O.C.L. PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewResolutions

View Document

23/09/2523 September 2025 NewMemorandum and Articles of Association

View Document

22/09/2522 September 2025 NewResolutions

View Document

22/09/2522 September 2025 New

View Document

22/09/2522 September 2025 NewStatement of capital on 2025-09-22

View Document

22/09/2522 September 2025 New

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

12/03/2412 March 2024 Registered office address changed from C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to Chester House Chester Hall Lane Basildon SS14 3BG on 2024-03-12

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Registered office address changed from Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-23

View Document

18/01/2418 January 2024 Registered office address changed from Chester House Chester Hall Lane Basildon Essex SS14 3BG England to Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-18

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

20/11/2320 November 2023 Cessation of John Anthony Occleshaw as a person with significant control on 2023-02-23

View Document

16/11/2316 November 2023 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

03/10/233 October 2023 Cessation of Vibe Holdings Limited as a person with significant control on 2023-09-21

View Document

03/10/233 October 2023 Notification of Tjh Property Limited as a person with significant control on 2023-09-21

View Document

03/10/233 October 2023 Termination of appointment of John Anthony Occleshaw as a director on 2023-09-21

View Document

03/10/233 October 2023 Previous accounting period shortened from 2023-06-30 to 2023-05-31

View Document

03/10/233 October 2023 Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Chester House Chester Hall Lane Basildon Essex SS14 3BG on 2023-10-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Notification of Vibe Holdings Limited as a person with significant control on 2023-02-23

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-01 with updates

View Document

07/11/227 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

05/01/225 January 2022 Notification of John Anthony Occleshaw as a person with significant control on 2021-12-22

View Document

05/01/225 January 2022 Cessation of Tony John Harris as a person with significant control on 2021-12-22

View Document

02/12/212 December 2021 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