OCI RESI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

31/07/2531 July 2025 NewTermination of appointment of Oliver Philip Chapman as a director on 2025-07-31

View Document

03/06/253 June 2025 Cessation of Oliver Philip Chapman as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mrs Roisin Amanda Chapman as a person with significant control on 2025-06-03

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Registration of charge 108387060001, created on 2025-01-14

View Document

24/01/2524 January 2025 Registration of charge 108387060002, created on 2025-01-14

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2025-01-02

View Document

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

View Accounts

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Notification of Oliver Phillip Chapman as a person with significant control on 2024-02-05

View Document

13/02/2413 February 2024 Change of details for Mrs Roisin Amanda Chapman as a person with significant control on 2024-02-05

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

04/07/234 July 2023 Appointment of Mrs Roisin Amanda Chapman as a director on 2023-07-04

View Document

04/07/234 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Oliver Philip Chapman on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Oliver Philip Chapman on 2023-07-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Notification of Roisin Amanda Chapman as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Mr Oliver Philip Chapman as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Cessation of Oliver Philip Chapman as a person with significant control on 2023-07-04

View Document

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

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PHILIP CHAPMAN

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MLADEN BLAGA

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR OLIVER PHILIP CHAPMAN

View Document

01/07/201 July 2020 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 DIRECTOR APPOINTED MR MLADEN BLAGA

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

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

View Accounts

07/08/187 August 2018 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

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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