OCP INTERNATIONAL LIMITED
Overview
Company Name | OCP INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04435260 |
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 OCP INTERNATIONAL LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is OCP INTERNATIONAL LIMITED located?
Registered Office Address | 2nd Floor 10 Chiswell Street EC1Y 4UQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OCP INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
STEELRAY NO.180 LIMITED | May 10, 2002 | May 10, 2002 |
What are the latest accounts for OCP INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for OCP INTERNATIONAL LIMITED?
Annual Return |
|
---|
What are the latest filings for OCP INTERNATIONAL 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Stephen Wells as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lance Brown as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lance Brown as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Mukesh Chhaganlal Shah as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Number 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU* on Aug 02, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Fogel as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ashok Dattani as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to May 31, 2008 | 2 pages | AA | ||||||||||
Accounts for a small company made up to May 31, 2007 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of OCP INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAH, Mukesh Chhaganlal | Director | Floor 10 Chiswell Street EC1Y 4UQ London 2nd England | England | British | Semi-Retired | 20913590001 | ||||
BROWN, Gabrielle Christine Marie | Secretary | Boathouse Castlemews BH24 2BG Ringwood Hampshire | British | Company Secretary | 82599390001 | |||||
BROWN, Lance Bernard | Secretary | Oak Tree House Hangersley BH24 3JN Ringwood | British | 41259990003 | ||||||
STEELRAY SECRETARIAL SERVICES LIMITED | Secretary | 43 Richmond Hill BH2 6LR Bournemouth Richmond Point Dorset | 60731070001 | |||||||
BROWN, Lance Bernard | Director | Oak Tree House Hangersley BH24 3JN Ringwood | England | British | Company Director | 41259990003 | ||||
DATTANI, Ashok | Director | 12 White Craig Close HA5 4AQ Pinner | United Kingdom | British | Accountant | 112682080001 | ||||
FOGEL, David Richard | Director | 5 West Lawn Broadfield Way WD25 8DF Aldenham Herts | England | British | Co Director | 124843160001 | ||||
MYERS, Robert Nathanial | Director | 19 Hampstead Way NW11 7JE London | United Kingdom | British | Co Director | 77048430004 | ||||
WELLS, Stephen Richard | Director | Ashurst Sussex Lane Spencers Wood RG7 1BY Reading Berkshire | England | English | Businessman | 101627820001 | ||||
STEELE NOMINEES LTD | Director | Richmond Point 43 Richmond Hill BH2 6LR Bournemouth Dorset | 103417250001 |
Does OCP INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Mar 29, 2007 Delivered On Apr 03, 2007 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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