UKBizDB.co.uk

O.C.L. DRYLINING LIMITED

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

This company is commonly known as O.c.l. Drylining Limited. The company was founded 15 years ago and was given the registration number 06663029. The firm's registered office is in LAINDON. You can find them at 9 Argent Court, Sylvan Way, Laindon, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:O.C.L. DRYLINING LIMITED
Company Number:06663029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:9 Argent Court, Sylvan Way, Laindon, Essex, England, SS15 6TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director22 December 2021Active
Brynavon, Glebe Road, Ramsden Bellhouse, Billericay, Great Britain, CM11 1RL

Director04 August 2008Active
15 Hereward Mount, Stock, CM4 9PS

Director04 August 2008Active

People with Significant Control

O.C.L. Holdings Limited
Notified on:22 December 2021
Status:Active
Country of residence:England
Address:Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Anthony Occleshaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, 101 New London Road, Chelmsford, United Kingdom, CM2 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony John Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, 101 New London Road, Chelmsford, United Kingdom, CM2 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type small.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type small.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type small.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Address

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

Download
2020-11-16Accounts

Accounts with accounts type small.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Change account reference date company current shortened.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Address

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

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.