OC ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Registered office address changed from 4th Floor 2 Bond Court Leeds LS1 2JZ England to 4th Floor 2 Bond Court Leeds LS1 2JZ on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Stephen Peter Harrison on 2024-08-19

View Document

20/08/2420 August 2024 Director's details changed for Mr Haydn Jonathan Mursell on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds West Yorkshire LS1 5QS United Kingdom to 4th Floor 2 Bond Court Leeds LS1 2JZ on 2024-08-19

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Appointment of Mr Haydn Jonathan Mursell as a director on 2023-10-20

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Brian Leslie Quarendon as a director on 2023-02-08

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR STEPHEN PETER HARRISON

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GEE

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR DAVID WILLIAM GEE

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE BLANDEN

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BROWN

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS ANNE ELIZABETH BLANDEN

View Document

23/04/1523 April 2015 ADOPT ARTICLES 04/04/2015

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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