OC DESIGN AND BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

20/02/2520 February 2025 Change of details for Mr Paul Michael O Connor as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Paul Michael Oconnor on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-19

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

27/03/2427 March 2024 Change of details for Mr Paul Michael O Connor as a person with significant control on 2024-02-01

View Document

26/03/2426 March 2024 Director's details changed for Paul Michael Oconnor on 2024-02-01

View Document

25/03/2425 March 2024 Registered office address changed from 2 Station Road Chertsey KT16 8BE England to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2024-03-25

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Previous accounting period extended from 2022-03-24 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 PREVSHO FROM 25/03/2020 TO 24/03/2020

View Document

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/2017 December 2020 DISS40 (DISS40(SOAD))

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD OCONNOR

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

02/06/202 June 2020 PREVSHO FROM 26/03/2020 TO 25/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

10/12/1910 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ UNITED KINGDOM

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

16/11/1716 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1623 February 2016 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