O C P (CONTRACTS) LIMITED
Status | DISSOLVED |
Company No. | 09063251 |
Category | Private Limited Company |
Incorporated | 30 May 2014 |
Age | 9 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2023 |
Years | 6 months, 23 days |
SUMMARY
O C P (CONTRACTS) LIMITED is an dissolved private limited company with number 09063251. It was incorporated 9 years, 10 months, 28 days ago, on 30 May 2014 and it was dissolved 6 months, 23 days ago, on 04 October 2023. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2022
Action Date: 26 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-26
Documents
Liquidation voluntary removal of liquidator by court
Date: 20 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2021
Action Date: 26 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2020
Action Date: 26 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-26
Documents
Liquidation voluntary statement of affairs
Date: 17 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
Old address: Unit 12, Chiltern Business Centre Woodside Road Amersham Buckinghamshire HP6 6AA England
Change date: 2019-10-16
New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin John Corbyn
Notification date: 2017-07-01
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Corbyn
Appointment date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
New address: Unit 12, Chiltern Business Centre Woodside Road Amersham Buckinghamshire HP6 6AA
Old address: Unit 5, Chiltern Business Centre 63 Woodside Road Amersham HP6 6AA
Change date: 2015-11-02
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Eakins
Termination date: 2015-07-22
Documents
Appoint person director company with name date
Date: 01 Sep 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Corbyn
Appointment date: 2015-07-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Ann Corbyn
Termination date: 2014-06-01
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-01
Officer name: Mr Jonathan Eakins
Documents
Some Companies
LANGLEY HOUSE,LONDON,N2 8EY
Number: | 10138212 |
Status: | ACTIVE |
Category: | Private Limited Company |
555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF
Number: | 11737638 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD,LONDON,SW17 9JR
Number: | 09386927 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A WINGATE PARADE,GRIMSBY,DN37 9DR
Number: | 09979135 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARINA DRIVE,DERBY,DE21 7AF
Number: | 09451868 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FIELD COURT,LONDON,WC1R 5EF
Number: | OC349386 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |