OCLDORM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOCLDORM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04697100
    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 OCLDORM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OCLDORM LIMITED located?

    Registered Office Address
    67 Westow Street
    SE19 3RW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OCLDORM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONE CLAIMS LTDJun 15, 2005Jun 15, 2005
    BSU CLAIMS LIMITEDMar 13, 2003Mar 13, 2003

    What are the latest accounts for OCLDORM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for OCLDORM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OCLDORM LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital on Jul 11, 2013

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Jonathan Antonio Commisso as a director

    3 pagesAP01

    Termination of appointment of Paul Byrne as a director

    2 pagesTM01

    Termination of appointment of Ian Gilmour as a director

    2 pagesTM01

    Registered office address changed from * East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW United Kingdom* on Mar 04, 2013

    1 pagesAD01

    Director's details changed for Mr Ian James Gilmour on Jan 29, 2013

    2 pagesCH01

    legacy

    4 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Jonathan Commisso as a director

    1 pagesTM01

    Annual return made up to Mar 13, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Ian James Gilmour on Feb 14, 2012

    2 pagesCH01

    Registered office address changed from * 1-4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP* on Feb 14, 2012

    1 pagesAD01

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

    6 pagesAA

    Termination of appointment of Michael Cohen as a secretary

    1 pagesTM02

    Who are the officers of OCLDORM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMMISSO, Jonathan Antonio
    Westow Street
    SE19 3RW London
    67
    Director
    Westow Street
    SE19 3RW London
    67
    United KingdomBritish115833220001
    BOWN, Josephine Mary Wurr
    18 Greenways
    SG9 9EQ Buntingford
    Hertfordshire
    Secretary
    18 Greenways
    SG9 9EQ Buntingford
    Hertfordshire
    British96239330001
    COHEN, Michael Geoffrey
    Tetherdown
    N10 1NG London
    54
    United Kingdom
    Secretary
    Tetherdown
    N10 1NG London
    54
    United Kingdom
    British129043140001
    STACEY, Frances Mary
    13 Malmesbury Road
    E3 2EB London
    Secretary
    13 Malmesbury Road
    E3 2EB London
    British70915350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWN, Josephine Mary Wurr
    18 Greenways
    SG9 9EQ Buntingford
    Hertfordshire
    Director
    18 Greenways
    SG9 9EQ Buntingford
    Hertfordshire
    British96239330001
    BROOKS, Jody
    4 Siskin Close
    SG8 7XX Royston
    Hertfordshire
    Director
    4 Siskin Close
    SG8 7XX Royston
    Hertfordshire
    United KingdomBritish99503340002
    BYRNE, Paul Edward
    Hammarsfield Close
    Standon
    SG11 1PG Ware
    6
    Hertfordshire
    United Kingdom
    Director
    Hammarsfield Close
    Standon
    SG11 1PG Ware
    6
    Hertfordshire
    United Kingdom
    United KingdomBritish135417730001
    BYRNE, Paul Edward
    12 Dacre Close
    IG7 5HQ Chigwell
    Essex
    Director
    12 Dacre Close
    IG7 5HQ Chigwell
    Essex
    United KingdomBritish68079270005
    COMMISSO, Jonathan Antonio
    37 Valence Drive
    Cheshunt
    EN7 6HY Waltham Cross
    Hertfordshire
    Director
    37 Valence Drive
    Cheshunt
    EN7 6HY Waltham Cross
    Hertfordshire
    United KingdomBritish115833220001
    GILMOUR, Ian James
    Westow Street
    SE19 3RW London
    67
    England
    Director
    Westow Street
    SE19 3RW London
    67
    England
    United KingdomBritish68063180013
    STACEY, Frances Mary
    12 Dacre Close
    IG7 5HQ Chigwell
    Essex
    Director
    12 Dacre Close
    IG7 5HQ Chigwell
    Essex
    EnglandBritish70915350002
    WOODS, Neil
    Rookery Nook
    9 Ocean Drive
    BN12 5QJ Ferring
    West Sussex
    Director
    Rookery Nook
    9 Ocean Drive
    BN12 5QJ Ferring
    West Sussex
    EnglandBritish118670400001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does OCLDORM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 25, 2010
    Delivered On Apr 14, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial deposit which is £13,218.75 and also the interest in the account re the lease of ground, first and second floor units 1-4 limes court hoddesdon hertfordshire.
    Persons Entitled
    • Es Hoddesdon Nominee 1 Limited & Es Hoddesdon Nominee 2 Limited
    Transactions
    • Apr 14, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Mar 25, 2010
    Delivered On Apr 14, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial deposit which is £10,818.81 and also the interest in the account re the lease of second floor units 5, 6, 7 and 9 limes court hoddesdon hertfordshire.
    Persons Entitled
    • Es Hoddesdon Nominee 1 Limited & Es Hoddesdon Nominee 2 Limited
    Transactions
    • Apr 14, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 12, 2007
    Delivered On Sep 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank PLC
    Transactions
    • Sep 19, 2007Registration of a charge (395)
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jan 06, 2006
    Delivered On Jan 13, 2006
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • Jan 13, 2006Registration of a charge (395)
    • May 22, 2008Statement of satisfaction of a charge in full or part (403a)

    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