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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL | Director | 08 August 2023 | Active |
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL | Director | 08 August 2023 | Active |
Systems House, Beluncle Halt, Stoke Road, Hoo, Rochester, England, ME3 9NT | Secretary | 26 October 2016 | Active |
12 Amersham Way, Measham, DE12 7PD | Secretary | 10 July 2006 | Active |
1st Floor , Holm Oak Barn, Stoke Road, Hoo, Rochester, England, ME3 9NT | Secretary | 05 June 2019 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 28 June 2006 | Active |
1st Floor , Holm Oak Barn, Stoke Road, Hoo, Rochester, England, ME3 9NT | Director | 10 July 2006 | Active |
41 Compayne Gardens, London, NW6 3DD | Director | 01 September 2007 | Active |
1st Floor , Holm Oak Barn, Stoke Road, Hoo, Rochester, England, ME3 9NT | Director | 05 June 2019 | Active |
14 Overdale Close, Market Harborough, LE16 8FD | Director | 01 September 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 28 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Resolution | Resolution. | Download |
2023-08-23 | Incorporation | Memorandum articles. | Download |
2023-08-18 | Address | Move registers to sail company with new address. | Download |
2023-08-18 | Address | Change sail address company with new address. | Download |
2023-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Address | Change registered office address company with date old address new address. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination secretary company with name termination date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Annual return | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.