OC CARPENTRY & CONSTRUCTION LIMITED

50 Princes Street, Ipswich, IP1 1RJ, Suffolk, England
StatusACTIVE
Company No.08662495
CategoryPrivate Limited Company
Incorporated23 Aug 2013
Age10 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

OC CARPENTRY & CONSTRUCTION LIMITED is an active private limited company with number 08662495. It was incorporated 10 years, 8 months, 24 days ago, on 23 August 2013. The company address is 50 Princes Street, Ipswich, IP1 1RJ, Suffolk, England.



Company Fillings

Notification of a person with significant control

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chloe Royce

Notification date: 2024-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chloe Pickett

Notification date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

New address: 50 Princes Street Ipswich Suffolk IP1 1RJ

Change date: 2023-01-10

Old address: Pampas Layer Breton Hill Layer Breton Colchester CO2 0PR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr Oliver Pickett

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Oliver Pickett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Old address: 72 Fielding Road London W4 1DB England

New address: Pampas Layer Breton Hill Layer Breton Colchester CO2 0PR

Change date: 2021-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Thorogood

Change date: 2019-07-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mr Charles Thorogood

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-12

Officer name: Oliver Pickett

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

Old address: 97 Halstead Road Stanway Suffolk CO3 0JR

New address: 72 Fielding Road London W4 1DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Incorporation company

Date: 23 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORBES SERVICES LTD

27 BOURNE WAY,MARLBOROUGH,SN8 3FS

Number:11569282
Status:ACTIVE
Category:Private Limited Company

LEIGH ELECTRICAL LIMITED

TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA

Number:10338344
Status:ACTIVE
Category:Private Limited Company

MYCO REMEDIATION LTD

35A ST. HELENS GARDENS,LONDON,W10 6LN

Number:09212080
Status:ACTIVE
Category:Private Limited Company

SILLETT SOLUTIONS LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:07663843
Status:ACTIVE
Category:Private Limited Company

SW3 CHELSEA LIMITED

15 CHEYNE ROW,LONDON,SW3 5HR

Number:10084404
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOMAHAWK MANAGEMENT LIMITED

4 GLEBE ROAD,CARSHALTON,SM5 3EX

Number:05914373
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