UKBizDB.co.uk

SCHWARZSCHILD OCHS LIMITED

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

This company is commonly known as Schwarzschild Ochs Limited. The company was founded 88 years ago and was given the registration number 00304850. The firm's registered office is in ST ALBANS. You can find them at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:SCHWARZSCHILD OCHS LIMITED
Company Number:00304850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 September 1935
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Moorlands, Welwyn Garden City, United Kingdom, AL7 4PY

Secretary17 June 1999Active
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Director20 July 2016Active
Arcadia 11 White Hill, Olney, MK46 5AY

Secretary-Active
14 Beaumont Street, London, W1G 6DG

Director-Active
38 Winchester Road, Bexleyheath, DA7 4TX

Director-Active

People with Significant Control

Mr Ivor Robin Desmond Alexander
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:14, Beaumont Street, London, England, W1G 6DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sally Gail Lowin
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:17, Moorlands, Welwyn Garden City, England, AL7 4PY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-15Gazette

Gazette dissolved liquidation.

Download
2022-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-21Address

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

Download
2020-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-14Resolution

Resolution.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-09-07Accounts

Accounts with accounts type total exemption full.

Download
2016-07-21Officers

Appoint person director company with name date.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-16Address

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

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption full.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.