OC SUPPORT SERVICES LLP

Company Documents

DateDescription
02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK THELOT

View Document

22/06/1822 June 2018 CESSATION OF ARMONIA SAS AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMONIA SAS

View Document

13/02/1813 February 2018 CESSATION OF CLIFFORD MALCOLM BAKER AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF SIMON FRANCIS COONEY AS A PSC

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON COONEY

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, LLP MEMBER ANNE HOLLAND

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, LLP MEMBER CLIFFORD BAKER

View Document

09/02/189 February 2018 CORPORATE LLP MEMBER APPOINTED SOFINORD SA

View Document

09/02/189 February 2018 CORPORATE LLP MEMBER APPOINTED ARMONIA SAS

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/06/167 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS ANNE MARIE HOLLAND / 06/06/2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 ANNUAL RETURN MADE UP TO 30/07/15

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 ANNUAL RETURN MADE UP TO 30/07/14

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON COONEY LIMITED

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, LLP MEMBER CB PRIVATE LIMITED

View Document

11/02/1411 February 2014 LLP MEMBER APPOINTED MS ANNE MARIE HOLLAND

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 ANNUAL RETURN MADE UP TO 30/07/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 ANNUAL RETURN MADE UP TO 30/07/12

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

11/08/1111 August 2011 ANNUAL RETURN MADE UP TO 30/07/11

View Document

04/02/114 February 2011 CORPORATE LLP MEMBER APPOINTED SIMON COONEY LIMITED

View Document

04/02/114 February 2011 CORPORATE LLP MEMBER APPOINTED CB PRIVATE LIMITED

View Document

07/09/107 September 2010 COMPANY NAME CHANGED OC TRADING SERVICES LLP CERTIFICATE ISSUED ON 07/09/10

View Document

30/07/1030 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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