Company NameO.C.L. Management Services Limited
DirectorTony John Harris
Company StatusActive
Company Number04890882
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

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 AddressSuite 3, The Hamilton Centre Rodney Way
Chelmsford
Essex
CM1 3BY
Secretary NameMr John Anthony Occleshaw
NationalityBritish
StatusCurrent
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hereward Mount
Stock
Essex
CM4 9PS
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 Address15 Hereward Mount
Stock
Essex
CM4 9PS
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

Telephone01268 407900
Telephone regionBasildon

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

1 at £1John Anthony Occleshaw
50.00%
Ordinary
1 at £1Tony John Harris
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

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

Filing History

26 September 2023Cessation of John Anthony Occleshaw as a person with significant control on 21 September 2023 (1 page)
26 September 2023Termination of appointment of John Anthony Occleshaw as a secretary on 21 September 2023 (1 page)
11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
22 March 2022Termination of appointment of John Anthony Occleshaw as a director on 22 December 2021 (1 page)
28 February 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (4 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)
3 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
14 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 October 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
12 September 2018Director's details changed for Mr Tony John Harris on 1 August 2018 (2 pages)
12 September 2018Change of details for Mr Tony John Harris as a person with significant control on 1 August 2018 (2 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (7 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)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (3 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 2
(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 2
(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 2
(5 pages)
15 August 2014Company name changed O.C.L. electrical services LIMITED\certificate issued on 15/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
(2 pages)
15 August 2014Company name changed O.C.L. electrical services LIMITED\certificate issued on 15/08/14 (2 pages)
15 August 2014Change of name notice (2 pages)
15 August 2014Change of name notice (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 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 2
(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 2
(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 2
(5 pages)
26 November 2013Registered office address changed from Essex House Fenton Way Southfields Business Park Laindon Essex SS15 6TD on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Essex House Fenton Way Southfields Business Park Laindon Essex SS15 6TD on 26 November 2013 (1 page)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (3 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)
5 September 2012Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
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)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 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)
28 September 2009Return made up to 08/09/09; full list of members (4 pages)
6 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 December 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
20 November 2008Return made up to 08/09/08; full list of members (4 pages)
20 November 2008Return made up to 08/09/08; full list of members (4 pages)
8 July 2008Memorandum and Articles of Association (5 pages)
8 July 2008Memorandum and Articles of Association (5 pages)
3 July 2008Company name changed O.C.L. plastering (london) LIMITED\certificate issued on 04/07/08 (2 pages)
3 July 2008Company name changed O.C.L. plastering (london) LIMITED\certificate issued on 04/07/08 (2 pages)
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)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 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)
11 June 2004Company name changed O.C.L. LIMITED\certificate issued on 11/06/04 (2 pages)
11 June 2004Company name changed O.C.L. LIMITED\certificate issued on 11/06/04 (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)
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)
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)