This company is commonly known as Ocs It Management Company Ltd. The company was founded 8 years ago and was given the registration number 09964162. The firm's registered office is in PETERBOROUGH. You can find them at 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OCS IT MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 09964162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2016 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, England, PE1 2DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE15BQ | Director | 21 January 2016 | Active |
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE15BQ | Director | 21 January 2016 | Active |
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE1 5BQ | Director | 21 January 2016 | Active |
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE15BQ | Director | 21 January 2016 | Active |
Mr Ronald Paul Lyons | ||
Notified on | : | 23 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Mrs Dianne Jean Lyons | ||
Notified on | : | 23 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Mr Kerry Raymond Blake | ||
Notified on | : | 23 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Miss Rachael Anne Mills | ||
Notified on | : | 23 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-24 | Resolution | Resolution. | Download |
2023-07-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-03 | Gazette | Gazette filings brought up to date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.