OCHAIN LTD
Status | DISSOLVED |
Company No. | 08351095 |
Category | Private Limited Company |
Incorporated | 08 Jan 2013 |
Age | 11 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 17 days |
SUMMARY
OCHAIN LTD is an dissolved private limited company with number 08351095. It was incorporated 11 years, 5 months ago, on 08 January 2013 and it was dissolved 2 years, 2 months, 17 days ago, on 22 March 2022. The company address is Innovation House Innovation House, Wokingham, RG41 2RX, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type dormant
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type dormant
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Old address: Unit 7 Topperland Brewery Court Theale Reading Berkshire RG7 5AJ England
New address: Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX
Change date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Resolution
Date: 30 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
Old address: Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX England
Change date: 2016-03-08
New address: Unit 7 Topperland Brewery Court Theale Reading Berkshire RG7 5AJ
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Change person director company with change date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-26
Officer name: Mr Geng Zhang
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
New address: Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX
Change date: 2015-10-28
Old address: Room 8 Pingemead House Reading Berkshire RG30 3UR
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS AND DANIEL BOUARU LP
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP014945 |
Status: | ACTIVE |
Category: | Limited Partnership |
100 LEADENHALL STREET,LONDON,EC3A 3BP
Number: | 00654897 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS
Number: | 10684380 |
Status: | ACTIVE |
Category: | Private Limited Company |
AT THE OFFICES OF WM. COURTNEY &CO,MOY,BT71 7SG
Number: | NI056484 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FAWNS MANOR ROAD,FELTHAM,TW14 8EL
Number: | 09610171 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 STEWART STREET,CARLUKE,ML8 5BY
Number: | SC418981 |
Status: | ACTIVE |
Category: | Private Limited Company |