Company NameOca (INS) Ltd
Company StatusDissolved
Company Number05982963
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NamesThe Energy Assessors Organisation Limited and Oca (Contracts) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Peter Lawson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
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(9 years, 6 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 NameMr Peter John Hales
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom
Little Brington
Northampton
Northamptonshire
NN7 4HX
Secretary NameJames Beard
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
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(2 months, 1 week 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 NameMr Murray Strachan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathearn House
294 Great Western Road
Aberdeen
AB10 6PL
Scotland
Director NameMr Noel Crank
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 September 2008)
RoleCompany Director
Correspondence Address3 Taddy Close
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9DN

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-£444,310
Cash£2,189
Current Liabilities£516,024

Accounts

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

Charges

12 September 2007Delivered on: 13 September 2007
Satisfied on: 18 May 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Fully Satisfied
30 August 2007Delivered on: 4 September 2007
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 uncalled capital buildings fixtures plant and machinery.
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)
6 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 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)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Statement of capital on 16 May 2016
  • GBP 6,680.80
(4 pages)
16 May 2016Statement of capital on 16 May 2016
  • GBP 6,680.80
(4 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)
25 April 2016Resolutions
  • RES13 ‐ Share premium reduced 31/03/2016
(1 page)
25 April 2016Statement by Directors (1 page)
25 April 2016Solvency Statement dated 31/03/16 (1 page)
25 April 2016Solvency Statement dated 31/03/16 (1 page)
25 April 2016Resolutions
  • RES13 ‐ Share premium reduced 31/03/2016
(1 page)
25 April 2016Statement by Directors (1 page)
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)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,680.8
(3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,680.8
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6,680.8

Statement of capital on 2014-11-13
  • GBP 6,680.8
(3 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6,680.8

Statement of capital on 2014-11-13
  • GBP 6,680.8
(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)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6,680.8
(3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6,680.8
(3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
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)
30 November 2011Company name changed the energy assessors organisation LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2011Company name changed the energy assessors organisation LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Director's details changed for Mr Michael Peter Lawson on 31 October 2011 (2 pages)
23 November 2011Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 31 October 2011 (1 page)
23 November 2011Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 31 October 2011 (1 page)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 November 2011Director's details changed for Mr Michael Peter Lawson on 31 October 2011 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
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)
19 January 2010Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 19 January 2010 (1 page)
26 November 2009Director's details changed for Mr Michael Peter Lawson on 31 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Michael Peter Lawson on 31 October 2009 (2 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
28 October 2009Termination of appointment of Murray Strachan as a director (1 page)
28 October 2009Termination of appointment of Murray Strachan as a director (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2009Appointment terminated director peter hales (1 page)
12 May 2009Appointment terminated director peter hales (1 page)
1 December 2008Return made up to 31/10/08; full list of members (6 pages)
1 December 2008Return made up to 31/10/08; full list of members (6 pages)
6 November 2008Ad 16/10/08\gbp si [email protected]=3540.2\gbp ic 3140/6680.2\ (4 pages)
6 November 2008Ad 16/10/08\gbp si [email protected]=3540.2\gbp ic 3140/6680.2\ (4 pages)
5 November 2008Ad 17/10/08\gbp si [email protected]=1670\gbp ic 1470/3140\ (2 pages)
5 November 2008Ad 17/10/08\gbp si [email protected]=1670\gbp ic 1470/3140\ (2 pages)
11 September 2008Appointment terminated director noel crank (1 page)
11 September 2008Appointment terminated director noel crank (1 page)
1 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
10 June 2008Registered office changed on 10/06/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
10 June 2008Registered office changed on 10/06/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
11 March 2008Director appointed mr noel crank (2 pages)
11 March 2008Director appointed mr noel crank (2 pages)
27 February 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
27 February 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
7 December 2007Ad 03/12/07--------- £ si [email protected]=220 £ ic 1250/1470 (2 pages)
7 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2007Ad 03/12/07--------- £ si [email protected]=220 £ ic 1250/1470 (2 pages)
20 November 2007Return made up to 31/10/07; full list of members (4 pages)
20 November 2007Return made up to 31/10/07; full list of members (4 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2007Ad 04/05/07--------- £ si [email protected]=250 £ ic 100/350 (2 pages)
31 May 2007S-div 04/05/07 (1 page)
31 May 2007Ad 04/05/07--------- £ si [email protected]=900 £ ic 350/1250 (3 pages)
31 May 2007Ad 04/05/07--------- £ si [email protected]=900 £ ic 350/1250 (3 pages)
31 May 2007S-div 04/05/07 (1 page)
31 May 2007Ad 04/05/07--------- £ si [email protected]=250 £ ic 100/350 (2 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
31 October 2006Incorporation (14 pages)
31 October 2006Incorporation (14 pages)