OCA MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 10712894 |
Category | Private Limited Company |
Incorporated | 06 Apr 2017 |
Age | 7 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 31 Aug 2021 |
Years | 2 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
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
Dissolution voluntary strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Resolution
Date: 08 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Aug 2019
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
UNIT 17 TAWE BUSINESS VILLAGE, PHOENIX WAY,SWANSEA,SA7 9LA
Number: | 06803485 |
Status: | ACTIVE |
Category: | Private Limited Company |