Company NameOce-Copiers (UK) Limited
Company StatusDissolved
Company Number00853500
CategoryPrivate Limited Company
Incorporation Date5 July 1965(58 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)
Previous NamesCriterion Rentals Limited and OCE Copiers (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NamePeter John Anthem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(40 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 15 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse 43 Lower Street
Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director NameBron James Curley
Date of BirthMay 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed01 December 2007(42 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyrons Lodge
129 Woodside Road
Amersham
Buckinghamshire
HP6 6AW
Director NameGiovanni Battista Pelizzari
Date of BirthMay 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address154 Potash Road
Billericay
Essex
CM11 1HQ
Director NameJoseph Victor Henry Pennings
Date of BirthOctober 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressCasinoweg 170
Venlo
Foreign
Secretary NameTrevor Gordon Smith
NationalityBritish
StatusResigned
Appointed01 June 1991(25 years, 11 months after company formation)
Appointment Duration17 years (resigned 30 May 2008)
RoleCompany Director
Correspondence Address24 Chestnut Walk
Chelmsford
Essex
CM1 4JU
Director NameJoseph Johannes Kwaak
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1992(27 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1998)
RoleManaging Director
Correspondence AddressWaterside
148 North Road
Hertford
Hertfordshire
SG14 2BZ
Director NameDavid Cracknell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(27 years, 8 months after company formation)
Appointment Duration8 years (resigned 27 March 2001)
RoleAccountant
Correspondence AddressBayleys
Brook Street, Little Dunmow
Dunmow
Essex
CM6 3HU
Director NameMr Michael John Cornish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(32 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coleherne Mews
London
SW10 9DZ
Director NameMarcel Bernhard Hubert Marie Nohlmans
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2001(35 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2005)
RoleFinance Director
Correspondence Address5 Greensleeves Drive
Clements Park Warley
Brentwood
CM14 5WD
Director NameNicolaas Willem Kooy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNetherlands
StatusResigned
Appointed04 April 2003(37 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2007)
RoleMD
Correspondence Address2 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB

Location

Registered AddressOce House
Chatham Way
Brentwood
Essex
CM14 4DZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

3 at £1Oce (Uk) LTD
60.00%
Ordinary
2 at £1Ozalid (Uk) LTD
40.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 5
(4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 5
(4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 5
(4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 June 2009Return made up to 01/06/09; full list of members (3 pages)
15 June 2009Return made up to 01/06/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 June 2008Director's change of particulars / peter anthem / 16/05/2008 (1 page)
11 June 2008Director's Change of Particulars / peter anthem / 16/05/2008 / HouseName/Number was: , now: the farmhouse; Street was: styles barn 3 klee close, now: 43 lower street; Post Code was: HP22 4AF, now: HP22 4BL (1 page)
4 June 2008Appointment terminated secretary trevor smith (1 page)
4 June 2008Appointment Terminated Secretary trevor smith (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
18 September 2007Accounts made up to 30 November 2006 (4 pages)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
2 October 2006Accounts made up to 30 November 2005 (4 pages)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
15 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
15 September 2005Accounts made up to 30 November 2004 (4 pages)
16 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Return made up to 01/06/05; full list of members (3 pages)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
4 October 2004Accounts made up to 30 November 2003 (4 pages)
30 June 2004Return made up to 01/06/04; full list of members (7 pages)
30 June 2004Return made up to 01/06/04; full list of members (7 pages)
2 October 2003Accounts made up to 30 November 2002 (4 pages)
2 October 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
30 June 2003Registered office changed on 30/06/03 from: langston road loughton essex IG10 3SL (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: langston road loughton essex IG10 3SL (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
30 September 2002Accounts made up to 30 November 2001 (4 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
18 September 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
18 September 2001Accounts made up to 30 November 2000 (4 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
21 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
21 September 2000Accounts made up to 30 November 1999 (4 pages)
22 June 2000Return made up to 01/06/00; full list of members (6 pages)
22 June 2000Return made up to 01/06/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
14 September 1999Accounts made up to 30 November 1998 (4 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
29 June 1999Return made up to 01/06/99; full list of members (6 pages)
29 June 1999Return made up to 01/06/99; full list of members (6 pages)
11 August 1998Accounts made up to 30 November 1997 (4 pages)
11 August 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
10 September 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
10 September 1997Accounts made up to 30 November 1996 (4 pages)
30 June 1997Return made up to 01/06/97; no change of members (4 pages)
30 June 1997Return made up to 01/06/97; no change of members (4 pages)
6 September 1996Accounts made up to 30 November 1995 (3 pages)
6 September 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
30 June 1996Return made up to 01/06/96; full list of members (6 pages)
30 June 1996Return made up to 01/06/96; full list of members (6 pages)
14 September 1995Accounts made up to 30 November 1994 (4 pages)
14 September 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
26 June 1995Return made up to 01/06/95; no change of members (4 pages)
26 June 1995Return made up to 01/06/95; no change of members (4 pages)
5 July 1965Incorporation (9 pages)
5 July 1965Incorporation (9 pages)