SOUTH ROAD (OCKENDON) LIMITED

21 Lodge Lane, Grays, RM17 5RY, United Kingdom
StatusACTIVE
Company No.10259110
CategoryPrivate Limited Company
Incorporated01 Jul 2016
Age7 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

SOUTH ROAD (OCKENDON) LIMITED is an active private limited company with number 10259110. It was incorporated 7 years, 10 months, 29 days ago, on 01 July 2016. The company address is 21 Lodge Lane, Grays, RM17 5RY, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Garry O'nion

Change date: 2024-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-27

Psc name: Jacqueline Jane O'nion

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-01

Psc name: Paul Garry O'nion

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-31

Psc name: Mr Paul Garry O'nion

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Garry O'nion

Change date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Garry O'nion

Change date: 2023-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Garry O'nion

Change date: 2022-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-15

Officer name: Paul Gary O'nion

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-04

Psc name: Mr Paul Garry O'nion

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-04

Psc name: Frankie Constantine Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frankie Constantine Morgan

Termination date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-25

Officer name: Mr Frankie Constantine Morgan

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-25

Psc name: Mr Frankie Constantine Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Mr Frankie Constantine Morgan

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-14

Psc name: Mr Frankie Constantine Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Jane O'nion

Termination date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Mr Frankie Constantine Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-21

Charge number: 102591100005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-21

Charge number: 102591100006

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Jane O'nion

Appointment date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Frankie Constantine Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102591100003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102591100004

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-30

Psc name: Mr Frankie Constantine Morgan

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frankie Constantine Morgan

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Paul Garry O'nion

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frankie Constantine Morgan

Change date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-17

Charge number: 102591100003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102591100004

Charge creation date: 2017-05-17

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frankie Constantine Morgan

Change date: 2017-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102591100001

Charge creation date: 2016-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102591100002

Charge creation date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frankie Constantine Morgan

Appointment date: 2016-07-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-07-01

Documents

View document PDF

Incorporation company

Date: 01 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS MASTERGAS LIMITED

15 TURNER STREET,ASHTON-UNDER-LYNE,OL6 8LT

Number:03320522
Status:ACTIVE
Category:Private Limited Company

G S PROMOTIONS LTD

50 ST.MARYS CRESCENT,LONDON,NW4 4LH

Number:10518783
Status:ACTIVE
Category:Private Limited Company

POPPLETON LIVE LIMITED

2 DIKELANDS LANE,YORK,YO26 6JA

Number:09309673
Status:ACTIVE
Category:Private Limited Company

TANKER SHIPPING EUROPE LIMITED

6TH FLOOR, THE ZIG ZAG BUILDING,LONDON,SW1E 6SQ

Number:08188322
Status:ACTIVE
Category:Private Limited Company
Number:SP2500RS
Status:ACTIVE
Category:Industrial and Provident Society

THE ELIXIR CLINIC LIMITED

72 GREAT TITCHFIELD STREET,LONDON,W1W 7QW

Number:08749907
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