OCP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Mr Obioha Maxwell Okoli on 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

13/06/2513 June 2025 Change of details for Mr Obioha Okoli as a person with significant control on 2025-06-13

View Document

12/06/2512 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Termination of appointment of Cynthia Adaku Obioha as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Obioha Maxwell Okoli as a director on 2024-06-28

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS CYNTHIA ADAKU OBIOHA / 06/04/2018

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS CYNTHIA ADAKU OBIOHA / 06/04/2020

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBIOHA OKOLI

View Document

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

View Accounts

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CYNTHIA ADAKU OKPALEKE / 28/06/2018

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA ADAKU OKPALEKE / 28/06/2018

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

02/05/182 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNTHIA OKPALEKE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

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

View Accounts

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 50 OBAN STREET LEICESTER LE3 9GA ENGLAND

View Document

09/12/169 December 2016 SAIL ADDRESS CHANGED FROM: 50 OBAN STREET LEICESTER LE3 9GA ENGLAND

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA ADAKU OKPALEKE / 08/12/2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 33 DARNLEY ROAD GRAVESEND KENT DA11 0SD

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 SAIL ADDRESS CHANGED FROM: 78 PAGET ROAD LEICESTER LE3 5HL ENGLAND

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA ADAKU OKPALEKE / 08/03/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA ADAKU OKPALEKE / 17/02/2014

View Document

17/02/1417 February 2014 SAIL ADDRESS CHANGED FROM: 14 TURNER STREET LEICESTER LE1 6WY ENGLAND

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 SAIL ADDRESS CREATED

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA ADAKU OKPALEKE / 04/07/2013

View Document

04/07/134 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/06/1314 June 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT-8 54-56 DOVER ROAD EAST GRAVESEND KENT DA11 0RG UNITED KINGDOM

View Document

06/06/116 June 2011 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