Advanced company searchLink opens in new window

OCR CONSTRUCTION LIMITED

Company number 13947956

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)
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AP01 Appointment of Miss Laura Barros as a director on 29 January 2024
31 Jan 2024 TM01 Termination of appointment of Elias Atoklo as a director on 29 January 2024
31 Jan 2024 PSC07 Cessation of Elias Atoklo as a person with significant control on 29 January 2024
31 Jan 2024 PSC01 Notification of Laura Barros as a person with significant control on 29 January 2024
31 Jan 2024 AD01 Registered office address changed from 47 George Street Wellingborough NN8 4QJ England to 212 Dallow Road Luton LU1 1NQ on 31 January 2024
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
25 Oct 2023 AP01 Appointment of Mr Elias Atoklo as a director on 25 October 2023
25 Oct 2023 PSC01 Notification of Elias Atoklo as a person with significant control on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from 30D High Street Irthlingborough Wellingborough NN9 5TN England to 47 George Street Wellingborough NN8 4QJ on 25 October 2023
25 Oct 2023 PSC07 Cessation of Elias Atoklo as a person with significant control on 23 October 2023
25 Oct 2023 TM01 Termination of appointment of Elias Atoklo as a director on 23 October 2023
25 Oct 2023 AD01 Registered office address changed from 47 George Street Wellingborough NN8 4QJ United Kingdom to 30D High Street Irthlingborough Wellingborough NN9 5TN on 25 October 2023
31 Aug 2023 AP01 Appointment of Mr Elias Atoklo as a director on 29 August 2023
18 Aug 2023 PSC07 Cessation of Robert Costel Oancea as a person with significant control on 18 August 2023
18 Aug 2023 PSC01 Notification of Elias Atoklo as a person with significant control on 18 August 2023
18 Aug 2023 TM01 Termination of appointment of Robert Costel Oancea as a director on 18 August 2023
27 May 2023 DISS40 Compulsory strike-off action has been discontinued
26 May 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted