Advanced company searchLink opens in new window

OC ELECTRIC LIMITED

Company number 10510484

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)
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