O C P (CONTRACTS) LIMITED

Company Documents

DateDescription
04/10/234 October 2023 Final Gazette dissolved following liquidation

View Document

04/10/234 October 2023 Final Gazette dissolved following liquidation

View Document

04/07/234 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/10/2220 October 2022 Removal of liquidator by court order

View Document

20/10/2220 October 2022 Appointment of a voluntary liquidator

View Document

30/11/2130 November 2021 Liquidators' statement of receipts and payments to 2021-09-26

View Document

17/10/1917 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/10/1917 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1917 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM UNIT 12, CHILTERN BUSINESS CENTRE WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA ENGLAND

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN CORBYN

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR KEVIN JOHN CORBYN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 5, CHILTERN BUSINESS CENTRE 63 WOODSIDE ROAD AMERSHAM HP6 6AA

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EAKINS

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MRS JULIE CORBYN

View Document

17/07/1517 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/09/1417 September 2014 DIRECTOR APPOINTED MR JONATHAN EAKINS

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE CORBYN

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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