Advanced company searchLink opens in new window

OCS UK&I LIMITED

Company number 06355228

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)
11 Nov 2008 MEM/ARTS Memorandum and Articles of Association
30 Oct 2008 CERTNM Company name changed ecocleen group LIMITED\certificate issued on 31/10/08
28 Oct 2008 363s Return made up to 29/08/08; full list of members
  • 363(287) ‐ Registered office changed on 28/10/08
  • 363(353) ‐ Location of register of members address changed
17 Oct 2008 169 Gbp ic 1521005/1520985\16/09/08\gbp sr 200@0.1=20\
26 Sep 2008 288a Director appointed stuart lee buswell
22 Sep 2008 88(2) Ad 16/09/08\gbp si 260@0.1=26\gbp ic 1520979/1521005\
22 Sep 2008 MEM/ARTS Memorandum and Articles of Association
22 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Payment approved pre emption rights 16/09/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jan 2008 288a New director appointed
06 Dec 2007 88(2)R Ad 31/10/07--------- £ si 2747@.1=274 £ ic 1060753/1061027
06 Dec 2007 SA Statement of affairs
06 Dec 2007 88(2)R Ad 31/10/07--------- £ si 459952@1=459952 £ ic 1061027/1520979
02 Dec 2007 225 Accounting reference date extended from 31/08/08 to 30/09/08
21 Nov 2007 88(2)R Ad 31/10/07--------- £ si 7043@.1=704 £ si 1060048@1=1060048 £ ic 1/1060753
21 Nov 2007 123 Nc inc already adjusted 31/10/07
21 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 31/10/07
21 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2007 395 Particulars of mortgage/charge
20 Nov 2007 395 Particulars of mortgage/charge
15 Nov 2007 395 Particulars of mortgage/charge
15 Nov 2007 287 Registered office changed on 15/11/07 from: wollastons LLP brierley place new london road chelmsford essex CM2 0AP
15 Nov 2007 122 Div 31/10/07
15 Nov 2007 288b Secretary resigned