UKBizDB.co.uk

OIL AND COLOUR CHEMISTS ASSOCIATION

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

This company is commonly known as Oil And Colour Chemists Association. The company was founded 61 years ago and was given the registration number 00745621. The firm's registered office is in MANCHESTER. You can find them at C/o 4th Floor Clayton House, 59 Piccadilly, Manchester, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:OIL AND COLOUR CHEMISTS ASSOCIATION
Company Number:00745621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:C/o 4th Floor Clayton House, 59 Piccadilly, Manchester, England, M1 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Secretary11 July 2013Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director11 September 2018Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director08 September 2021Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director06 July 2008Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director11 September 2018Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director11 September 2018Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director08 September 2021Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director08 September 2021Active
4th Floor, Clayton House, 59 Piccadilly,, Manchester, United Kingdom, M1 2AQ

Director08 September 2021Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director20 September 2023Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director11 September 2018Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director27 June 2002Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director20 September 2023Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director11 September 2018Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director18 January 2024Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director03 July 2015Active
Highgate, Brymton Close, Dorking, United Kingdom, RH4 3AU

Secretary23 March 2012Active
173 Clifton Road, Rugby, CV21 3QN

Secretary-Active
39 Oei Tiongham Park, Singapore 267044, Singapore, FOREIGN

Director09 June 2000Active
13 Spring Grove, Harrogate, HG1 2HS

Director06 June 2003Active
12 Masham Road, Harrogate, HG2 8QF

Director07 October 1993Active
6 Barham Road, Westville, South Africa,

Director08 September 2004Active
20 Oak Lodge Avenue, Chigwell, IG7 5HZ

Director28 May 1993Active
45 Byrne Crescent, Queensburgh, Natal 4093, South Africa, FOREIGN

Director15 May 1992Active
1 The Haywain, Lower Constable Road, Ilkley, LS29 8SL

Director23 June 1995Active
Flat 4 167 Slateford Road, Edinburgh, EH14 1PB

Director23 June 1995Active
6 Lucia Lane, Guisborough, TS18 8BY

Director21 June 1994Active
24 Back Lane, Whittington, WS14 9NH

Director06 June 2003Active
Indestructible Paint Ltd, 16-25 Pentos Drive, Sparkhill, Birmingham, England, B11 3TA

Director03 July 2015Active
Drummaids 46 East Street, Tollesbury, CM9 8QE

Director-Active
23 Consuenol Drive, Blairgowrie, 2194, South Africa,

Director20 March 1992Active
18 Ladywell Gate, Welton, Brough, HU15 1NL

Director12 June 1998Active
10 Huttonville Drive, Huttonville Ontario Loj 1bo, Canada, FOREIGN

Director-Active
100 Westminster Road, Failsworth, M35 9HW

Director27 June 2002Active
100 Westminster Road, Failsworth, M35 9HW

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Change person secretary company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.