OC & C RESOURCES LIMITED

Company Documents

DateDescription
02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OUTRAM

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR ALEXANDER JONATHAN BIRCH

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JARY

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL JARY

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DAVID KRUCIK

View Document

03/10/123 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

19/09/1119 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID OUTRAM / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEITH JARY / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH JARY / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: THE O C & C BUILDING 233 SHAFTESBURY AVENUE LONDON WC2H 8EE

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 AUDITOR'S RESIGNATION

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DELIVERY EXT'D 3 MTH 28/02/01

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 65 KINGSWAY LONDON WC2B 6TD

View Document

09/11/009 November 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 65 QUEENSWAY LONDON WC2B 6TD

View Document

11/11/9711 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

05/11/975 November 1997 COMPANY NAME CHANGED HIGFIG LIMITED CERTIFICATE ISSUED ON 05/11/97

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 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