This company is commonly known as Oce (northern) Limited. The company was founded 15 years ago and was given the registration number 06748858. The firm's registered office is in SHEFFIELD. You can find them at 4th Floor Fountain Precinct, Leopold Street, Sheffield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | OCE (NORTHERN) LIMITED |
---|---|---|
Company Number | : | 06748858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 November 2008 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA | Director | 13 November 2008 | Active |
15 Harley Close, Worksop, S80 3BF | Secretary | 13 November 2008 | Active |
12 Acacia Close, Acacia Close, Worksop, England, S80 3RD | Director | 27 August 2015 | Active |
7 Beauford House, Bamford Mill Bamford, Hope Valley, S33 0AU | Director | 13 November 2008 | Active |
Mr Brian Kay | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, 12, Worksop, United Kingdom, S80 3RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-04-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-04-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-01-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-12-20 | Accounts | Change account reference date company previous extended. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Resolution | Resolution. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Address | Change registered office address company with date old address new address. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-20 | Gazette | Gazette filings brought up to date. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Gazette | Gazette notice compulsory. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-28 | Officers | Appoint person director company with name date. | Download |
2015-07-06 | Accounts | Change account reference date company previous extended. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.