- Company Overview for OCUCON SOFTWARE LTD (12212053)
- Filing history for OCUCON SOFTWARE LTD (12212053)
- People for OCUCON SOFTWARE LTD (12212053)
- More for OCUCON SOFTWARE LTD (12212053)
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) |
---|---|---|---|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2023 | TM01 | Termination of appointment of Stephen Graham Purvis as a director on 1 July 2022 | |
11 Aug 2023 | AD01 | Registered office address changed from Office 1a Clocktower Stables Windlestone Park Estate Windlestone County Durham DL17 0LX United Kingdom to Rosewell Offices Church Hill High Littleton Bristol BS39 6HF on 11 August 2023 | |
11 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | AA | Micro company accounts made up to 30 September 2021 | |
03 Jan 2023 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2022 | AA | Micro company accounts made up to 30 September 2020 | |
23 Jan 2022 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
23 Jan 2022 | AD01 | Registered office address changed from West Grange Hall the West Grange Estate, Scots Gap Morpeth NE61 4EQ England to Office 1a Clocktower Stables Windlestone Park Estate Windlestone County Durham DL17 0LX on 23 January 2022 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
12 Aug 2020 | PSC02 | Notification of Koios Technology Ltd as a person with significant control on 1 July 2020 | |
12 Aug 2020 | PSC07 | Cessation of Stephen Graham Purvis as a person with significant control on 1 July 2020 | |
12 Aug 2020 | AP02 | Appointment of Koios Technology Ltd as a director on 1 July 2020 | |
17 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-17
|