OCF LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Satisfaction of charge 041325330007 in full

View Document

29/04/2429 April 2024 Termination of appointment of Julian Scott Fielden as a director on 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

11/12/2311 December 2023 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

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Stephen Alan Reynolds as a director on 2021-08-27

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

08/11/218 November 2021 Full accounts made up to 2021-03-31

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR. LAURENCE ALFRED HORROCKS-BARLOW

View Document

09/01/209 January 2020 SECRETARY APPOINTED MR. DAMIAN WALMSLEY EAVES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY JULIAN FIELDEN

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR ANDREW DEAN

View Document

15/12/1915 December 2019 CESSATION OF JULIAN SCOTT FIELDEN AS A PSC

View Document

15/12/1915 December 2019 CESSATION OF STEVE REYNOLDS AS A PSC

View Document

15/12/1915 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCF HOLDINGS LIMITED

View Document

13/12/1913 December 2019 05/11/19 STATEMENT OF CAPITAL GBP 53050

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041325330007

View Document

30/10/1930 October 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-10-24

View Document

30/10/1930 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1930 October 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

30/10/1930 October 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/1930 October 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ARIF ALI

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1612 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 50000

View Document

12/01/1612 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SLACK / 01/06/2014

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SLACK / 16/04/2014

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR. ARIF ALI

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY EVANS

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EVANS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SCOTT FIELDEN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLAN REYNOLDS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SLACK / 04/01/2010

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SLACK / 23/07/2009

View Document

06/07/096 July 2009 DIRECTOR APPOINTED RUSSELL SLACK

View Document

06/07/096 July 2009 DIRECTOR APPOINTED BARRY EVANS

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 £ IC 50000/38500 03/11/06 £ SR [email protected]=11500

View Document

06/12/066 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/12/05; NO CHANGE OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

04/01/054 January 2005 S-DIV 20/08/03

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 S-DIV 20/08/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED YPCS 111 PLC CERTIFICATE ISSUED ON 28/01/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/01/0223 January 2002 APPLICATION COMMENCE BUSINESS

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information