Warning: file_put_contents(c/6a63f241f1bc1f85a0c4b764eb12cbfa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ocg Homes Limited, S70 6EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCG HOMES LIMITED

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

This company is commonly known as Ocg Homes Limited. The company was founded 15 years ago and was given the registration number 06896100. The firm's registered office is in BARNSLEY. You can find them at Shaw Lane Business Park, Shaw Lane, Barnsley, South Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OCG HOMES LIMITED
Company Number:06896100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Shaw Lane Business Park, Shaw Lane, Barnsley, South Yorkshire, S70 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH

Secretary12 May 2009Active
Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH

Director12 May 2009Active
Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH

Director12 May 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary05 May 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director05 May 2009Active

People with Significant Control

Mrs Susan Denyse Cooper
Notified on:01 September 2022
Status:Active
Date of birth:October 1964
Nationality:British
Address:Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne William Gabriel Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH
Nature of control:
  • Significant influence or control
Mr William Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person secretary company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.