OCC PROPERTY LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | |
17/07/2417 July 2024 | Registered office address changed to Ni659216 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 2024-07-17 |
17/07/2417 July 2024 | |
17/07/2417 July 2024 | |
17/07/2417 July 2024 | |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
27/04/2327 April 2023 | Confirmation statement made on 2022-02-19 with updates |
27/04/2327 April 2023 | Notification of Zlatko Zayakov as a person with significant control on 2023-04-01 |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
30/01/2330 January 2023 | Termination of appointment of David Michael Dynes as a director on 2023-01-18 |
30/01/2330 January 2023 | Registered office address changed from 7 Dungannon Street Moy Dungannon BT71 7SH Northern Ireland to 13-15 Charlemont Street Moy Dungannon BT71 7SL on 2023-01-30 |
30/01/2330 January 2023 | Appointment of Mr Zlatko Zayakov as a director on 2023-01-18 |
30/01/2330 January 2023 | Cessation of David Michael Dynes as a person with significant control on 2023-01-18 |
11/02/2211 February 2022 | Certificate of change of name |
15/12/2115 December 2021 | Micro company accounts made up to 2021-02-28 |
13/05/2113 May 2021 | DISS40 (DISS40(SOAD)) |
12/05/2112 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
20/04/2120 April 2021 | FIRST GAZETTE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/04/2020 April 2020 | Registered office address changed from , 7 Dungannon Street, Moy, Dungannon, BT71 7SH, Northern Ireland to 13-15 Charlemont Street Moy Dungannon BT71 7SL on 2020-04-20 |
20/04/2020 April 2020 | Registered office address changed from , 6 Dungannon Street, Moy, Dungannon, BT71 7SH, Northern Ireland to 13-15 Charlemont Street Moy Dungannon BT71 7SL on 2020-04-20 |
20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 7 DUNGANNON STREET MOY DUNGANNON BT71 7SH NORTHERN IRELAND |
20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 6 DUNGANNON STREET MOY DUNGANNON BT71 7SH NORTHERN IRELAND |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/08/195 August 2019 | Registered office address changed from , 154 Clonmore Road, Dungannon, BT71 6HX, United Kingdom to 13-15 Charlemont Street Moy Dungannon BT71 7SL on 2019-08-05 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 154 CLONMORE ROAD DUNGANNON BT71 6HX UNITED KINGDOM |
20/02/1920 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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