TOCC 2013 LTD

3rd Floor 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.08560882
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age11 years, 9 days
JurisdictionEngland Wales

SUMMARY

TOCC 2013 LTD is an active private limited company with number 08560882. It was incorporated 11 years, 9 days ago, on 07 June 2013. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 22 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khalil Ahmed

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the oxford charcoal company LTD\certificate issued on 30/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-28

Psc name: Khalil Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oxford Technologies Ltd

Cessation date: 2020-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oxford Technologies Ltd

Termination date: 2020-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 May 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-26

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Old address: Worton Worton Witney OX29 4FL England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085608820001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Oxford Technologies Ltd

Notification date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085608820001

Charge creation date: 2018-10-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-10-19

Officer name: Oxford Technologies Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-31

Psc name: Simon Lewis Fineman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Simon Lewis Fineman

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Khalil Ahmed

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-08

Old address: Kemp House Cumnor Hill Cumnor Oxford OX2 9PH England

New address: Worton Worton Witney OX29 4FL

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: Kemp House Cumnor Hill Cumnor Oxford OX2 9PH

Old address: 9 Worton Park Cassington Witney Oxfordshire OX29 4SX England

Change date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-07

Officer name: Adam Pharaon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

New address: 9 Worton Park Cassington Witney Oxfordshire OX29 4SX

Old address: 1 Farndon Road Oxford OX2 6RS

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Mr Adam Pharaon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Pharaon

Termination date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2014

Action Date: 12 May 2014

Category: Capital

Type: SH01

Date: 2014-05-12

Capital : 22.80 GBP

Documents

View document PDF

Resolution

Date: 25 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company previous shortened

Date: 25 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Pharaon

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11703702
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREYCOAT INVESTOR 5 LIMITED

11 CHARLES II STREET,LONDON,SW1Y 4QU

Number:09396999
Status:ACTIVE
Category:Private Limited Company

HOFFINGHAM LIMITED

THE MILL,ALDERTON ROAD,NN12 7LS

Number:08835444
Status:ACTIVE
Category:Private Limited Company

J S LEICESTER LTD

CHARLOTTE HOUSE 19B MARKET PLACE,NOTTINGHAM,NG13 8AP

Number:10103424
Status:LIQUIDATION
Category:Private Limited Company

MACSTROC PVT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11300060
Status:ACTIVE
Category:Private Limited Company

SEASONS OF ENGLAND LIMITED

C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE,REIGATE,RH2 9AE

Number:08718601
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