OCS FLATS 15-17 LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Notification of a person with significant control statement

View Document

25/07/2425 July 2024 Appointment of Asset Property Management Ltd as a secretary on 2024-07-25

View Document

25/07/2425 July 2024 Termination of appointment of Nmc Property as a secretary on 2024-07-25

View Document

25/07/2425 July 2024 Cessation of Neil Cliff as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from C/O Nmc Property 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to 218 Malvern Road Bournemouth BH9 3BX on 2024-07-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CLIFF

View Document

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MRS ALISON CLAYTON

View Document

11/12/1511 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 19 WINDSOR ROAD LOWER PARKSTONE POOLE DORSET BH14 8SF

View Document

16/07/1316 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 CORPORATE SECRETARY APPOINTED NMC PROPERTY

View Document

12/12/1212 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KAY HANNA / 16/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MCHUGH / 16/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELYN PONDER

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY JOANNA HANNA

View Document

02/07/092 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/045 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 FIRST GAZETTE

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 1 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

16/06/0016 June 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


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