RM - OCS ADVISER LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

06/01/226 January 2022 Termination of appointment of Isabel Maria Dias Pereira De Matos as a director on 2022-01-06

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/12/2029 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS ISABEL MARIA DIAS PEREIRA DE MATOS

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 60 KENNET HOUSE 80 KINGS ROAD READING RG1 3BJ ENGLAND

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 40 WEYMOUTH DRIVE CHAFFORD HUNDRED GRAYS ESSEX RM16 6BX UNITED KINGDOM

View Document

18/02/1518 February 2015 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