UKBizDB.co.uk

OCL REGENERATION LIMITED

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

This company is commonly known as Ocl Regeneration Limited. The company was founded 17 years ago and was given the registration number 05860329. The firm's registered office is in ROCHESTER. You can find them at 1st Floor , Holm Oak Barn Stoke Road, Hoo, Rochester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OCL REGENERATION LIMITED
Company Number:05860329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor , Holm Oak Barn Stoke Road, Hoo, Rochester, England, ME3 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director08 August 2023Active
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director08 August 2023Active
Systems House, Beluncle Halt, Stoke Road, Hoo, Rochester, England, ME3 9NT

Secretary26 October 2016Active
12 Amersham Way, Measham, DE12 7PD

Secretary10 July 2006Active
1st Floor , Holm Oak Barn, Stoke Road, Hoo, Rochester, England, ME3 9NT

Secretary05 June 2019Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary28 June 2006Active
1st Floor , Holm Oak Barn, Stoke Road, Hoo, Rochester, England, ME3 9NT

Director10 July 2006Active
41 Compayne Gardens, London, NW6 3DD

Director01 September 2007Active
1st Floor , Holm Oak Barn, Stoke Road, Hoo, Rochester, England, ME3 9NT

Director05 June 2019Active
14 Overdale Close, Market Harborough, LE16 8FD

Director01 September 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director28 June 2006Active

People with Significant Control

Aggregate Industries Uk Limited
Notified on:08 August 2023
Status:Active
Country of residence:England
Address:Bardon Hill, Bardon Road, Coalville, England, LE67 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tigermonkey Investments Limited
Notified on:05 June 2019
Status:Active
Country of residence:England
Address:116, Somerset Road, London, England, SW19 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart James Gready
Notified on:01 September 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:1st Floor , Holm Oak Barn, Stoke Road, Rochester, England, ME3 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control

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
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-03-28Address

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

Download
2023-08-23Resolution

Resolution.

Download
2023-08-23Incorporation

Memorandum articles.

Download
2023-08-18Address

Move registers to sail company with new address.

Download
2023-08-18Address

Change sail address company with new address.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Address

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

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination secretary company with name termination date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.