Advanced company searchLink opens in new window

2OC (HOLDINGS) LIMITED

Company number 06300204

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
12 Jan 2021 AD01 Registered office address changed from Suite 5B 2nd Floor 1-9 Castle Street Hinckley Leicestershire LE10 1DA United Kingdom to Bank Gallery High Street Kenilworth CV8 1LY on 12 January 2021
06 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
07 May 2020 PSC05 Change of details for 2Oc Ltd as a person with significant control on 1 May 2020
07 May 2020 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol England BS1 6EG to Suite 5B 2nd Floor 1-9 Castle Street Hinckley Leicestershire LE10 1DA on 7 May 2020
19 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
16 Dec 2019 TM01 Termination of appointment of Nigel Mitchell as a director on 13 December 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 SH20 Statement by Directors
26 Apr 2019 SH19 Statement of capital on 26 April 2019
  • GBP 2
26 Apr 2019 CAP-SS Solvency Statement dated 24/04/19
26 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
11 Feb 2019 MR04 Satisfaction of charge 4 in full
30 Nov 2018 MR04 Satisfaction of charge 5 in full
29 May 2018 AA Total exemption full accounts made up to 30 June 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
27 Sep 2017 TM01 Termination of appointment of Richard Philip Green as a director on 31 August 2017
10 May 2017 TM01 Termination of appointment of Ernest Ronald Oxburgh as a director on 31 March 2017
28 Mar 2017 AA Full accounts made up to 30 June 2016
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Dec 2016 TM02 Termination of appointment of Ovalsec Limited as a secretary on 30 December 2016