UKBizDB.co.uk

OCAPO LIMITED

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

This company is commonly known as Ocapo Limited. The company was founded 11 years ago and was given the registration number 08350690. The firm's registered office is in LONDON. You can find them at 65 Compton Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:OCAPO LIMITED
Company Number:08350690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:65 Compton Street, London, England, EC1V 0BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Compton Street, London, England, EC1V 0BN

Secretary08 February 2019Active
65, Compton Street, London, England, EC1V 0BN

Director08 February 2019Active
65, Compton Street, London, England, EC1V 0BN

Director21 October 2020Active
65, Compton Street, London, England, EC1V 0BN

Secretary08 January 2013Active
65, Compton Street, London, England, EC1V 0BN

Director08 January 2013Active
65, Compton Street, London, England, EC1V 0BN

Director10 March 2017Active
64, Knightsbridge, London, United Kingdom, SW1X 7JF

Director13 March 2013Active

People with Significant Control

Mr Philip Kenneth Andrews
Notified on:07 January 2021
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:65, Compton Street, London, England, EC1V 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Industrial Lending 1
Notified on:09 February 2019
Status:Active
Country of residence:Luxembourg
Address:6, Rue Adolphe, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Chong-Min Hong
Notified on:06 January 2017
Status:Active
Date of birth:January 1973
Nationality:English
Country of residence:England
Address:65, Compton Street, London, England, EC1V 0BN
Nature of control:
  • Ownership of shares 50 to 75 percent
Northzone Vi Lp
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:Lime Grove House, Green Street, St Helier, Channel Islands, JE1 2ST
Nature of control:
  • Ownership of shares 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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Capital

Capital allotment shares.

Download
2021-01-28Incorporation

Memorandum articles.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-28Capital

Capital name of class of shares.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2019-02-15Officers

Appoint person secretary company with name date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.