Advanced company searchLink opens in new window

OCS1 LIMITED

Company number 11105801

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2023 DS01 Application to strike the company off the register
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
10 Aug 2022 AA01 Previous accounting period shortened from 28 February 2023 to 30 June 2022
10 Mar 2022 AA01 Previous accounting period extended from 30 September 2021 to 28 February 2022
17 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Feb 2020 AA01 Previous accounting period shortened from 30 December 2019 to 30 September 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
16 Oct 2019 PSC05 Change of details for S & G Holdings Group Limited as a person with significant control on 28 June 2019
16 Oct 2019 AD01 Registered office address changed from The Mansion 1a Waterloo Street Tipton DY4 8PB England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 16 October 2019
10 Oct 2019 AA Total exemption full accounts made up to 30 December 2018
11 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
08 Mar 2019 AD01 Registered office address changed from 1a Waterloo Street Tipton West Midlands DY4 8PB United Kingdom to The Mansion 1a Waterloo Street Tipton DY4 8PB on 8 March 2019
18 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
18 Dec 2018 PSC02 Notification of S & G Holdings Group Limited as a person with significant control on 28 September 2018
18 Dec 2018 PSC07 Cessation of Simmerjit Kaur Sandhar as a person with significant control on 28 September 2018
18 Dec 2018 PSC07 Cessation of Gurdeep Singh Sandhar as a person with significant control on 28 September 2018
11 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-11
  • GBP 100