UKBizDB.co.uk

OCO CARBON LTD

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

This company is commonly known as Oco Carbon Ltd. The company was founded 9 years ago and was given the registration number 09345103. The firm's registered office is in WARWICK. You can find them at The Grange Church Lane, Budbrooke, Warwick, Warwickshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OCO CARBON LTD
Company Number:09345103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Grange Church Lane, Budbrooke, Warwick, Warwickshire, England, CV35 8QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Church Lane, Budbrooke, Warwick, England, CV35 8QL

Director08 December 2014Active
39-41 Omnibus Workspace, North Road, London, England, N7 9DP

Secretary08 December 2014Active

People with Significant Control

Mr James Peter Dinmore Bull
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Spain
Address:9, Calle Juan Xxiii, Caceres, Spain, 10005
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-03Dissolution

Dissolution application strike off company.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Address

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

Download
2018-10-09Officers

Elect to keep the directors residential address register information on the public register.

Download
2018-10-09Address

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

Download
2017-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-10Officers

Termination secretary company with name termination date.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type micro entity.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Address

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

Download
2014-12-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.