OLDCOCDT LTD

Company Documents

DateDescription
19/06/2519 June 2025 Progress report in a winding up by the court

View Document

01/07/241 July 2024 Progress report in a winding up by the court

View Document

02/03/242 March 2024 Second filing for the appointment of Mr Dar Dyl as a director

View Document

26/02/2426 February 2024 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-26

View Document

15/02/2415 February 2024 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2024-02-15

View Document

10/02/2410 February 2024 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-10

View Document

22/01/2422 January 2024 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2024-01-22

View Document

03/08/233 August 2023 Progress report in a winding up by the court

View Document

28/06/2328 June 2023 Progress report in a winding up by the court

View Document

10/02/2310 February 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-02-10

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

24/10/2224 October 2022 Second filing for the appointment of Mr Daryl Dylan as a director

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2021-05-16

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2021-11-12

View Document

21/10/2221 October 2022 Registered office address changed from Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2022-10-21

View Document

28/06/2228 June 2022 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, England to Kemp House 160 City Road London EC1V 2NX on 2022-06-28

View Document

16/05/2216 May 2022 Appointment of a liquidator

View Document

11/05/2211 May 2022 Registered office address changed from Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2022-05-11

View Document

09/05/229 May 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2022-05-09

View Document

27/04/2227 April 2022 Termination of appointment of Marius Chirilus as a director on 2022-04-27

View Document

21/02/2221 February 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

02/02/222 February 2022 Order of court to wind up

View Document

18/01/2218 January 2022 Second filing for the appointment of Mr Larry Gibbins as a director

View Document

03/01/223 January 2022 Termination of appointment of Larry Gibbins as a director on 2021-12-31

View Document

13/12/2113 December 2021 Appointment of Mr Marius Chirilus as a director on 2021-12-05

View Document

19/11/2119 November 2021 Appointment of provisional liquidator

View Document

12/11/2112 November 2021 Notification of Larry Gibbins as a person with significant control on 2021-07-01

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

02/11/212 November 2021 Appointment of Mr Larry Gibbins as a director on 2021-07-01

View Document

02/11/212 November 2021 Registration of charge 060139490001, created on 2021-10-20

View Document

02/11/212 November 2021 Notification of a person with significant control statement

View Document

02/11/212 November 2021 Withdrawal of a person with significant control statement on 2021-11-02

View Document

28/10/2128 October 2021 Termination of appointment of Daryl Dylan as a director on 2021-08-01

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Cessation of Orb Group Holdings Ltd as a person with significant control on 2021-10-01

View Document

17/08/2117 August 2021 Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-08-17

View Document

16/05/2116 May 2021 Appointment of Mr Daryl Dylan as a director on 2021-05-16

View Document

16/05/2116 May 2021 Confirmation statement made on 2021-05-16 with updates

View Document

16/05/2116 May 2021 Registered office address changed from , 11 Holyrood Grove, Prestwich, Manchester, Greater Manchester, M25 1PG, England to Kemp House 160 City Road London EC1V 2NX on 2021-05-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED WINNIE SANKEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / DARREN SANKEY / 01/10/2018

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINNIE SANKEY

View Document

12/10/1812 October 2018 CESSATION OF CHRISTOPHER STANLEY ALLCOCK AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLCOCK

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALLCOCK

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 24 EAST LYNN DRIVE WORSLEY MANCHESTER M28 3WF

View Document

01/10/181 October 2018 SECRETARY APPOINTED WINNIE SANKEY

View Document

01/10/181 October 2018 Registered office address changed from , 24 East Lynn Drive, Worsley, Manchester, M28 3WF to Kemp House 160 City Road London EC1V 2NX on 2018-10-01

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY ALLCOCK / 10/06/2016

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY ALLCOCK / 10/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SANKEY / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY ALLCOCK / 31/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 33 KING ST WESTHOUGHTON BOLTON BL5 3AX

View Document

01/11/071 November 2007

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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