Advanced company searchLink opens in new window

OCO GLOBAL LIMITED

Company number NI045268

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)
16 Sep 2016 TM01 Termination of appointment of William Joseph Fitzpatrick as a director on 3 September 2016
26 Jul 2016 SH08 Change of share class name or designation
10 Jun 2016 AP01 Appointment of Mr Gareth Paul Hagan as a director on 1 June 2016
10 Jun 2016 AP01 Appointment of Ms Judith Anne Walker as a director on 1 June 2016
10 Jun 2016 AP01 Appointment of Mr William Joseph Fitzpatrick as a director on 1 June 2016
08 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 244,240
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 TM02 Termination of appointment of Dawn Elizabeth Mccoy as a secretary on 27 August 2015
26 Nov 2015 AP03 Appointment of Mr William Joseph Fitzpatrick as a secretary on 27 August 2015
10 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 244,240
04 Feb 2015 MR01 Registration of charge NI0452680001, created on 2 February 2015
04 Feb 2015 MR01 Registration of charge NI0452680002, created on 2 February 2015
23 Dec 2014 AD01 Registered office address changed from Harbinson Mulholland Ibm House 4 Bruce Street Belfast BT2 7JD to 6 Citylink Business Park Belfast BT12 4HB on 23 December 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 244,240
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 SH08 Change of share class name or designation
26 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 SH19 Statement of capital on 16 May 2012
  • GBP 244,240
16 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 May 2012 SH20 Statement by directors
16 May 2012 CAP-SS Solvency statement dated 15/05/12
14 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders