OCIUS PROFESSIONAL SERVICES LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.09608789
CategoryPrivate Limited Company
Incorporated26 May 2015
Age9 years, 8 days
JurisdictionEngland Wales

SUMMARY

OCIUS PROFESSIONAL SERVICES LIMITED is an active private limited company with number 09608789. It was incorporated 9 years, 8 days ago, on 26 May 2015. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Gazette filings brought up to date

Date: 21 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-04

Psc name: Mr Andrew Philip Nash

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-04

Officer name: Andrew Nash

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Nash

Change date: 2022-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-04

Psc name: Mr Andrew Philip Nash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2022

Action Date: 30 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-30

Old address: 2 Bath Road Royal Wootton Bassett Swindon SN4 7DF England

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Roderick

Termination date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-09

Old address: 2 Bath Road Royal Wootton Bassett Swindon Wiltshire SN4 7DF England

New address: 2 Bath Road Royal Wootton Bassett Swindon SN4 7DF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Ms Rachel Elizabeth Roderick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: 2 Bath Road Royal Wootton Bassett Swindon Wiltshire SN4 7DF

Old address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG

Change date: 2017-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Grant Ashley Hook

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-25

Psc name: Andrew Nash

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jun 2016

Action Date: 13 May 2016

Category: Capital

Type: SH02

Date: 2016-05-13

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 13 May 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-05-13

Documents

View document PDF

Resolution

Date: 14 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG

Old address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-08

Officer name: Mr Grant Ashley Hook

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Nash

Change date: 2016-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-26

Officer name: Andrew Nash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

Change date: 2016-04-26

New address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG

Documents

View document PDF

Incorporation company

Date: 26 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

54-56 LARKHALL RISE LIMITED

1 RUSHMILLS,NORTHAMPTON,NN4 7YB

Number:03460892
Status:ACTIVE
Category:Private Limited Company

CERINT WORLD LTD

11 REDRUTH ROAD,ROMFORD,RM3 9SL

Number:10681719
Status:ACTIVE
Category:Private Limited Company

DIAMONDHEAD LIMITED

40 WARBLINGTON ROAD,EMSWORTH,PO10 7HQ

Number:02764690
Status:ACTIVE
Category:Private Limited Company

FINOVEST LTD

ZENITH HOUSE - LG,LONDON,EC2A 3QE

Number:07818788
Status:ACTIVE
Category:Private Limited Company

SEL ENGINEERING SOLUTIONS LTD

33 COLLWYN ROAD,BRIDGEND,CF33 6AL

Number:11790242
Status:ACTIVE
Category:Private Limited Company

SMT RESEARCH LIMITED

GROVE HILL,HILLSBOROUGH,BT26 6HS

Number:NI058045
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