OCAC LTD

127 Park Road, London, NW4 3PA, United Kingdom
StatusDISSOLVED
Company No.10759828
CategoryPrivate Limited Company
Incorporated08 May 2017
Age7 years, 28 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 20 days

SUMMARY

OCAC LTD is an dissolved private limited company with number 10759828. It was incorporated 7 years, 28 days ago, on 08 May 2017 and it was dissolved 1 year, 9 months, 20 days ago, on 16 August 2022. The company address is 127 Park Road, London, NW4 3PA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

New address: 127 Park Road London NW4 3PA

Old address: 307 Winston House 2 Dollis Park London N3 1HF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London WC2H 9JQ England

New address: 307 Winston House 2 Dollis Park London N3 1HF

Change date: 2022-01-06

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tb accountants & oc LTD\certificate issued on 05/01/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-21

Old address: 82 Lichfield Grove London N3 2JN England

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ying Weng

Notification date: 2021-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sophie Lin

Cessation date: 2021-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-03

Officer name: Sophie Lin

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-03

Officer name: Ms Ying Weng

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: 307 Winston House 2 Dollis Park London N3 1HF United Kingdom

New address: 82 Lichfield Grove London N3 2JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Old address: 82 Lichfield Grove London N3 2JN United Kingdom

Change date: 2021-08-09

New address: 307 Winston House 2 Dollis Park London N3 1HF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: 307 Winston House 2 Dollis Park Finchley Central London N3 1HF United Kingdom

New address: 82 Lichfield Grove London N3 2JN

Change date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sophie Lin

Change date: 2019-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: 307 Winston House 2 Dollis Park Finchley Central London N3 1HF

Change date: 2019-03-11

Old address: Central House 1 Ballards Lane Finchely Central London N3 1LQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

New address: Central House 1 Ballards Lane Finchely Central London N3 1LQ

Old address: Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Old address: Tb Accountants, Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom

New address: Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ

Change date: 2017-07-20

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN CROKER LIMITED

UNIT 2,LONDON,E2 8AG

Number:08655236
Status:ACTIVE
Category:Private Limited Company

CONTRACT SERVICES (YORKSHIRE) LIMITED

CONTRACT SERVICES (YORKSHIRE) LTD OUTGANG LANE,YORK,YO19 5UP

Number:01080334
Status:ACTIVE
Category:Private Limited Company

DR S SULTAN LTD

7 LYNTON DRIVE,BRADFORD,BD9 5JH

Number:09707105
Status:ACTIVE
Category:Private Limited Company

EEMS CONSULTANTS LIMITED

19 LOWDEN AVENUE,LIVERPOOL,L21 9JE

Number:11743227
Status:ACTIVE
Category:Private Limited Company

GREEN GOAT LIMITED

THE COACH HOUSE,WREXHAM,LL11 1EB

Number:07368099
Status:ACTIVE
Category:Private Limited Company

JANE BURN PILATES LTD

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:11712878
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