OCSL ITO LIMITED

Company Documents

DateDescription
06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/143 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR NEIL MICHAEL O'MEARA

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED ORGANISED SERVICES LIMITED CERTIFICATE ISSUED ON 20/12/12

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES ELLIOT THROWER / 29/09/2011

View Document

07/12/107 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES ELLIOT THROWER / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THROWER / 01/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES ELLIOT THROWER / 01/12/2009

View Document

02/12/092 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/06/095 June 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THROWER / 11/11/2004

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: EAST HOUSE NEW POUND COMMON WISBOROUGH GREEN WEST SUSSEX RH14 0AZ

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED ORGANISED RENTALS LIMITED CERTIFICATE ISSUED ON 30/01/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/06/966 June 1996 COMPANY NAME CHANGED MAC XPRESS LIMITED CERTIFICATE ISSUED ON 07/06/96

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/05/9419 May 1994 COMPANY NAME CHANGED TECHNO MARKETING LIMITED CERTIFICATE ISSUED ON 20/05/94

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: C/O TUCK & MANN 16 QUARRY STREET GUILDFORD SURREY.GU1 3UY

View Document

05/08/935 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/02/932 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 ALTER MEM AND ARTS 08/01/93

View Document

22/01/9322 January 1993 COMPANY NAME CHANGED EAST CENTRAL MARKETING LIMITED CERTIFICATE ISSUED ON 25/01/93

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/12/922 December 1992 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