MR BAKER OC LTD

3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom
StatusACTIVE
Company No.08673458
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

MR BAKER OC LTD is an active private limited company with number 08673458. It was incorporated 10 years, 8 months, 11 days ago, on 03 September 2013. The company address is 3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-20

New address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD

Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-05

Officer name: Mrs Diana Cohen

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Diana Cohen

Change date: 2023-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Israel Cohen

Cessation date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-14

Psc name: Diana Cohen

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diana Cohen

Change date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Israel Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Cohen

Appointment date: 2020-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Omer Cohen

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omer Cohen

Cessation date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-30

Psc name: Israel Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Israel Cohen

Appointment date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reuvany

Termination date: 2015-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-02

Officer name: Mr Omer Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-02

Officer name: Israel Cohen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Old address: 22 Capital Park Capital Way London NW9 0EQ England

Change date: 2014-09-04

New address: 2Nd Floor 167-169 Great Portland Street London W1W 5PF

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Dadoun

Termination date: 2014-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-29

Officer name: Mr Israel Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel Dadoun

Appointment date: 2014-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

New address: 22 Capital Park Capital Way London NW9 0EQ

Old address: 6 Harmsworth Way London N20 8JU England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-13

Officer name: Omer Cohen

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Reuvany

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BNC DESIGN SERVICES LIMITED

25 ST QUIVOX ROAD,PRESTWICK,KA9 1LU

Number:SC400212
Status:ACTIVE
Category:Private Limited Company

CHANDRA FOODS LTD

UNIT 3 LOWER PLACE BUSINESS,PARK ROYAL,NW10 7AT

Number:08131953
Status:ACTIVE
Category:Private Limited Company

FORTIX IMPEX LP

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL024722
Status:ACTIVE
Category:Limited Partnership

NORE ROAD AMENITY LIMITED

4 COPPER BEECH,PORTISHEAD,BS20 7QP

Number:08502766
Status:ACTIVE
Category:Private Limited Company
Number:09707478
Status:ACTIVE
Category:Private Limited Company

SILK BEAUTY AND NAILS LIMITED

504 WIGAN ROAD,MANCHESTER,M46 0GA

Number:11851373
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