OFFORD CONTAINER CONVERTERS LIMITED
Status | ACTIVE |
Company No. | 09120313 |
Category | Private Limited Company |
Incorporated | 08 Jul 2014 |
Age | 9 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
OFFORD CONTAINER CONVERTERS LIMITED is an active private limited company with number 09120313. It was incorporated 9 years, 10 months, 26 days ago, on 08 July 2014. The company address is Unit 2-3, Greenewable Park Unit 2-3, Greenewable Park, St. Neots, PE19 5ZA.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Notification of a person with significant control
Date: 31 Jul 2023
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Derek Faldo
Notification date: 2021-09-30
Documents
Cessation of a person with significant control
Date: 31 Jul 2023
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lloyd William Hester
Cessation date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Hester
Termination date: 2022-01-21
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Derek Faldo
Appointment date: 2021-09-30
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Cessation of a person with significant control
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hcb Investments Limited
Cessation date: 2021-07-26
Documents
Notification of a person with significant control
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Canalview Estates Ltd
Notification date: 2021-07-26
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-30
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
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
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lloyd William Hester
Change date: 2017-05-25
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 24 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-24
Psc name: Hcb Investments Limited
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Capital allotment shares
Date: 24 May 2017
Action Date: 23 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-23
Documents
Accounts with accounts type dormant
Date: 21 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 20 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-05-31
Documents
Resolution
Date: 12 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type dormant
Date: 04 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lloyd Hester
Change date: 2016-03-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Some Companies
3 HAYTOR GARDENS,TENBY,SA70 8HW
Number: | 11485246 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILBERT AND SHROPSHIRE LIMITED
37 RED LANE,,CV6 5EE
Number: | 02060989 |
Status: | ACTIVE |
Category: | Private Limited Company |
J MANNING PROPERTIES (WEST END) LIMITED
282 FINCHLEY ROAD,HAMPSTEAD,NW3 7AD
Number: | 00534423 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANE DUNCAN ARCHITECTS LIMITED
THE OLD WAREHOUSE,LITTLE CHALFONT,HP7 9PN
Number: | 04191587 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LONEND,PAISLEY,PA1 1SU
Number: | SC571297 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARSON PENSION TRUSTEE LIMITED
80 STRAND,LONDON,WC2R 0RL
Number: | 01765290 |
Status: | ACTIVE |
Category: | Private Limited Company |