Advanced company searchLink opens in new window

OCET LIMITED

Company number 02654677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2018 DS01 Application to strike the company off the register
26 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
13 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
07 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
17 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
04 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Brigit Newcombe on 16 October 2009
03 Nov 2009 CH01 Director's details changed for Irene Barbara Newcombe-Jones on 16 October 2009
03 Nov 2009 CH01 Director's details changed for Eric Vivian Newcombe-Jones on 16 October 2009
03 Nov 2009 AD01 Registered office address changed from 30 St. Giles Oxford OX1 3LE on 3 November 2009
29 Aug 2009 AA Total exemption full accounts made up to 31 October 2008