OC COMMS LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1523 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1514 April 2015 APPLICATION FOR STRIKING-OFF

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM
UNIT 77 60 WESTBURY HILL
WESTBURY ON TRYM
BRISTOL
BS9 3UJ
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYNES

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYNES

View Document

27/09/1127 September 2011 PREVSHO FROM 30/09/2011 TO 31/12/2010

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR NICHOLAS ROBERT MILSOM

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALBERT HAYNES / 10/10/2010

View Document

07/10/107 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/107 October 2010 COMPANY NAME CHANGED OPTIC-COMM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 07/10/10

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR ANDREW ALBERT HAYNES

View Document

04/10/104 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM WORTHY ROAD CHITTENING TRADING ESTATE AVONMOUTH BRISTOL BS11 0YB

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MORGAN / 01/12/2009

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYNES

View Document

02/09/092 September 2009 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