2OC LTD
Overview
| Company Name | 2OC LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05349641 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 2OC LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is 2OC LTD located?
| Registered Office Address | Bank Gallery High Street CV8 1LY Kenilworth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 2OC LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for 2OC LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 01, 2023 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 01, 2022 | 5 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Suite 5B 2nd Floor 1-9 Castle Street Hinckley Leicestershire LE10 1DA United Kingdom to Bank Gallery High Street Kenilworth CV8 1LY on Jan 12, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Termination of appointment of Ovalsec Limited as a secretary on Dec 30, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to Suite 5B 2nd Floor 1-9 Castle Street Hinckley Leicestershire LE10 1DA on May 07, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 06, 2020 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Miss Miranda Laetitia Anne De Freston on Jan 14, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Reinheimer-Jones on Jan 14, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Miss Miranda Laetitia Anne De Freston as a director on Jan 14, 2020 | 2 pages | AP01 | ||||||||||
Notification of Philip Reinheimer-Jones as a person with significant control on Dec 13, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Michael Robert Edge as a person with significant control on Dec 13, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nigel Mitchell as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Neale Mercer as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||
Sub-division of shares on Apr 30, 2019 | 4 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 30, 2019
| 8 pages | RP04SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of 2OC LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE FRESTON, Miranda Laetitia Anne | Director | 1-9 Castle Street LE10 1DA Hinckley Suite 5b, 2nd Floor Leicestershire United Kingdom | United Kingdom | British | 218894830001 | |||||
| REINHEIMER-JONES, Philip | Director | 1-9 Castle Street LE10 1DA Hinckley Suite 5b, 2nd Floor Leicestershire United Kingdom | England | British | 177046520001 | |||||
| MERCER, Annette | Secretary | Solsbury Hill BA1 7AB Bath | British | 102875010001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| EDGE, Michael Robert | Director | Lower Bond Street LE10 1QU Hinckley Atkins Building United Kingdom | England | British | 37454350007 | |||||
| GREEN, Richard Philip | Director | Lower Bond Street LE10 1QU Hinckley Atkins Building United Kingdom | England | British | 58023250002 | |||||
| HUNTON, Nigel David | Director | Lower Bond Street LE10 1QU Hinckley Atkins Building United Kingdom | England | British | 166879980001 | |||||
| MERCER, Andrew Neale | Director | Lower Bond Street LE10 1QU Hinckley Atkins Building United Kingdom | United Kingdom | United Kingdom | 89239880001 | |||||
| MITCHELL, Nigel | Director | Lower Bond Street LE10 1QU Hinckley Atkins Building United Kingdom | England | British | 43097880001 | |||||
| OXBURGH, Ernest Ronald, Lord | Director | Lower Bond Street LE10 1QU Hinckley Atkins Building United Kingdom | England | British | 116247330001 | |||||
| WHITE, Anthony Alfred Leigh, Dr | Director | Lower Bond Street LE10 1QU Hinckley Atkins Building United Kingdom | United Kingdom | British | 190711770001 |
Who are the persons with significant control of 2OC LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Reinheimer-Jones | Dec 13, 2019 | High Street CV8 1LY Kenilworth Bank Gallery England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Robert Edge | Apr 06, 2016 | Second Floor 1-9 Castle Street LE10 1DA Hinckley Suite 5b United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does 2OC LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 04, 2012 Delivered On Oct 09, 2012 | Satisfied | Amount secured All monies due or to become due from the company 20C (holdings) limited and 20C (UK) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 04, 2012 Delivered On Oct 09, 2012 | Satisfied | Amount secured All monies due or to become due from the company 20C (holdings) limited and 20C (UK) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Dec 08, 2009 Delivered On Dec 14, 2009 | 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 Thwe chargor as security for the payment of all secured liabilities, all shares, dividends allotments accretions rights,shares securities all other rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 13, 2007 Delivered On Dec 21, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 13, 2007 Delivered On Dec 21, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 11, 2007 Delivered On Sep 15, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does 2OC LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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