OCAC LTD
Status | DISSOLVED |
Company No. | 10759828 |
Category | Private Limited Company |
Incorporated | 08 May 2017 |
Age | 7 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 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
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
Dissolution application strike off company
Date: 24 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
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 |
7 LYNTON DRIVE,BRADFORD,BD9 5JH
Number: | 09707105 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LOWDEN AVENUE,LIVERPOOL,L21 9JE
Number: | 11743227 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,WREXHAM,LL11 1EB
Number: | 07368099 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 11712878 |
Status: | ACTIVE |
Category: | Private Limited Company |