Warning: file_put_contents(c/5fff9fd096e7aba6c93821acf93e4dbb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Oc Expert Services Ltd, EC4V 4EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OC EXPERT SERVICES LTD

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

This company is commonly known as Oc Expert Services Ltd. The company was founded 9 years ago and was given the registration number 09430015. The firm's registered office is in LONDON. You can find them at Bridge House, 181 Queen Victoria Street, London, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:OC EXPERT SERVICES LTD
Company Number:09430015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Bridge House, 181 Queen Victoria Street, London, England, EC4V 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walker Thompson, Empress House, 43a Binley Road, Coventry, England, CV3 1HU

Director09 February 2015Active
Bridge House, 181 Queen Victoria Street, London, England, EC4V 4EG

Director06 April 2018Active

People with Significant Control

Mr Anthony William Clough
Notified on:15 May 2024
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:4/4a, Bloomsbury Square, London, England, WC1A 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony William Clough
Notified on:06 April 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Bridge House, 181 Queen Victoria Street, London, England, EC4V 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Giles Oakden
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:4/4a, Bloomsbury Square, London, England, WC1A 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-15Persons with significant control

Notification of a person with significant control.

Download
2024-05-15Persons with significant control

Change to a person with significant control.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Address

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

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Address

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

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-07-30Address

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

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Address

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

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.