- Company Overview for OC ELECTRIC LIMITED (10510484)
- Filing history for OC ELECTRIC LIMITED (10510484)
- People for OC ELECTRIC LIMITED (10510484)
- More for OC ELECTRIC LIMITED (10510484)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 31 January 2023 | |
16 Jan 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 16 January 2024 | |
20 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
01 Dec 2021 | PSC01 | Notification of Helen Elizabeth Fothergill as a person with significant control on 23 October 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 12 Beaumont Way Bewick Grange Prudhoe NE42 6RA England to 61 Bridge Street Kington HR5 3DJ on 1 December 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of James Allen Ostell as a director on 22 November 2021 | |
14 Oct 2021 | AP01 | Appointment of Mr David Fothergill as a director on 14 October 2021 | |
09 Aug 2021 | PSC07 | Cessation of James Allen Ostell as a person with significant control on 1 July 2021 | |
09 Aug 2021 | AP01 | Appointment of Mrs Helen Elizabeth Fothergill as a director on 1 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
10 Nov 2020 | DS01 | Application to strike the company off the register | |
09 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2020 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2019 | AD01 | Registered office address changed from 99/1 North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ United Kingdom to 12 Beaumont Way Bewick Grange Prudhoe NE42 6RA on 3 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Damian Joseph Cronin as a director on 25 September 2019 | |
02 Oct 2019 | PSC07 | Cessation of Damian Joseph Cronin as a person with significant control on 1 February 2019 |