This company is commonly known as Ocs Flats 15-17 Limited. The company was founded 23 years ago and was given the registration number 04015818. The firm's registered office is in BOURNEMOUTH. You can find them at 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | OCS FLATS 15-17 LIMITED |
---|---|---|
Company Number | : | 04015818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU | Corporate Secretary | 01 April 2013 | Active |
1, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU | Director | 08 January 2016 | Active |
19 Windsor Road, Poole, BH14 8SF | Director | 18 January 2004 | Active |
9 Henbest Close, Wimborne, BH21 2EX | Director | 15 June 2004 | Active |
27 Emerson Road, Poole, BH15 1QS | Secretary | 16 June 2000 | Active |
3 Old Coach Mews, Lower Parkstone, Poole, BH14 0LB | Secretary | 21 June 2001 | Active |
19 Windsor Road, Poole, BH14 8SF | Secretary | 18 January 2004 | Active |
2 Whitecliff Road, Poole, BH14 8DU | Secretary | 01 July 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 June 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 June 2000 | Active |
3 Old Coach Mews, Lower Parkstone, Poole, BH14 0LB | Director | 21 June 2001 | Active |
1 Old Coach Mews, Poole, BH14 0JX | Director | 21 June 2001 | Active |
58 Capel Road, Barnet, EN4 8JE | Director | 21 June 2001 | Active |
The Coach House, 33 Cavendish Road, Bournemouth, BH1 1QZ | Director | 16 June 2000 | Active |
1 Old Coach Mews, Poole, BH14 0LB | Director | 15 March 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 June 2000 | Active |
Mr Neil Cliff | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | 1, Trinity, Bournemouth, BH1 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Officers | Appoint person director company with name date. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-16 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.