UKBizDB.co.uk

2OC (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2oc (holdings) Limited. The company was founded 16 years ago and was given the registration number 06300204. The firm's registered office is in HINCKLEY. You can find them at Suite 5b 2nd Floor, 1-9 Castle Street, Hinckley, Leicestershire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:2OC (HOLDINGS) LIMITED
Company Number:06300204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Suite 5b 2nd Floor, 1-9 Castle Street, Hinckley, Leicestershire, United Kingdom, LE10 1DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director06 September 2013Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary06 September 2007Active
2, Temple Back East, Temple Quay, Bristol, England, BS1 6EG

Secretary06 September 2007Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Secretary22 June 2011Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary03 July 2007Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Secretary26 July 2011Active
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE

Director06 September 2007Active
1-3 Strand, London, WC2N 5EH

Director06 September 2007Active
Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director12 September 2007Active
1 Rookery Cottages, The Street, Frensham, GU10 3DU

Director06 September 2007Active
Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director12 September 2007Active
Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director12 September 2007Active
1-3, Strand, London, WC2N 5EH

Director25 January 2010Active
2, Temple Back East, Temple Quay, Bristol, England, BS1 6EG

Director12 August 2010Active
1-3 Strand, London, WC2N 5EH

Director25 June 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director03 July 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director03 July 2007Active

People with Significant Control

2oc Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 5b 2nd Floor, 1-9 Castle Street, Hinckley, United Kingdom, LE10 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Address

Change registered office address company with date old address new address.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Capital

Legacy.

Download
2019-04-26Capital

Capital statement capital company with date currency figure.

Download
2019-04-26Insolvency

Legacy.

Download
2019-04-26Resolution

Resolution.

Download
2019-03-12Accounts

Change account reference date company previous extended.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Mortgage

Mortgage satisfy charge full.

Download
2018-11-30Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-03-28Accounts

Accounts with accounts type full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.