Advanced company searchLink opens in new window

OCC HOLDINGS LIMITED

Company number SC473373

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)
26 Apr 2024 MA Memorandum and Articles of Association
26 Apr 2024 PSC02 Notification of Masteroast Holdings Limited as a person with significant control on 23 April 2024
25 Apr 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
25 Apr 2024 AP01 Appointment of Mr Kevin Francis Moore as a director on 23 April 2024
25 Apr 2024 AP01 Appointment of Mr Matthew Christopher Mills as a director on 23 April 2024
25 Apr 2024 AP01 Appointment of Andrew Graham Fawkes as a director on 23 April 2024
25 Apr 2024 TM01 Termination of appointment of Michael Julian Wade Thorne as a director on 23 April 2024
25 Apr 2024 TM01 Termination of appointment of Stuart John Robinson as a director on 23 April 2024
25 Apr 2024 TM01 Termination of appointment of Ian David Malcolm Campbell as a director on 23 April 2024
25 Apr 2024 TM01 Termination of appointment of Graham Malcolm Mclaren Campbell as a director on 23 April 2024
25 Apr 2024 PSC07 Cessation of Stuart John Robinson as a person with significant control on 23 April 2024
28 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 PSC04 Change of details for Mr Stuart John Robinson as a person with significant control on 11 August 2023
12 Sep 2023 SH06 Cancellation of shares. Statement of capital on 11 August 2023
  • GBP 350,001
11 Sep 2023 SH03 Purchase of own shares.
29 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 AD01 Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 10 August 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019