O.C.O TECHNOLOGY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Lee Thompson on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

19/05/2519 May 2025 Change of details for O.C.O Technology Group Limited as a person with significant control on 2025-05-19

View Document

14/03/2514 March 2025 Director's details changed for Mr Graham Michael Cooper on 2025-03-03

View Document

14/03/2514 March 2025 Director's details changed for Mr Lee Thompson on 2025-03-03

View Document

14/03/2514 March 2025 Director's details changed for Mr Stephen John Greig on 2025-03-03

View Document

13/03/2513 March 2025 Director's details changed for Mr Peter John Wroth on 2025-03-03

View Document

03/03/253 March 2025 Change of details for O.C.O Technology Group Limited as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to Larkshall Mill Thetford Road East Wretham Norfolk IP24 1QY on 2025-03-03

View Document

23/01/2523 January 2025 Full accounts made up to 2024-09-30

View Document

05/06/245 June 2024 Termination of appointment of Paul James Barber as a director on 2024-05-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

20/05/2420 May 2024 Director's details changed for Mr Stephen John Greig on 2024-05-01

View Document

07/03/247 March 2024 Full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Appointment of Mr Peter John Wroth as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Stephen Brian Roscoe as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Clayton Sinclair Sullivan-Webb as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Richard Macandrew Skehens as a director on 2024-01-01

View Document

03/01/243 January 2024 Director's details changed for Mr Stephen John Greig on 2024-01-01

View Document

03/01/243 January 2024 Appointment of Mr Lee Thompson as a director on 2024-01-01

View Document

03/01/243 January 2024 Appointment of Mr Graham Michael Cooper as a director on 2024-01-01

View Document

14/10/2314 October 2023 Notification of O.C.O Technology Group Limited as a person with significant control on 2023-09-28

View Document

14/10/2314 October 2023 Cessation of Grundon Waste Management Ltd as a person with significant control on 2023-09-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

25/01/2325 January 2023 Full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Appointment of Mr Paul James Barber as a director on 2022-11-01

View Document

18/05/2218 May 2022 Director's details changed for Mr Richard Macandrew Skehens on 2022-05-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Jonathan David Bridge as a secretary on 2022-01-31

View Document

31/01/2231 January 2022 Full accounts made up to 2021-09-30

View Document

31/01/2231 January 2022 Termination of appointment of Jonathan David Bridge as a director on 2022-01-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

20/08/1920 August 2019 COMPANY NAME CHANGED O.C.O. TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 20/08/19

View Document

01/08/191 August 2019 COMPANY NAME CHANGED CARBON8 AGGREGATES LIMITED CERTIFICATE ISSUED ON 01/08/19

View Document

30/07/1930 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/194 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 SOLVENCY STATEMENT DATED 03/05/19

View Document

23/05/1923 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 680024

View Document

23/05/1923 May 2019 REDUCE ISSUED CAPITAL 03/05/2019

View Document

23/05/1923 May 2019 STATEMENT BY DIRECTORS

View Document

21/05/1921 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 680024.000

View Document

21/05/1921 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GREIG / 13/05/2019

View Document

19/03/1919 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ORSBOURN

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA CAREY

View Document

24/11/1624 November 2016 ADOPT ARTICLES 04/11/2016

View Document

30/06/1630 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

21/05/1521 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR RICHARD MACANDREW SKEHENS

View Document

16/07/1416 July 2014 ADOPT ARTICLES 18/06/2014

View Document

16/07/1416 July 2014 18/06/14 STATEMENT OF CAPITAL GBP 1220024.000

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1420 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GREIG / 09/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JILLIAN CAREY / 09/05/2014

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

02/09/132 September 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG ENGLAND

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/11/1219 November 2012 17/10/12 STATEMENT OF CAPITAL GBP 24.000

View Document

07/11/127 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1214 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/116 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

06/05/116 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 20.00

View Document

06/05/116 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR STEPHEN BRIAN ROSCOE

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR CLAYTON SINCLAIR SULLIVAN-WEBB

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

08/04/118 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/118 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 13.64

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR PETER TERRY JONES

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR STEPHEN JOHN GREIG

View Document

06/10/106 October 2010 ADOPT ARTICLES 14/07/2010

View Document

06/10/106 October 2010 SUB-DIVIDE SHARES 06/07/2010

View Document

06/10/106 October 2010 ADOPT ARTICLES 14/07/2010

View Document

06/10/106 October 2010 ADOPT ARTICLES 14/07/2010

View Document

06/10/106 October 2010 ADOPT ARTICLES 14/07/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER METALLE

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER METALLE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER METALLE

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM MEDWAY ENTERPRISE HUB CHATHAM MARITIME CHATHAM KENT ME4 4TB ENGLAND

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS PAULA CAREY

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information