Company NameOcobrown Limited
Company StatusDissolved
Company Number07585418
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date18 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Ian Thomas O'Connor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Ross Way
Langdon Hills, Langdon Hills
Basildon
Essex
SS16 6LX
Secretary NameMr Ian Thomas O'Connor
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 Ross Way
Langdon Hills, Langdon Hills
Basildon
Essex
SS16 6LX

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£63,415
Cash£73,542
Current Liabilities£39,258

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2019Final Gazette dissolved following liquidation (1 page)
18 November 2018Return of final meeting in a members' voluntary winding up (11 pages)
2 November 2018Liquidators' statement of receipts and payments to 10 January 2018 (10 pages)
3 October 2018Liquidators' statement of receipts and payments to 10 January 2017 (11 pages)
20 July 2017Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 July 2017 (2 pages)
28 January 2016Declaration of solvency (3 pages)
28 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
(1 page)
28 January 2016Appointment of a voluntary liquidator (2 pages)
28 January 2016Appointment of a voluntary liquidator (2 pages)
28 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
(1 page)
28 January 2016Declaration of solvency (3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Register inspection address has been changed to 25 Ross Way Langdon Hills Basildon Essex SS16 6LX (1 page)
31 March 2015Register inspection address has been changed to 25 Ross Way Langdon Hills Basildon Essex SS16 6LX (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 March 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 30 March 2012 (2 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)