Advanced company searchLink opens in new window

OC TEC LIMITED

Company number 11213541

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)
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New shares created 01/03/2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 10,100
07 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
07 Apr 2021 PSC01 Notification of Garry Hewitt Scott Ogden as a person with significant control on 7 April 2021
07 Apr 2021 PSC07 Cessation of Garry Hewitt Scott Ogden as a person with significant control on 7 April 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr garry hewitt scott ogden
12 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
14 Mar 2019 PSC04 Change of details for Mr Garry Hewitt Scott Ogden as a person with significant control on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Garry Hewitt Scott Ogden on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Mr David Michael Lee on 14 March 2019
15 May 2018 AD01 Registered office address changed from Bank Mills, Becks Road Keighley West Yorkshire BD21 1SD England to Becks Mill Becks Road Keighley England BD21 1SD on 15 May 2018
19 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-19
  • GBP 100