Warning: file_put_contents(c/e0e9dfecfad8c1115e7d7b2f0c656177.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ocr-gp (london) Limited, EC2A 4AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCR-GP (LONDON) LIMITED

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

This company is commonly known as Ocr-gp (london) Limited. The company was founded 12 years ago and was given the registration number 07721853. The firm's registered office is in LONDON,. You can find them at 11 Leonard Street,, , London,, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:OCR-GP (LONDON) LIMITED
Company Number:07721853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:11 Leonard Street,, London,, United Kingdom, EC2A 4AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Pritchards Road, London, England, E2 9AP

Director01 October 2021Active
2nd Floor, Stc House, 7 Elmfield Road, Bromley, United Kingdom, BR1 1LT

Director28 July 2011Active
8, Pritchards Road, London, England, E2 9AP

Director31 March 2021Active
8, Pritchards Road, London, England, E2 9AP

Director31 March 2021Active
8, Pritchards Road, London, England, E2 9AP

Director20 April 2022Active
2nd Floor, Stc House, 7 Elmfield Road, Bromley, United Kingdom, BR1 1LT

Director28 July 2011Active
40, Cavendish Mansions, London, England, NW6 1TE

Director09 August 2018Active
8, Pritchards Road, London, England, E2 9AP

Director27 June 2018Active
8, Pritchards Road, London, England, E2 9AP

Director13 June 2018Active
4, Walton Bank, Eccleshall, Stafford, England, ST21 6NH

Director09 August 2018Active
8, Pritchards Road, London, England, E2 9AP

Director13 June 2018Active

People with Significant Control

Rg Coffee Limited
Notified on:28 May 2021
Status:Active
Country of residence:New Zealand
Address:Spartik Trust, Level 3, Spartik House, 6 Edward Wayte Place, Grafton, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent
Craig Macfarlane
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:New Zealander
Country of residence:United Kingdom
Address:2nd Floor, Stc House, Bromley, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dallas Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:New Zealander
Country of residence:United Kingdom
Address:2nd Floor, Stc House, Bromley, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Address

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

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.