OCELOT SOLUTIONS LTD

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O PAUL J ALDER & CO 5 CHURCH STREET AYLESBURY BUCKINGHAMSHIRE HP20 2QP ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY JAY NEWPORT

View Document

11/12/1511 December 2015 SECRETARY APPOINTED MRS EVA BYROM

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM VERNA HOUSE 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AG

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/05/159 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 9 CAMBORNE AVENUE AYLESBURY BUCKINGHAMSHIRE HP21 7UZ

View Document

21/12/1421 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JAY NEWPORT / 01/02/2014

View Document

03/04/143 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/04/1319 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 25 BEDGROVE AYLESBURY BUCKINGHAMSHIRE HP21 7BQ

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MILLS BYROM / 01/09/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

08/04/118 April 2011 COMPANY NAME CHANGED OCELOT PC SERVICES LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

27/01/1127 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MILLS BYROM / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 SECRETARY APPOINTED JAY NEWPORT

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY ILENA MUHLBACHER

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM, PRITCHARD NEWPORT, UNIT 10 WINGBURY COURTYARD, BUSINESS VILLAGE, WINGRAVE, HP22 4LW

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BYROM / 14/04/2008

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 15 MARROWAY, WESTON TURVILLE, AYLESBURY, BUCKS HP22 5TQ

View Document

03/05/073 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: PITAX HOUSE, 33 BALDWINS LANE, CROXLEY GREEN RICKMANSWORTH, HERTFORDSHIRE WD3 3LS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 28 CARRINGTON CRESCENT, WENDOVER, AYLESBURY, BUCKINGHAMSHIRE HP22 6AW

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS; AMEND

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED OCELOT CYCLE LIMITED CERTIFICATE ISSUED ON 20/12/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/12/0213 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 28 CARRINGTON CRESCENT, WENDOVER, BUCKINGHAMSHIRE HP22 6AW

View Document

02/04/022 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 62 BUSH GROVE, STANMORE, MIDDLESEX HA7 2DZ

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL BS8 2XN

View Document

28/02/0128 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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