O.C.L. PROPERTY HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Resolutions |
| 23/09/2523 September 2025 New | Memorandum and Articles of Association |
| 22/09/2522 September 2025 New | Resolutions |
| 22/09/2522 September 2025 New | |
| 22/09/2522 September 2025 New | Statement of capital on 2025-09-22 |
| 22/09/2522 September 2025 New | |
| 04/12/244 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
| 07/11/247 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 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 |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 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 |
| 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 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-12-01 with updates |
| 20/11/2320 November 2023 | Cessation of John Anthony Occleshaw as a person with significant control on 2023-02-23 |
| 16/11/2316 November 2023 | Previous accounting period extended from 2023-05-31 to 2023-06-30 |
| 03/10/233 October 2023 | Cessation of Vibe Holdings Limited as a person with significant control on 2023-09-21 |
| 03/10/233 October 2023 | Notification of Tjh Property Limited as a person with significant control on 2023-09-21 |
| 03/10/233 October 2023 | Termination of appointment of John Anthony Occleshaw as a director on 2023-09-21 |
| 03/10/233 October 2023 | Previous accounting period shortened from 2023-06-30 to 2023-05-31 |
| 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 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 08/03/238 March 2023 | Notification of Vibe Holdings Limited as a person with significant control on 2023-02-23 |
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 16/02/2316 February 2023 | Confirmation statement made on 2022-12-01 with updates |
| 07/11/227 November 2022 | Previous accounting period shortened from 2022-12-31 to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/01/225 January 2022 | Statement of capital following an allotment of shares on 2021-12-22 |
| 05/01/225 January 2022 | Notification of John Anthony Occleshaw as a person with significant control on 2021-12-22 |
| 05/01/225 January 2022 | Cessation of Tony John Harris as a person with significant control on 2021-12-22 |
| 02/12/212 December 2021 | Incorporation |
More Company Information
Recently Viewed
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