UKBizDB.co.uk

2OC LTD

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

This company is commonly known as 2oc Ltd. The company was founded 19 years ago and was given the registration number 05349641. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:2OC LTD
Company Number:05349641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
Suite 5b, 2nd Floor, 1-9 Castle Street, Hinckley, United Kingdom, LE10 1DA

Director14 January 2020Active
Suite 5b, 2nd Floor, 1-9 Castle Street, Hinckley, United Kingdom, LE10 1DA

Director08 August 2013Active
Solsbury Hill, Bath, BA1 7AB

Secretary02 February 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary01 April 2005Active
Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director01 April 2005Active
Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director28 May 2009Active
Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director08 August 2013Active
Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director02 February 2005Active
Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director11 September 2007Active
Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director11 September 2007Active
Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director08 August 2013Active

People with Significant Control

Mr Philip Reinheimer-Jones
Notified on:13 December 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Bank Gallery, High Street, Kenilworth, England, CV8 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Robert Edge
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Suite 5b, Second Floor, Hinckley, United Kingdom, LE10 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Gazette

Gazette dissolved liquidation.

Download
2023-12-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-13Insolvency

Liquidation voluntary declaration of solvency.

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
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-05-07Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-06Capital

Capital alter shares subdivision.

Download
2019-12-06Capital

Capital name of class of shares.

Download
2019-11-28Capital

Second filing capital allotment shares.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.