Company NameOca UK Limited
Company StatusDissolved
Company Number03009064
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameO'Callaghan & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Michael Peter Lawson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(13 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary NameMiss Lorena Elizabeth Nichols
StatusClosed
Appointed11 May 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMrs Patricia Ann Griffiths
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Oakwood Road
Liverpool
Merseyside
L26 1XD
Director NameMr Michael Peter Lawson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleArboricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage Tilbury Road
Great Yeldham
Sudbury
Suffolk
CO9 4JG
Director NameMr Dealga Peader O'Callaghan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 Beechwood Road
Cressington
Liverpool
Merseyside
L19 0LA
Secretary NameMrs Patricia Ann Griffiths
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Oakwood Road
Liverpool
Merseyside
L26 1XD
Director NameMr Richard William Lovegrove
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Calder Grange
Dowsefield Lane
Liverpool
Merseyside
L18 3LW
Director NameMr Oisin Julius Kelly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Bures Road
Great Cornard
Colchester
Suffolk
CO10 0EJ
Secretary NameSusan Lawson
NationalityBritish
StatusResigned
Appointed07 December 2004(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2006)
RoleConsultant
Correspondence AddressMill Cottage
Tilbury Road
Great Yeldham
Essex
CO9 4JG
Director NameMr Noel Crank
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address3 Taddy Close
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9DN
Director NameMr David Partridge
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Park Road
Staines
Middlesex
TW19 7NT
Director NameMrs Melanie Thomas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary NameJames Beard
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressHill Cottage Chappell Hill
Chappell Nr Wakes Colne
Colchester
Essex
CO6 2DX
Secretary NameMrs Sarah Caroline Caven-Atack
NationalityBritish
StatusResigned
Appointed10 January 2007(12 years after company formation)
Appointment Duration6 years, 12 months (resigned 03 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMark Briggs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2008)
RoleCompany Director
Correspondence AddressBox Cottage
12 Harwich Road
Mistley
Essex
CO11 1LG
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone01206 751626
Telephone regionColchester

Location

Registered Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2013
Net Worth£589,570
Cash£180,556
Current Liabilities£484,442

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

13 May 2005Delivered on: 25 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 August 2004Delivered on: 10 August 2004
Persons entitled: Hicks Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance from time to time in the account initially comprising the initial deposit.
Outstanding
30 April 2004Delivered on: 5 May 2004
Persons entitled: Hicks Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance from time to time in the account comprising the initial deposit of £4,252.50.
Outstanding
15 February 1995Delivered on: 22 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 April 2017Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages)
26 January 2017Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 May 2016Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages)
11 May 2016Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
3 January 2014Termination of appointment of Sarah Caven-Atack as a secretary (1 page)
3 January 2014Termination of appointment of Sarah Caven-Atack as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
23 January 2013Termination of appointment of Melanie Thomas as a director (1 page)
23 January 2013Termination of appointment of Melanie Thomas as a director (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2012Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 12 January 2012 (1 page)
23 January 2012Director's details changed for Mrs Melanie Thomas on 12 January 2012 (2 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Mrs Melanie Thomas on 12 January 2012 (2 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
23 January 2012Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 12 January 2012 (1 page)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
14 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
1 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 February 2011Auditor's resignation (1 page)
2 February 2011Auditor's resignation (1 page)
26 January 2011Director's details changed for Mr Michael Peter Lawson on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Michael Peter Lawson on 1 December 2010 (2 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Mr Michael Peter Lawson on 1 December 2010 (2 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
10 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
10 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
10 June 2010Auditor's resignation (1 page)
10 June 2010Auditor's resignation (1 page)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Director's details changed for Mrs Melanie Thomas on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mrs Melanie Thomas on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
18 January 2010Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 January 2010 (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
11 September 2008Appointment terminated director noel crank (1 page)
11 September 2008Appointment terminated director noel crank (1 page)
11 September 2008Director appointed mr michael peter lawson (2 pages)
11 September 2008Appointment terminated director mark briggs (1 page)
11 September 2008Appointment terminated director mark briggs (1 page)
11 September 2008Director appointed mr michael peter lawson (2 pages)
7 May 2008Registered office changed on 07/05/2008 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
7 May 2008Registered office changed on 07/05/2008 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
28 January 2008Return made up to 12/01/08; full list of members (3 pages)
28 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Nc inc already adjusted 04/05/07 (2 pages)
15 June 2007Nc inc already adjusted 04/05/07 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 April 2007Return made up to 12/01/07; full list of members (3 pages)
13 April 2007Return made up to 12/01/07; full list of members (3 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
4 May 2006Return made up to 12/01/06; full list of members (2 pages)
4 May 2006Return made up to 12/01/06; full list of members (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
17 May 2004Return made up to 12/01/04; full list of members (9 pages)
17 May 2004Return made up to 12/01/04; full list of members (9 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 July 2003New director appointed (1 page)
14 July 2003New director appointed (1 page)
7 May 2003Return made up to 12/01/03; full list of members (7 pages)
7 May 2003Return made up to 12/01/03; full list of members (7 pages)
10 January 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 January 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
12 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
12 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 March 2002Return made up to 12/01/02; full list of members (7 pages)
11 March 2002Return made up to 12/01/02; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
6 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 January 2001Return made up to 12/01/01; full list of members (7 pages)
9 January 2001Return made up to 12/01/01; full list of members (7 pages)
2 October 2000Company name changed o'callaghan & associates LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed o'callaghan & associates LIMITED\certificate issued on 02/10/00 (2 pages)
17 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 March 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 January 1999Return made up to 12/01/99; full list of members (6 pages)
28 January 1999Return made up to 12/01/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Return made up to 12/01/98; change of members (6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Return made up to 12/01/98; change of members (6 pages)
2 December 1997Full accounts made up to 31 January 1997 (8 pages)
2 December 1997Full accounts made up to 31 January 1997 (8 pages)
2 April 1997Return made up to 12/01/97; no change of members (4 pages)
2 April 1997Return made up to 12/01/97; no change of members (4 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
13 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 January 1996Return made up to 12/01/96; full list of members (6 pages)
12 January 1996Return made up to 12/01/96; full list of members (6 pages)
12 January 1995Incorporation (14 pages)
12 January 1995Incorporation (14 pages)