OC SQUARED LIMITED

Company Documents

DateDescription
12/05/1512 May 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

28/12/1428 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD O'CONNELL

View Document

28/12/1428 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

03/04/143 April 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

04/12/134 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
47 PARK SQUARE EAST
LEEDS
LS1 2NL
ENGLAND

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
WEST ONE 114 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 1BA

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

13/12/1213 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES O'CONNELL / 01/01/2011

View Document

28/12/1128 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN O'CONNELL / 01/01/2011

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JAMES O'CONNELL / 01/01/2011

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

24/02/1124 February 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/12/0924 December 2009 23/10/09 NO CHANGES

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 2 WELLINGTON PLACE 5TH FLOOR LEEDS WEST YORKSHIRE LS1 4AP

View Document

21/09/0921 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 9 NORVILLE TERRACE HEADINGLEY LANE LEEDS LS6 1BS

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information