OCH TECHNOLOGY LIMITED

10318612: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10318612
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 27 days

SUMMARY

OCH TECHNOLOGY LIMITED is an dissolved private limited company with number 10318612. It was incorporated 7 years, 9 months, 14 days ago, on 08 August 2016 and it was dissolved 2 years, 6 months, 27 days ago, on 26 October 2021. The company address is 10318612: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Default companies house registered office address applied

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 10318612: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-08-09

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 19 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-18

Psc name: Our Community Hub Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-18

Psc name: Colin Docherty

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-18

Psc name: Susan Christine Cunningham

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Christine Cunningham

Termination date: 2021-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: Chynoweth House (5078) Trevissome Park Blackwater Truro TR4 8UN England

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mrs Susan Christine Cunningham

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Christine Cunningham

Notification date: 2016-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Mclellan

Cessation date: 2016-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-21

New address: Chynoweth House (5078) Trevissome Park Blackwater Truro TR4 8UN

Old address: 16 Chaucer Close Stowmarket Suffolk IP14 1GH England

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASN SERVICES LIMITED

WELLINGTON WAY,WEYBRIDGE,KT13 0TT

Number:10625546
Status:ACTIVE
Category:Private Limited Company

BLACK BECK SOLUTIONS LIMITED

NURSERY COTTAGE NETHER LANE,UCKFIELD,TN22 3LE

Number:07286466
Status:ACTIVE
Category:Private Limited Company

BLACK HEAVEN SOCIAL CARE CONSULTANCY LIMITED

192 SOUTH LODGE DRIVE,LONDON,N14 4XN

Number:09512493
Status:ACTIVE
Category:Private Limited Company

DOCK EVENTS LTD

CANALOT STUDIOS,LONDON,W10 5BN

Number:09043127
Status:ACTIVE
Category:Private Limited Company

Q AND ASA LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11781318
Status:ACTIVE
Category:Private Limited Company

SHAJHAN LTD

670 RAINHAM ROAD SOUTH,DAGENHAM,RM10 8YS

Number:09525355
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