OCA MANAGEMENT LIMITED

1 Bartholomew Lane, London, EC2N 2AX, England
StatusDISSOLVED
Company No.10712894
CategoryPrivate Limited Company
Incorporated06 Apr 2017
Age7 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution31 Aug 2021
Years2 years, 9 months, 8 days

SUMMARY

OCA MANAGEMENT LIMITED is an dissolved private limited company with number 10712894. It was incorporated 7 years, 2 months, 2 days ago, on 06 April 2017 and it was dissolved 2 years, 9 months, 8 days ago, on 31 August 2021. The company address is 1 Bartholomew Lane, London, EC2N 2AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Timothy Owen Simpson

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Old address: 35 Great St. Helen's London EC3A 6AP England

New address: 1 Bartholomew Lane London EC2N 2AX

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: Andrew John Chrysostomou

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: 3rd Floor 39 Sloane Street London SW1X 9LP United Kingdom

Change date: 2018-04-26

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Owen Simpson

Appointment date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Anthony Smith

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Christopher Graham Whitehouse

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Benjamin George Anker David

Documents

View document PDF

Incorporation company

Date: 06 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4ELEMENTZ CIC

G23 TREVENSON ROAD,REDRUTH,TR15 3PL

Number:08546377
Status:ACTIVE
Category:Community Interest Company

ALEXANDRE PHILIPPE JAMIN LIMITED

13 PERRY VALE,LONDON,SE23 2NE

Number:09703654
Status:ACTIVE
Category:Private Limited Company

NAJAT HOLDINGS INVESTMENT LIMITED

27 SECOND FLOOR,LONDON,W1U 8HU

Number:11379751
Status:ACTIVE
Category:Private Limited Company

NTANA SERVICES LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:10221638
Status:ACTIVE
Category:Private Limited Company

SLIEVE GULLION BOUNCING CASTLES LTD

70 DRUMINTEE ROAD,NEWRY,BT35 8SJ

Number:NI644055
Status:ACTIVE
Category:Private Limited Company

TERAQUAD LIMITED

UNIT 17 TAWE BUSINESS VILLAGE, PHOENIX WAY,SWANSEA,SA7 9LA

Number:06803485
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