129 Woodside Road
Amersham
Buckinghamshire
HP6 6AW
Director Name | Peter John Anthem |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse 43 Lower Street Quainton Aylesbury Buckinghamshire HP22 4BL |
Director Name | Anton Hendrik Schaaf |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 April 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2013) |
Role | Executive Director |
Country of Residence | Germany |
Correspondence Address | Oce N V St Urbanusweg 43 Venlo 5914 Ca The Netherlands |
Director Name | Johannes Franciscus Dix |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Schijnparklaan 13 2900 Schoten Belgium |
Director Name | Nicolaas Willem Kooy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | MD |
Correspondence Address | 2 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB |
Director Name | Mr Martin Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Oldean Close Reading Berkshire RG31 5QA |
Director Name | Mr Adam Nicholas Sheppard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Wells Savernake Marlborough Wiltshire SN8 3AY |
Secretary Name | Trevor Gordon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Chestnut Walk Chelmsford Essex CM1 4JU |
Director Name | Jan Van Den Belt |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 2009) |
Role | Chief Financial Officer |
Correspondence Address | Wilhelmina Park 11 Venlo 5911 Ec Netherlands |
Director Name | Hans Albert Kerkhoven |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Nieuweweg 185 Breda 4811 Lw The Netherlands |
Registered Address | Oce House, Chatham Way Brentwood Essex CM14 4DZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
7.5m at £1 | Oce (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,248,000 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Statement by Directors (4 pages) |
26 September 2012 | Statement by directors (4 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Solvency statement dated 19/09/12 (2 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Statement of capital on 24 September 2012
|
24 September 2012 | Statement of capital on 24 September 2012
|
24 September 2012 | Resolutions
|
24 September 2012 | Solvency Statement dated 19/09/12 (2 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Termination of appointment of Hans Kerkhoven as a director (2 pages) |
13 June 2011 | Appointment of Anton Hendrik Schaaf as a director (3 pages) |
13 June 2011 | Termination of appointment of Hans Kerkhoven as a director (2 pages) |
13 June 2011 | Appointment of Anton Hendrik Schaaf as a director (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Bron James Curley on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Hans Albert Kerkhoven on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Peter John Anthem on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Bron James Curley on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Hans Albert Kerkhoven on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Peter John Anthem on 11 December 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2009 | Director appointed hans albert kerkhoven (2 pages) |
20 May 2009 | Director appointed hans albert kerkhoven (2 pages) |
15 April 2009 | Appointment Terminated Director jan van den belt (1 page) |
15 April 2009 | Appointment terminated director jan van den belt (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Return made up to 14/11/08; full list of members (3 pages) |
27 February 2009 | Return made up to 14/11/08; full list of members (3 pages) |
11 June 2008 | Director's change of particulars / peter anthem / 16/05/2008 (1 page) |
11 June 2008 | Director'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 2008 | Appointment Terminated Secretary trevor smith (1 page) |
4 June 2008 | Appointment terminated secretary trevor smith (1 page) |
11 April 2008 | Full accounts made up to 30 April 2007 (18 pages) |
11 April 2008 | Full accounts made up to 30 April 2007 (18 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
7 September 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
7 September 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
2 May 2007 | Resolutions
|
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Memorandum and Articles of Association (10 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Memorandum and Articles of Association (10 pages) |
6 January 2006 | Ad 21/12/05--------- £ si 7499999@1=7499999 £ ic 1/7500000 (2 pages) |
6 January 2006 | Ad 21/12/05--------- £ si 7499999@1=7499999 £ ic 1/7500000 (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
14 November 2005 | Incorporation (44 pages) |
14 November 2005 | Incorporation (44 pages) |