O.C. SUMMERS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

04/10/244 October 2024 Termination of appointment of Rowan Clare Baker as a director on 2024-09-27

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/12/2331 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER MCINTYRE / 12/08/2015

View Document

01/07/161 July 2016 SECRETARY APPOINTED ROBERT EDWARD TURNER

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY TERESA STYANT

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 ADOPT ARTICLES 13/04/2016

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY

View Document

30/06/1530 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MARK GOLDSWORTHY

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR CALLUM TUCKETT

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERTSON / 13/05/2010

View Document

24/07/1024 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE

View Document

11/06/1011 June 2010 SECRETARY APPOINTED TERESA ANN STYANT

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM20 4YB

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: FIDDLERS REACH WOULDHAM GRAYS ESSEX RM16 1XQ

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 133 PAGE STREET LONDON NW7 2ER

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 AUDITOR'S RESIGNATION

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/05/94; CHANGE OF MEMBERS

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 S369(4) SHT NOTICE MEET 13/05/92

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

01/01/701 January 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information