THE OCM GROUP (HOLDINGS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Change of details for Mr Edward Parsloe as a person with significant control on 2023-11-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE KATHARINE BRUCE-FOULDS / 26/08/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PARSLOE / 03/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE FRANCES NEWELL / 03/09/2020

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD PARSLOE / 03/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/02/2010 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PARSLOE / 25/10/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/04/177 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MRS CHARLOTTE KATHARINE BRUCE-FOULDS

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MRS DIANE NEWELL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY KAY PARSLOE

View Document

17/11/1417 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 SUB-DIVISION 31/05/11

View Document

06/07/116 July 2011 31/05/11 STATEMENT OF CAPITAL GBP 277.78

View Document

06/07/116 July 2011 31/05/11 STATEMENT OF CAPITAL GBP 250.00

View Document

06/07/116 July 2011 31/05/2011

View Document

07/03/117 March 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PARSLOE / 01/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/02/0924 February 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED ZEDIP LIMITED CERTIFICATE ISSUED ON 20/02/08

View Document

27/07/0727 July 2007 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