OCSAIF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOCSAIF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04052311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OCSAIF LIMITED?

    Previous Company Names
    Company NameFromUntil
    BI FTV LIMITEDDec 03, 2002Dec 03, 2002
    WILLIAM COOK HI-TEC ECOSSE LIMITEDMay 09, 2002May 09, 2002
    FTV HI-TEC LIMITEDOct 24, 2000Oct 24, 2000
    INGLEBY (1347) LIMITEDAug 14, 2000Aug 14, 2000

    What are the latest accounts for OCSAIF LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for OCSAIF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 2,000,002
    SH01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 2,000,002
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Total exemption full accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 2,000,002
    SH01

    Total exemption full accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Andrew John Cook on Aug 22, 2012

    2 pagesCH01

    Registered office address changed from * Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA* on May 14, 2012

    1 pagesAD01

    Appointment of Mr Michael Keith Hodgson as a secretary

    1 pagesAP03

    Total exemption full accounts made up to Mar 31, 2011

    9 pagesAA

    Termination of appointment of Bi Nominees Limited as a secretary

    1 pagesTM02

    Termination of appointment of Bi Secretariat Limited as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Michael Hodgson as a director

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Who are the officers of OCSAIF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGSON, Michael Keith
    c/o William Cook Holdings Limited
    Parkway Avenue
    S9 4UL Sheffield
    Head Office
    South Yorkshire
    United Kingdom
    Secretary
    c/o William Cook Holdings Limited
    Parkway Avenue
    S9 4UL Sheffield
    Head Office
    South Yorkshire
    United Kingdom
    169091350001
    COOK, Andrew John
    c/o William Cook Holdings Limited
    Parkway Avenue
    S9 4UL Sheffield
    Head Office
    South Yorkshire
    United Kingdom
    Director
    c/o William Cook Holdings Limited
    Parkway Avenue
    S9 4UL Sheffield
    Head Office
    South Yorkshire
    United Kingdom
    Channel IslandsBritishChairman73395180002
    GATHERER, Catherine Louise Maciocia
    Stenhouse
    28 High Street, Strathmiglo
    KY14 7QA Cupar
    Fife
    Secretary
    Stenhouse
    28 High Street, Strathmiglo
    KY14 7QA Cupar
    Fife
    BritishFinancial Director68241700003
    GERARD, Ian Robert
    17 Park Hall Gardens
    Walton
    S42 7NQ Chesterfield
    Derbyshire
    Secretary
    17 Park Hall Gardens
    Walton
    S42 7NQ Chesterfield
    Derbyshire
    BritishAccountant14710470001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BEDNALL, Jonathan Albert
    123 Brackley's Way
    Olton
    B92 8QE Solihull
    West Midlands
    Director
    123 Brackley's Way
    Olton
    B92 8QE Solihull
    West Midlands
    BritishDirector105173430001
    CALDWELL, John Christopher
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Director
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    EnglandBritishDirector83552520001
    DEEMING, Robert Alan
    25 Cunningham Drive
    LE17 4YR Lutterworth
    Leicestershire
    Director
    25 Cunningham Drive
    LE17 4YR Lutterworth
    Leicestershire
    United KingdomBritishAcountant34519840001
    GERARD, Ian Robert
    17 Park Hall Gardens
    Walton
    S42 7NQ Chesterfield
    Derbyshire
    Director
    17 Park Hall Gardens
    Walton
    S42 7NQ Chesterfield
    Derbyshire
    EnglandBritishAccountant14710470001
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    BritishDirector16415620002
    HODGSON, Michael Keith
    26 Knowle Lane
    S11 9SH Sheffield
    South Yorkshire
    Director
    26 Knowle Lane
    S11 9SH Sheffield
    South Yorkshire
    EnglandBritishDirector95103110001
    LIPSCOMB, Timothy Vincent
    3 Pendlebury Drive
    Mickleover
    DE3 9SS Derby
    Derbyshire
    Director
    3 Pendlebury Drive
    Mickleover
    DE3 9SS Derby
    Derbyshire
    United KingdomBritishManaging Director84798720001
    MACPHERSON, Duncan Campbell Neil
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    Director
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    ScotlandBritishDirector277190003
    MASKREY, Neil Anthony
    High Croft
    Eaton Hill Baslow
    DE45 1SB Bakewell
    Derbyshire
    Director
    High Croft
    Eaton Hill Baslow
    DE45 1SB Bakewell
    Derbyshire
    EnglandBritishAccountant78393640002
    MOHSEN, Yaseen Mohamed Jaafar Mohamed
    Jebel Ali Village, Road D,
    Villa No. 66, PO BOX 25567
    FOREIGN Dubai
    United Arab Emirates
    Director
    Jebel Ali Village, Road D,
    Villa No. 66, PO BOX 25567
    FOREIGN Dubai
    United Arab Emirates
    DubaiBahrainiDirector97750510001
    MOORE, Peter John
    Flat 3 Osborne Court
    154 Osborne Road
    S11 9BB Sheffield
    Director
    Flat 3 Osborne Court
    154 Osborne Road
    S11 9BB Sheffield
    BritishDirector43273740002
    RODGER, Alan Mcintosh
    6 Morven Park
    KY6 3PX Glenrothes
    Fife
    Director
    6 Morven Park
    KY6 3PX Glenrothes
    Fife
    ScotlandBritishDirector27210340001
    ROGERS, Douglas Ernest
    Kiln House 5 Kiln Lane
    Shirley
    B90 1SF Solihull
    West Midlands
    Director
    Kiln House 5 Kiln Lane
    Shirley
    B90 1SF Solihull
    West Midlands
    BritishDirector32445690008
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritishDirector2167290002
    WROE, Neil Martin
    9 Woodside Lodge Storthes Hall
    Lane Kirkburton
    HD8 0PD Huddersfield
    West Yorkshire
    Director
    9 Woodside Lodge Storthes Hall
    Lane Kirkburton
    HD8 0PD Huddersfield
    West Yorkshire
    United KingdomBritishAccountant103347640001
    BI SECRETARIAT LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103620950003
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of OCSAIF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Cook Holdings Limited
    Parkway Avenue
    S9 4UL Sheffield
    Head Office
    South Yorkshire
    England
    Apr 06, 2016
    Parkway Avenue
    S9 4UL Sheffield
    Head Office
    South Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3283010
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bi Group Plc
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    England
    Apr 06, 2016
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00451799
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does OCSAIF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2001Registration of a charge (395)
    • Jan 09, 2018Satisfaction of a charge (MR04)

    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