Rodney Way
Chelmsford
Essex
CM1 3BY
Director Name | Mr James Harris |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Chester House Chester Hall Lane Basildon SS14 3BG |
Director Name | Mr John Anthony Occleshaw |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Registered Address | Chester House Chester Hall Lane Basildon SS14 3BG |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
22 December 2021 | Delivered on: 11 January 2022 Persons entitled: John Anthony Occleshaw Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest.. For details of intellectual property charged, please refer to clause 4.1.10 of the instrument. Outstanding |
---|
13 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Group of companies' accounts made up to 30 June 2023 (39 pages) |
27 January 2023 | Group of companies' accounts made up to 30 June 2022 (37 pages) |
6 December 2022 | Confirmation statement made on 1 December 2022 with updates (5 pages) |
18 August 2022 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
4 May 2022 | Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Chester House Chester Hall Lane Basildon SS14 3BG on 4 May 2022 (1 page) |
29 April 2022 | Cancellation of shares. Statement of capital on 22 December 2021
|
29 April 2022 | Purchase of own shares.
|
10 February 2022 | Resolutions
|
7 February 2022 | Notification of Tony John Harris as a person with significant control on 22 December 2021 (2 pages) |
7 February 2022 | Cessation of John Anthony Occleshaw as a person with significant control on 22 December 2021 (1 page) |
7 February 2022 | Notification of Amanda Suzette Harris as a person with significant control on 22 December 2021 (2 pages) |
7 February 2022 | Termination of appointment of John Anthony Occleshaw as a director on 22 December 2021 (1 page) |
7 February 2022 | Appointment of Mr James Harris as a director on 22 December 2021 (2 pages) |
31 January 2022 | Statement of capital on 31 January 2022
|
25 January 2022 | Solvency Statement dated 22/12/21 (1 page) |
20 January 2022 | Resolutions
|
20 January 2022 | Statement by Directors (1 page) |
18 January 2022 | Resolutions
|
14 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
11 January 2022 | Company name changed O.C.L. group holdings LIMITED\certificate issued on 11/01/22
|
11 January 2022 | Change of name notice (2 pages) |
11 January 2022 | Registration of charge 137779980001, created on 22 December 2021 (18 pages) |
11 January 2022 | Resolutions
|
9 January 2022 | Resolutions
|
7 January 2022 | Statement by Directors (1 page) |
7 January 2022 | Solvency Statement dated 22/12/21 (1 page) |
7 January 2022 | Statement by Directors (1 page) |
7 January 2022 | Statement of capital on 7 January 2022
|
7 January 2022 | Resolutions
|
5 January 2022 | Memorandum and Articles of Association (12 pages) |
5 January 2022 | Change of share class name or designation (2 pages) |
5 January 2022 | Statement of capital on 5 January 2022
|
5 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
5 January 2022 | Resolutions
|
5 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
5 January 2022 | Resolutions
|
5 January 2022 | Solvency Statement dated 22/12/21 (1 page) |
4 January 2022 | Particulars of variation of rights attached to shares (3 pages) |
23 December 2021 | Notification of John Anthony Occleshaw as a person with significant control on 22 December 2021 (2 pages) |
23 December 2021 | Cessation of Tony John Harris as a person with significant control on 22 December 2021 (1 page) |
23 December 2021 | Statement of capital following an allotment of shares on 22 December 2021
|
2 December 2021 | Incorporation Statement of capital on 2021-12-02
|