OCSAIF LIMITED
Overview
Company Name | OCSAIF LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04052311 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OCSAIF LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OCSAIF LIMITED located?
Registered Office Address | c/o WILLIAM COOK HOLDINGS LIMITED Head Office Parkway Avenue S9 4UL Sheffield South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OCSAIF LIMITED?
Company Name | From | Until |
---|---|---|
BI FTV LIMITED | Dec 03, 2002 | Dec 03, 2002 |
WILLIAM COOK HI-TEC ECOSSE LIMITED | May 09, 2002 | May 09, 2002 |
FTV HI-TEC LIMITED | Oct 24, 2000 | Oct 24, 2000 |
INGLEBY (1347) LIMITED | Aug 14, 2000 | Aug 14, 2000 |
What are the latest accounts for OCSAIF LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for OCSAIF LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Andrew John Cook on Aug 22, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA* on May 14, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Keith Hodgson as a secretary | 1 pages | AP03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Termination of appointment of Bi Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Bi Secretariat Limited as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Michael Hodgson as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of OCSAIF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HODGSON, Michael Keith | Secretary | c/o William Cook Holdings Limited Parkway Avenue S9 4UL Sheffield Head Office South Yorkshire United Kingdom | 169091350001 | |||||||
COOK, Andrew John | Director | c/o William Cook Holdings Limited Parkway Avenue S9 4UL Sheffield Head Office South Yorkshire United Kingdom | Channel Islands | British | Chairman | 73395180002 | ||||
GATHERER, Catherine Louise Maciocia | Secretary | Stenhouse 28 High Street, Strathmiglo KY14 7QA Cupar Fife | British | Financial Director | 68241700003 | |||||
GERARD, Ian Robert | Secretary | 17 Park Hall Gardens Walton S42 7NQ Chesterfield Derbyshire | British | Accountant | 14710470001 | |||||
MILES, Tracy | Secretary | 28 Teasel Way Claines WR3 7LD Worcester Worcestershire | British | 67263360002 | ||||||
MILES, Tracy | Secretary | 28 Teasel Way Claines WR3 7LD Worcester Worcestershire | British | 67263360002 | ||||||
BI NOMINEES LIMITED | Secretary | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103445180002 | |||||||
INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
BEDNALL, Jonathan Albert | Director | 123 Brackley's Way Olton B92 8QE Solihull West Midlands | British | Director | 105173430001 | |||||
CALDWELL, John Christopher | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British | Director | 83552520001 | ||||
DEEMING, Robert Alan | Director | 25 Cunningham Drive LE17 4YR Lutterworth Leicestershire | United Kingdom | British | Acountant | 34519840001 | ||||
GERARD, Ian Robert | Director | 17 Park Hall Gardens Walton S42 7NQ Chesterfield Derbyshire | England | British | Accountant | 14710470001 | ||||
HAYES, Stephen Hedley | Director | 1 Hodgetts Drive Hayley Green B63 1ET Halesowen West Midlands | British | Director | 16415620002 | |||||
HODGSON, Michael Keith | Director | 26 Knowle Lane S11 9SH Sheffield South Yorkshire | England | British | Director | 95103110001 | ||||
LIPSCOMB, Timothy Vincent | Director | 3 Pendlebury Drive Mickleover DE3 9SS Derby Derbyshire | United Kingdom | British | Managing Director | 84798720001 | ||||
MACPHERSON, Duncan Campbell Neil | Director | Glendunning House Dunning Glen FK14 7LB Dollar Clackmannanshire | Scotland | British | Director | 277190003 | ||||
MASKREY, Neil Anthony | Director | High Croft Eaton Hill Baslow DE45 1SB Bakewell Derbyshire | England | British | Accountant | 78393640002 | ||||
MOHSEN, Yaseen Mohamed Jaafar Mohamed | Director | Jebel Ali Village, Road D, Villa No. 66, PO BOX 25567 FOREIGN Dubai United Arab Emirates | Dubai | Bahraini | Director | 97750510001 | ||||
MOORE, Peter John | Director | Flat 3 Osborne Court 154 Osborne Road S11 9BB Sheffield | British | Director | 43273740002 | |||||
RODGER, Alan Mcintosh | Director | 6 Morven Park KY6 3PX Glenrothes Fife | Scotland | British | Director | 27210340001 | ||||
ROGERS, Douglas Ernest | Director | Kiln House 5 Kiln Lane Shirley B90 1SF Solihull West Midlands | British | Director | 32445690008 | |||||
WAIN, Stephen Gerrard | Director | The Nook 35 Main Street Norton Juxta Twycross CV9 3QA Atherstone Warwickshire | United Kingdom | British | Director | 2167290002 | ||||
WROE, Neil Martin | Director | 9 Woodside Lodge Storthes Hall Lane Kirkburton HD8 0PD Huddersfield West Yorkshire | United Kingdom | British | Accountant | 103347640001 | ||||
BI SECRETARIAT LIMITED | Director | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103620950003 | |||||||
INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of OCSAIF LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Cook Holdings Limited | Apr 06, 2016 | Parkway Avenue S9 4UL Sheffield Head Office South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bi Group Plc | Apr 06, 2016 | Spital Lane S41 0EX Chesterfield C/O United Cast Bar (Uk) Limited Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OCSAIF LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A standard security which was presented for registration in scotland on 21 november 2001 and | Created On Jun 25, 2001 Delivered On Dec 10, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Land on viewfield road, viewfield ind. Estate, glenrothes, t/no FFE45374. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0