OCS1 LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

22/05/2322 May 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 PREVSHO FROM 30/12/2019 TO 30/09/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / S & G HOLDINGS GROUP LIMITED / 28/06/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM THE MANSION 1A WATERLOO STREET TIPTON DY4 8PB ENGLAND

View Document

10/10/1910 October 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 1A WATERLOO STREET TIPTON WEST MIDLANDS DY4 8PB UNITED KINGDOM

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S & G HOLDINGS GROUP LIMITED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 CESSATION OF SIMMERJIT KAUR SANDHAR AS A PSC

View Document

18/12/1818 December 2018 CESSATION OF GURDEEP SINGH SANDHAR AS A PSC

View Document

11/12/1711 December 2017 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