Company NameO.C.L. Drylining Limited
DirectorsTony John Harris and James Harris
Company StatusActive
Company Number06663029
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 9 months ago)
Previous NamesO.C.L. Facilities Management Limited and O.C.L. Building Solutions 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
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynavon Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Director NameMr James Harris
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(13 years, 4 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
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hereward Mount
Stock
Essex
CM4 9PS

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

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

Financials

Year2014
Net Worth£338,061
Cash£26
Current Liabilities£31,954

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 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
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: 3 December 2009
Satisfied on: 4 April 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
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 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 2023Accounts for a small company made up to 30 June 2023 (23 pages)
15 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
27 January 2023Accounts for a small company made up to 30 June 2022 (9 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
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 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 John Anthony Occleshaw as a person with significant control on 22 December 2021 (1 page)
15 November 2021Accounts for a small company made up to 30 June 2021 (7 pages)
18 August 2021Confirmation statement made on 4 August 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)
16 November 2020Accounts for a small company made up to 30 June 2020 (7 pages)
6 August 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
4 March 2020Current accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 March 2017Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM20PP 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 CM20PP to 9 Argent Court Sylvan Way Laindon Essex SS15 6th on 8 March 2017 (1 page)
8 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 March 2016Company name changed O.C.L. building solutions LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
9 March 2016Company name changed O.C.L. building solutions LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
11 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 October 2014Satisfaction of charge 066630290002 in full (1 page)
13 October 2014Satisfaction of charge 066630290002 in full (1 page)
9 October 2014Registration of charge 066630290003, created on 9 October 2014 (37 pages)
9 October 2014Registration of charge 066630290003, created on 9 October 2014 (37 pages)
9 October 2014Registration of charge 066630290003, created on 9 October 2014 (37 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 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 066630290002 (37 pages)
1 April 2014Registration of charge 066630290002 (37 pages)
20 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 August 2013 (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)
21 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Tony John Harris on 3 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Tony John Harris on 3 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Tony John Harris on 3 August 2010 (2 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 September 2009Return made up to 04/08/09; full list of members (3 pages)
29 September 2009Director's change of particulars / tony harris / 16/09/2008 (1 page)
29 September 2009Director's change of particulars / tony harris / 16/09/2008 (1 page)
29 September 2009Return made up to 04/08/09; full list of members (3 pages)
7 April 2009Company name changed O.C.L. facilities management LIMITED\certificate issued on 08/04/09 (2 pages)
7 April 2009Company name changed O.C.L. facilities management LIMITED\certificate issued on 08/04/09 (2 pages)
4 August 2008Incorporation (18 pages)
4 August 2008Incorporation (18 pages)