OCM BUSINESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

15/11/2415 November 2024 Notification of Ocm Holdings Limited as a person with significant control on 2024-11-07

View Document

15/11/2415 November 2024 Cessation of Jennine Elizabeth Gilbert-Woods as a person with significant control on 2024-11-07

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/04/2427 April 2024 Consolidation of shares on 2024-03-27

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Change of share class name or designation

View Document

09/04/249 April 2024 Particulars of variation of rights attached to shares

View Document

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

View Accounts

23/01/2423 January 2024 Director's details changed for Jennine Elizabeth Gilbert Woods on 2024-01-23

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/07/2331 July 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

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/10/227 October 2022 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

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

03/09/183 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

13/03/1813 March 2018 30/01/18 STATEMENT OF CAPITAL GBP 74

View Document

09/03/189 March 2018 ADOPT ARTICLES 30/01/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR RICHARD CLIVE WILLIAM DONE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1711 February 2017 ADOPT ARTICLES 21/12/2016

View Document

17/01/1717 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 52

View Document

17/01/1717 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM RACECOURSE ROAD PERSHORE WORCESTERSHIRE WR10 2EY

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021858090005

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 21/01/11 STATEMENT OF CAPITAL GBP 100

View Document

08/04/118 April 2011 21/01/11 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNINE ELIZABETH GILBERT WOODS / 31/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: OCM HOUSE ST.PETERS ROAD DROITWICH WORCESTERSHIRE WR9 7BJ

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/06/9019 June 1990 COMPANY NAME CHANGED OCM COMPUTERS LIMITED CERTIFICATE ISSUED ON 20/06/90

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 EXEMPTION FROM APPOINTING AUDITORS 22/12/89

View Document

21/03/9021 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/03/9021 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: SHERWOOD COTTAGE THE COMPA KINVER WEST MIDLANDS DY7 6HT

View Document

01/02/881 February 1988 ADOPT MEM AND ARTS 301087

View Document

30/10/8730 October 1987 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