OCW SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/06/2415 June 2024 Second filing of Confirmation Statement dated 2022-02-28

View Document

07/06/247 June 2024 Current accounting period extended from 2024-08-28 to 2024-12-31

View Document

05/06/245 June 2024 Second filing of a statement of capital following an allotment of shares on 2021-11-01

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-28

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

18/11/2118 November 2021 Notification of Thomas William Ogen as a person with significant control on 2021-11-01

View Document

18/11/2118 November 2021 Cessation of Thomas William Ogen as a person with significant control on 2021-11-01

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

18/11/2118 November 2021 Notification of Maxine Elizabeth Ogen as a person with significant control on 2021-11-01

View Document

15/11/2115 November 2021 Director's details changed for Mr Thomas Ogen on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 5 Greyrick Court Mickleton Chipping Campden Gloucestershire GL55 6TS United Kingdom to 278 Dimsdale Parade West Newcastle-Under-Lyme Staffordshire ST5 8HP on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mrs Maxine Elizabeth Ogen as a director on 2021-11-01

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

15/04/2115 April 2021 28/08/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

09/10/199 October 2019 28/08/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

01/05/181 May 2018 28/08/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 ADOPT ARTICLES 28/02/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 28 August 2016

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 August 2015

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 CURREXT FROM 28/02/2015 TO 28/08/2015

View Document

27/07/1427 July 2014 SECRETARY APPOINTED MRS MAXINE ELIZABETH OGEN

View Document

28/02/1428 February 2014 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