UKBizDB.co.uk

OIC DESIGN LIMITED

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

This company is commonly known as Oic Design Limited. The company was founded 20 years ago and was given the registration number 04792597. The firm's registered office is in GREAT CHESTERFORD. You can find them at 9 Great Chesterford Court, London Road, Great Chesterford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OIC DESIGN LIMITED
Company Number:04792597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom, CB10 1PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF

Secretary31 December 2009Active
9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF

Director09 November 2019Active
9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF

Director09 June 2003Active
Bartonstone House, Barton Road, Butleigh, BA6 8TH

Secretary09 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary09 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director09 June 2003Active

People with Significant Control

Miss Clare Louise De-Pulford
Notified on:09 November 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 4, Paragon, Bath, United Kingdom, BA1 5LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gower Heath Preston
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Officers

Change person secretary company with change date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Address

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

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-09Officers

Appoint person director company with name date.

Download
2019-11-09Capital

Capital allotment shares.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Officers

Change person secretary company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Address

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

Download

Copyright © 2024. All rights reserved.