE 203,KINGS LYNN,PE30 1JJ
Number: | OC367701 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 WHITSTABLE CLOSE,WHITSTABLE,CT5 3FR
Number: | 08206486 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPIRE INSURANCE SERVICES LIMITED
1 THE SANCTUARY,LONDON,SW1P 3JS
Number: | 02099458 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
48 GAINSBOROUGH HOUSE,LONDON,SW1P 4HX
Number: | 09266091 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIX PHOENIX TANKSHIP LIMITED
WITHAM HOUSE,HULL,HU8 7JR
Number: | 04697101 |
Status: | ACTIVE |
Category: | Private Limited Company |