OCE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-22 with no updates |
| 17/07/2517 July 2025 | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
| 16/08/2416 August 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 13/07/2313 July 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/03/224 March 2022 | Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN England to Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP on 2022-03-04 |
| 27/12/2127 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN CHARLES TAYLOR / 04/11/2019 |
| 05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
| 04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES TAYLOR / 04/11/2019 |
| 08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O VFM ACCOUNTING LTD 8 FITZMAURICE COURT VALLEYSIDE WYMONDHAM NORFOLK NR18 0NN |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 31/10/1731 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/10/1528 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 30/04/1530 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/04/1429 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 29/04/1329 April 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 30/04/1230 April 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 27/04/1127 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
| 16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/01/1121 January 2011 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 17/18 UPPER STREET, OAKLEY DISS NORFOLK IP21 4AX |
| 21/01/1121 January 2011 | APPOINTMENT TERMINATED, SECRETARY GILLIAN TAYLOR |
| 20/05/1020 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TAYLOR / 09/04/2010 |
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
| 26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 28/04/0828 April 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 21/05/0721 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
| 10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 01/06/061 June 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
| 02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 18/05/0518 May 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
| 17/05/0417 May 2004 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 |
| 27/04/0427 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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