OPERATIONAL COMMAND TRAINING ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Register inspection address has been changed from 19 Earlshall Road London SE9 1PS United Kingdom to Caerlleon House, 142 Boughton Caerlleon House 142 Boiughton Chester Cheshire CH3 5BP

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Registered office address changed from Caerlleon House, 142 Boughton, Chester Caerlleon House 142 Boughton Chester CH3 5BP United Kingdom to 113 Boughton 113 Boughton Chester CH3 5BH on 2021-07-21

View Document

21/07/2121 July 2021 Registered office address changed from Caerlleon House 142 Boughton Chester CH3 5BP to Caerlleon House, 142 Boughton, Chester Caerlleon House 142 Boughton Chester CH3 5BP on 2021-07-21

View Document

09/07/219 July 2021 Change of details for Mr Edmund Shackleton Jeremy Larken as a person with significant control on 2021-07-09

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WENGRAF

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/04/156 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025904210003

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025904210002

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025904210001

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/03/1315 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/03/1216 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM CAERLLEON HOUSE BOUGHTON CHESTER CH3 5BP UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/03/1119 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM CAERLLEON HOUSE 142 BOURGHTON CHESTER CH3 5BP

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARIA WENGRAF / 11/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND SHACKLETON JEREMY LARKEN / 11/03/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN YARROW

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/08/007 August 2000 AUDITOR'S RESIGNATION

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/987 April 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/05/9721 May 1997 S386 DISP APP AUDS 30/07/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/04/9617 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 COMPANY NAME CHANGED OFFSHORE COMMAND TRAINING ORGANI SATION LIMITED CERTIFICATE ISSUED ON 09/11/94

View Document

08/11/948 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/11/94

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

27/05/9327 May 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 NC INC ALREADY ADJUSTED 02/01/93

View Document

04/04/934 April 1993 £ NC 100/10000 02/01/

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/07/9124 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/07/91

View Document

24/07/9124 July 1991 COMPANY NAME CHANGED LOCKMERE SERVICES LIMITED CERTIFICATE ISSUED ON 25/07/91

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/07/9111 July 1991 ALTER MEM AND ARTS 30/04/91

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 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