O.C PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

13/12/1713 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA SIMS

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL SIMS / 01/12/2017

View Document

09/11/179 November 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 898/902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW UNITED KINGDOM

View Document

02/08/172 August 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099025720002

View Document

06/10/166 October 2016 THE GUARANTEE AND THE LEGAL CHARGE 01/09/2016

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099025720001

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR NIGEL SIMS

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS LYNDA SIMS

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information