-
OCP HOLDINGS LIMITED - 50 GREAT WHEATLEY ROAD, RAYLEIGH, ESSEX, SS6 7AP, United Kingdom
Company Information
- Company registration number
- 05031700
- Country
- United Kingdom
- Registered Address
- 50 GREAT WHEATLEY ROAD
- RAYLEIGH
- ESSEX
- SS6 7AP 50 GREAT WHEATLEY ROAD, RAYLEIGH, ESSEX, SS6 7AP UK
Management
- Managing Directors
- WILLIAM LEONARD COLBERT
- PHILIP IAN THOMPSON
- NATALIE ANNE WAUGH
- NATALIE ANNE WAUGH
- Company secretaries
- NATALIE ANNE WAUGH
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2004-02-02
- Dissolved on
- 2009-03-17
- SIC/NACE
- 7415 - Holding companies including head offices
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2006-02-28
- Last Return Made Up To:
- 2007-02-02
-
OCP HOLDINGS LIMITED Company Description
- OCP HOLDINGS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05031700. It was registered 2004-02-02. It has declared SIC or NACE codes as "7415 - Holding companies including head offices". It has 4 directors and 1 secretary. The latest accounts are filed up to 2006-02-28. The latest annual return was filed up to 2007-02-02.It can be contacted at 50 Great Wheatley Road .
Get OCP HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ocp Holdings Limited - 50 GREAT WHEATLEY ROAD, RAYLEIGH, ESSEX, SS6 7AP, United Kingdom
- 2004-02-02
Did you know? kompany provides original and official company documents for OCP HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2009
-
STRUCK OFF AND DISSOLVED (2009-03-17) - GAZ2
keyboard_arrow_right 2008
-
FIRST GAZETTE (2008-11-11) - GAZ1
keyboard_arrow_right 2007
-
RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS (2007-04-04) - 363s
keyboard_arrow_right 2006
-
REGISTERED OFFICE CHANGED ON 16/06/06 FROM: (2006-06-16) - 287
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 (2006-07-05) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 (2006-07-05) - AA
-
RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS (2006-07-25) - 363s
keyboard_arrow_right 2005
-
RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS (2005-03-09) - 363s
keyboard_arrow_right 2004
-
INCORPORATION DOCUMENTS (2004-02-02) - NEWINC
-
DIRECTOR RESIGNED (2004-07-14) - 288b
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2004-07-14) - 288a
-
SECRETARY RESIGNED (2004-07-14) - 288b
-
NEW DIRECTOR APPOINTED (2004-07-14) - 288a
-
AD 02/02/04--------- (2004-07-14) - 88(2)R