OCQUILA LTD

Northend Cottage Crown Lane Northend Cottage Crown Lane, Wallingford, OX10 7LH, England
StatusACTIVE
Company No.11326856
CategoryPrivate Limited Company
Incorporated24 Apr 2018
Age6 years, 24 days
JurisdictionEngland Wales

SUMMARY

OCQUILA LTD is an active private limited company with number 11326856. It was incorporated 6 years, 24 days ago, on 24 April 2018. The company address is Northend Cottage Crown Lane Northend Cottage Crown Lane, Wallingford, OX10 7LH, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ocquila therapeutics LTD\certificate issued on 26/01/22

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Nolan

Notification date: 2021-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sara Mary Hall

Cessation date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Mary Hall

Termination date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Apr 2020

Category: Address

Type: AD03

New address: The Office 47 Watchetts Drive Camberley Surrey GU15 2PQ

Documents

View document PDF

Change sail address company with new address

Date: 22 Apr 2020

Category: Address

Type: AD02

New address: The Office 47 Watchetts Drive Camberley Surrey GU15 2PQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2019

Action Date: 21 Mar 2019

Category: Capital

Type: SH01

Capital : 102.57 GBP

Date: 2019-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sara Mary Hall

Notification date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: Peter John Nolan

Documents

View document PDF

Resolution

Date: 24 Jan 2019

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: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

New address: Northend Cottage Crown Lane Dorchester-on-Thames Wallingford OX10 7LH

Old address: Windrush Court Transport Way Oxford OX4 6LT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Nolan

Appointment date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-01

Psc name: Peter John Nolan

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oxford Biomedica Plc

Cessation date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Sara Mary Hall

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kristoff Rademan

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristoff Rademan

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Paynter

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: John Dawson

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 24 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVRAM INVESTMENTS LIMITED

205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:10909842
Status:ACTIVE
Category:Private Limited Company

JALSEA MARINE SERVICES LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:03371726
Status:ACTIVE
Category:Private Limited Company

MIKLAS LTD

181 LICHFIELD ROAD,WILLENHALL,WV12 5BE

Number:09229734
Status:ACTIVE
Category:Private Limited Company

SUSSEX PLANT LTD

18 ARUN ROAD,BOGNOR REGIS,PO21 5PD

Number:10008042
Status:ACTIVE
Category:Private Limited Company

THE JOHN HILL PARTNERSHIP LLP

2 ORCHARD CLOSE,MARKET HARBOROUGH,LE16 8QY

Number:OC423326
Status:ACTIVE
Category:Limited Liability Partnership

TIM MANDER LIMITED

9 GORDON ROAD,BATH,BA2 4NH

Number:06832685
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