Company NameO.C.L. Facades Limited
DirectorsTony John Harris and James Harris
Company StatusActive
Company Number04890550
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Previous NameO.C.L. Structural Facades Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tony John Harris
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Chester Hall Lane
Basildon
Essex
SS14 3BG
Director NameMr James Harris
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite 3, The Hamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr John Anthony Occleshaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Chester Hall Lane
Basildon
Essex
SS14 3BG
Secretary NameMr John Anthony Occleshaw
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Chester Hall Lane
Basildon
Essex
SS14 3BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteocl-ltd.com

Location

Registered AddressChester House
Chester Hall Lane
Basildon
Essex
SS14 3BG
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches9 other UK companies use this postal address

Shareholders

30 at £1John Anthony Occleshaw
30.00%
Ordinary
25 at £1Amanda Suzette Harris
25.00%
Ordinary
25 at £1Tony James Harris
25.00%
Ordinary
20 at £1Charles Occleshaw
20.00%
Ordinary

Financials

Year2014
Turnover£25,470,044
Gross Profit£3,256,722
Net Worth£2,013,119
Cash£106
Current Liabilities£4,926,048

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

9 October 2014Delivered on: 9 October 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
22 December 2011Delivered on: 11 January 2012
Persons entitled: Smurfit Kappa UK Limited

Classification: Rent deposit deed
Secured details: £5,951.00 and all other 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: By way of first fixed charge the deposit balance.
Outstanding
1 April 2014Delivered on: 1 April 2014
Satisfied on: 13 October 2014
Persons entitled: Ultimate Construction Finance Limited

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate construction finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate construction finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate construction finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. Continuation page. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate construction finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate construction finance limited pursuant to the factoring agreement between ultimate construction finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate construction finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate construction finance limited including (but not limited to) any amount retained by ultimate construction finance limited under any provision of the factoring agreement between ultimate construction finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge.
Fully Satisfied
30 November 2009Delivered on: 2 December 2009
Satisfied on: 4 April 2014
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 November 2023Full accounts made up to 30 June 2023 (33 pages)
11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 30 June 2022 (29 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
7 February 2022Termination of appointment of John Anthony Occleshaw as a secretary on 22 December 2021 (1 page)
7 February 2022Appointment of Mr James Harris as a director on 22 December 2021 (2 pages)
7 February 2022Termination of appointment of John Anthony Occleshaw as a director on 22 December 2021 (1 page)
14 January 2022Cessation of John Anthony Occleshaw as a person with significant control on 22 December 2021 (1 page)
14 January 2022Cessation of Tony John Harris as a person with significant control on 22 December 2021 (1 page)
14 January 2022Notification of O.C.L Holdings Limited as a person with significant control on 22 December 2021 (2 pages)
14 January 2022Cessation of Amanda Suzette Harris as a person with significant control on 22 December 2021 (1 page)
23 November 2021Full accounts made up to 30 June 2021 (26 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
28 June 2021Satisfaction of charge 2 in full (1 page)
4 March 2021Director's details changed for Mr John Anthony Occleshaw on 22 February 2021 (2 pages)
4 March 2021Registered office address changed from 9 Argent Court Sylvan Way Laindon Essex SS15 6th England to Chester House Chester Hall Lane Basildon Essex SS14 3BG on 4 March 2021 (1 page)
4 March 2021Director's details changed for Mr Tony John Harris on 22 February 2021 (2 pages)
7 October 2020Full accounts made up to 30 June 2020 (25 pages)
14 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
17 October 2019Full accounts made up to 30 June 2019 (26 pages)
10 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
10 October 2018Full accounts made up to 30 June 2018 (26 pages)
11 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
11 October 2017Full accounts made up to 30 June 2017 (26 pages)
11 October 2017Full accounts made up to 30 June 2017 (26 pages)
29 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 March 2017Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to 9 Argent Court Sylvan Way Laindon Essex SS15 6th on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to 9 Argent Court Sylvan Way Laindon Essex SS15 6th on 8 March 2017 (1 page)
10 October 2016Full accounts made up to 30 June 2016 (29 pages)
10 October 2016Full accounts made up to 30 June 2016 (29 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
9 November 2015Director's details changed for Mr John Anthony Occleshaw on 16 January 2014 (2 pages)
9 November 2015Secretary's details changed for Mr John Anthony Occleshaw on 16 January 2014 (1 page)
9 November 2015Secretary's details changed for Mr John Anthony Occleshaw on 16 January 2014 (1 page)
9 November 2015Director's details changed for Mr John Anthony Occleshaw on 16 January 2014 (2 pages)
21 October 2015Director's details changed for Mr Tony John Harris on 11 July 2014 (2 pages)
21 October 2015Director's details changed for Mr Tony John Harris on 11 July 2014 (2 pages)
16 October 2015Full accounts made up to 30 June 2015 (25 pages)
16 October 2015Full accounts made up to 30 June 2015 (25 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
28 October 2014Full accounts made up to 30 June 2014 (15 pages)
28 October 2014Full accounts made up to 30 June 2014 (15 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
13 October 2014Satisfaction of charge 048905500003 in full (1 page)
13 October 2014Satisfaction of charge 048905500003 in full (1 page)
9 October 2014Registration of charge 048905500004, created on 9 October 2014 (35 pages)
9 October 2014Registration of charge 048905500004, created on 9 October 2014 (35 pages)
9 October 2014Registration of charge 048905500004, created on 9 October 2014 (35 pages)
4 April 2014Satisfaction of charge 1 in full (1 page)
4 April 2014Satisfaction of charge 1 in full (1 page)
1 April 2014Registration of charge 048905500003 (37 pages)
1 April 2014Registration of charge 048905500003 (37 pages)
29 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
26 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
26 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
21 November 2013Registered office address changed from Essex House Fenton Way Southfields Business Park Laindon Essex SS15 6TD on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Essex House Fenton Way Southfields Business Park Laindon Essex SS15 6TD on 21 November 2013 (1 page)
6 December 2012Full accounts made up to 30 June 2012 (11 pages)
6 December 2012Full accounts made up to 30 June 2012 (11 pages)
24 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Director's details changed for Mr Tony John Harris on 7 September 2010 (2 pages)
5 January 2011Director's details changed for Mr Tony John Harris on 7 September 2010 (2 pages)
5 January 2011Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Mr Tony John Harris on 7 September 2010 (2 pages)
16 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 September 2009Return made up to 08/09/09; full list of members (4 pages)
29 September 2009Return made up to 08/09/09; full list of members (4 pages)
28 September 2009Director's change of particulars / tony harris / 16/09/2008 (1 page)
28 September 2009Director's change of particulars / tony harris / 16/09/2008 (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 March 2009Return made up to 08/09/08; full list of members (4 pages)
10 March 2009Return made up to 08/09/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 April 2008Memorandum and Articles of Association (6 pages)
15 April 2008Memorandum and Articles of Association (6 pages)
5 April 2008Company name changed O.C.L. structural facades LIMITED\certificate issued on 12/04/08 (2 pages)
5 April 2008Company name changed O.C.L. structural facades LIMITED\certificate issued on 12/04/08 (2 pages)
4 April 2008Prev sho from 30/09/2007 to 30/06/2007 (1 page)
4 April 2008Prev sho from 30/09/2007 to 30/06/2007 (1 page)
24 September 2007Return made up to 08/09/07; no change of members (7 pages)
24 September 2007Return made up to 08/09/07; no change of members (7 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 September 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
5 September 2005Return made up to 08/09/05; full list of members (7 pages)
5 September 2005Return made up to 08/09/05; full list of members (7 pages)
25 January 2005Registered office changed on 25/01/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
25 January 2005Registered office changed on 25/01/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
9 November 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
1 September 2004Return made up to 08/09/04; full list of members (7 pages)
1 September 2004Return made up to 08/09/04; full list of members (7 pages)
20 October 2003Registered office changed on 20/10/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
8 September 2003Incorporation (9 pages)
8 September 2003Incorporation (9 pages)