OCARIL SOLUTIONS LIMITED

Company Documents

DateDescription
08/11/228 November 2022 Final Gazette dissolved following liquidation

View Document

08/11/228 November 2022 Final Gazette dissolved following liquidation

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Declaration of solvency

View Document

07/12/217 December 2021 Appointment of a voluntary liquidator

View Document

07/12/217 December 2021 Resolutions

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SOWMYA HOSAKOTE SWAMY / 24/02/2021

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MS SOWMYA HOSAKOTE SWAMY / 24/02/2021

View Document

24/09/2024 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MS SOWMYA HOSAKOTE SWAMY / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOWMYA HOSAKOTE SWAMY / 04/11/2019

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SOWMYA HOSAKOTE SWAMY / 27/06/2017

View Document

05/04/175 April 2017 01/01/17 STATEMENT OF CAPITAL GBP 101

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY HEMANTHA GUBBI NAGENDRA

View Document

10/05/1610 May 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SOWMYA HOSAKOTE SWAMY / 16/02/2015

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HEMANTHA GUBBI NAGENDRA / 16/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O INTOUCH ACCOUNTING BRISTOL AND WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SOWMYA HOSAKOTE SWAMY / 09/10/2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HEMANTHA GUBBI NAGENDRA / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOWMYA HOSAKOTE SWAMY / 20/08/2012

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 18 WESTFIELD AVENUE WATFORD WD24 7EB ENGLAND

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY SOWMYA SWAMY

View Document

01/08/121 August 2012 SECRETARY APPOINTED MR HEMANTHA GUBBI NAGENDRA

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM FLAT 16 CHALFONT COURT 34 NORTHWICK PARK ROAD HARROW HA1 2ES ENGLAND

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOWMYA HOSAKOTE SWAMY / 11/07/2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 SECRETARY APPOINTED SOWMYA HOSAKOTE SWAMY

View Document

22/02/1222 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY HEMANTHA KUMAR GUBBI NAGENDRA

View Document

17/02/1117 February 2011 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