O & C MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Georgina Anne Henderson as a director on 2022-12-31

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/07/213 July 2021 Accounts for a small company made up to 2020-12-31

View Document

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER HOLDSWORTH / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ANNE HOLDSWORTH / 01/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANGUS HOLDSWORTH / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANGUS HOLDSWORTH / 16/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS HOLDSWORTH / 16/10/2019

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH CANNON

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN SHELTON / 01/03/2019

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS HOLDSWORTH / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANGUS HOLDSWORTH / 01/10/2018

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN SHELTON / 11/08/2017

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MRS GILLIAN SHELTON

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY JANET BANNISTER

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANET BANNISTER

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MRS KEITH DAVID CANNON

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER HOLDSWORTH / 01/03/2013

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ANNE HOLDSWORTH / 27/08/2012

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MISS GEORGINA ANNE HOLDSWORTH

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0010 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company