OCD TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

07/07/207 July 2020 CESSATION OF NICKY GILLIGAN AS A PSC

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA GILLIGAN

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR PAUL GROVES

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GROVES

View Document

03/04/203 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE GILLIGAN / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MRS NICKY GILLIGAN / 18/12/2019

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 40 CRUDGINGTON ROAD KYNNERSLEY TELFORD SHROPSHIRE TF6 6EE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS NICKY GILLIGAN

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY GILLIGAN / 21/04/2015

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GROVES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL GROVES / 16/01/2013

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA GROVES

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM THE PARLOUR WOOD FARM CAYNTON NEWPORT SHROPSHIRE TF10 8NF ENGLAND

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL GROVES / 21/12/2012

View Document

11/12/1211 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information