UKBizDB.co.uk

COCO AT OAKHAM LIMITED

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

This company is commonly known as Coco At Oakham Limited. The company was founded 13 years ago and was given the registration number 07555012. The firm's registered office is in UPPINGHAM. You can find them at 9a London Road, , Uppingham, Rutland. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:COCO AT OAKHAM LIMITED
Company Number:07555012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:9a London Road, Uppingham, Rutland, LE15 9TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, 9a London Road, Uppingham, England, LE15 9TJ

Director08 March 2011Active

People with Significant Control

Mrs Joanna Dickens
Notified on:01 March 2019
Status:Active
Date of birth:December 1972
Nationality:British
Address:9a, London Road, Uppingham, LE15 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Geraldine Denise Norton
Notified on:08 March 2017
Status:Active
Date of birth:June 1948
Nationality:British
Address:9a, London Road, Uppingham, LE15 9TJ
Nature of control:
  • Significant influence or control

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
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-13Dissolution

Dissolution application strike off company.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Accounts

Accounts with accounts type total exemption small.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-19Resolution

Resolution.

Download
2013-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-15Capital

Capital allotment shares.

Download
2013-03-15Resolution

Resolution.

Download
2013-03-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.