OCIUS PROFESSIONAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 09608789 |
Category | Private Limited Company |
Incorporated | 26 May 2015 |
Age | 9 years, 8 days |
Jurisdiction | England 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
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
Dissolved compulsory strike off suspended
Date: 26 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Aug 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Dissolved compulsory strike off suspended
Date: 14 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 19 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 17 Jun 2016
Action Date: 13 May 2016
Category: Capital
Type: SH02
Date: 2016-05-13
Documents
Capital allotment shares
Date: 17 Jun 2016
Action Date: 13 May 2016
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2016-05-13
Documents
Resolution
Date: 14 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
1 RUSHMILLS,NORTHAMPTON,NN4 7YB
Number: | 03460892 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 REDRUTH ROAD,ROMFORD,RM3 9SL
Number: | 10681719 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WARBLINGTON ROAD,EMSWORTH,PO10 7HQ
Number: | 02764690 |
Status: | ACTIVE |
Category: | Private Limited Company |
ZENITH HOUSE - LG,LONDON,EC2A 3QE
Number: | 07818788 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 COLLWYN ROAD,BRIDGEND,CF33 6AL
Number: | 11790242 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HILL,HILLSBOROUGH,BT26 6HS
Number: | NI058045 |
Status: | ACTIVE |
Category: | Private Limited Company |