Company NameO.C.L. Holdings Limited
DirectorsTony John Harris and James Harris
Company StatusActive
Company Number13777998
CategoryPrivate Limited Company
Incorporation Date2 December 2021(2 years, 4 months ago)
Previous NameO.C.L. Group Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Tony John Harris
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr James Harris
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChester House Chester Hall Lane
Basildon
SS14 3BG
Director NameMr John Anthony Occleshaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY

Location

Registered AddressChester House
Chester Hall Lane
Basildon
SS14 3BG
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches9 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

22 December 2021Delivered 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

Filing History

13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
17 November 2023Group of companies' accounts made up to 30 June 2023 (39 pages)
27 January 2023Group of companies' accounts made up to 30 June 2022 (37 pages)
6 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
18 August 2022Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
4 May 2022Registered 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 2022Cancellation of shares. Statement of capital on 22 December 2021
  • GBP 214
(6 pages)
29 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
10 February 2022Resolutions
  • RES13 ‐ Purchase agreement 22/12/2021
(2 pages)
7 February 2022Notification of Tony John Harris as a person with significant control on 22 December 2021 (2 pages)
7 February 2022Cessation of John Anthony Occleshaw as a person with significant control on 22 December 2021 (1 page)
7 February 2022Notification of Amanda Suzette Harris as a person with significant control on 22 December 2021 (2 pages)
7 February 2022Termination of appointment of John Anthony Occleshaw as a director on 22 December 2021 (1 page)
7 February 2022Appointment of Mr James Harris as a director on 22 December 2021 (2 pages)
31 January 2022Statement of capital on 31 January 2022
  • GBP 428
(5 pages)
25 January 2022Solvency Statement dated 22/12/21 (1 page)
20 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 January 2022Statement by Directors (1 page)
18 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 428
(3 pages)
11 January 2022Company name changed O.C.L. group holdings LIMITED\certificate issued on 11/01/22
  • RES15 ‐ Change company name resolution on 2021-12-22
(3 pages)
11 January 2022Change of name notice (2 pages)
11 January 2022Registration of charge 137779980001, created on 22 December 2021 (18 pages)
11 January 2022Resolutions
  • RES14 ‐ The sum of £10,962,445 be capitalised 22/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2022Statement by Directors (1 page)
7 January 2022Solvency Statement dated 22/12/21 (1 page)
7 January 2022Statement by Directors (1 page)
7 January 2022Statement of capital on 7 January 2022
  • GBP 216
(5 pages)
7 January 2022Resolutions
  • RES13 ‐ Cancel share premium account 22/12/2021
(2 pages)
5 January 2022Memorandum and Articles of Association (12 pages)
5 January 2022Change of share class name or designation (2 pages)
5 January 2022Statement of capital on 5 January 2022
  • GBP 212
(5 pages)
5 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 216
(3 pages)
5 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 304
(3 pages)
5 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 January 2022Solvency Statement dated 22/12/21 (1 page)
4 January 2022Particulars of variation of rights attached to shares (3 pages)
23 December 2021Notification of John Anthony Occleshaw as a person with significant control on 22 December 2021 (2 pages)
23 December 2021Cessation of Tony John Harris as a person with significant control on 22 December 2021 (1 page)
23 December 2021Statement of capital following an allotment of shares on 22 December 2021
  • GBP 300
(3 pages)
2 December 2021Incorporation
Statement of capital on 2021-12-02
  • GBP 1
(22 pages)