2OC LTD

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

    Company Name2OC LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05349641
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for 2OC LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for 2OC LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 01, 2023

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 01, 2022

    5 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 02, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Termination of appointment of Ovalsec Limited as a secretary on Dec 30, 2016

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on May 04, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Feb 06, 2020 with updates

    6 pagesCS01

    Director's details changed for Miss Miranda Laetitia Anne De Freston on Jan 14, 2020

    2 pagesCH01

    Director's details changed for Mr Philip Reinheimer-Jones on Jan 14, 2020

    2 pagesCH01

    Appointment of Miss Miranda Laetitia Anne De Freston as a director on Jan 14, 2020

    2 pagesAP01

    Notification of Philip Reinheimer-Jones as a person with significant control on Dec 13, 2019

    2 pagesPSC01

    Cessation of Michael Robert Edge as a person with significant control on Dec 13, 2019

    1 pagesPSC07

    Termination of appointment of Nigel Mitchell as a director on Dec 13, 2019

    1 pagesTM01

    Termination of appointment of Andrew Neale Mercer as a director on Dec 13, 2019

    1 pagesTM01

    Sub-division of shares on Apr 30, 2019

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Second filing of a statement of capital following an allotment of shares on Apr 30, 2019

    • Capital: GBP 2,513,003.53
    8 pagesRP04SH01

    Total exemption full accounts made up to Dec 31, 2018

    18 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of 2OC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE FRESTON, Miranda Laetitia Anne
    1-9 Castle Street
    LE10 1DA Hinckley
    Suite 5b, 2nd Floor
    Leicestershire
    United Kingdom
    Director
    1-9 Castle Street
    LE10 1DA Hinckley
    Suite 5b, 2nd Floor
    Leicestershire
    United Kingdom
    United KingdomBritish218894830001
    REINHEIMER-JONES, Philip
    1-9 Castle Street
    LE10 1DA Hinckley
    Suite 5b, 2nd Floor
    Leicestershire
    United Kingdom
    Director
    1-9 Castle Street
    LE10 1DA Hinckley
    Suite 5b, 2nd Floor
    Leicestershire
    United Kingdom
    EnglandBritish177046520001
    MERCER, Annette
    Solsbury Hill
    BA1 7AB Bath
    Secretary
    Solsbury Hill
    BA1 7AB Bath
    British102875010001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    EDGE, Michael Robert
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    Director
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    EnglandBritish37454350007
    GREEN, Richard Philip
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    Director
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    EnglandBritish58023250002
    HUNTON, Nigel David
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    Director
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    EnglandBritish166879980001
    MERCER, Andrew Neale
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    Director
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    United KingdomUnited Kingdom89239880001
    MITCHELL, Nigel
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    Director
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    EnglandBritish43097880001
    OXBURGH, Ernest Ronald, Lord
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    Director
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    EnglandBritish116247330001
    WHITE, Anthony Alfred Leigh, Dr
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    Director
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    United KingdomBritish190711770001

    Who are the persons with significant control of 2OC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Reinheimer-Jones
    High Street
    CV8 1LY Kenilworth
    Bank Gallery
    England
    Dec 13, 2019
    High Street
    CV8 1LY Kenilworth
    Bank Gallery
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Robert Edge
    Second Floor
    1-9 Castle Street
    LE10 1DA Hinckley
    Suite 5b
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 2OC LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Michael Edge
    Transactions
    • Oct 09, 2012Registration of a charge (MG01)
    • Mar 20, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Nigel Mitchell
    Transactions
    • Oct 09, 2012Registration of a charge (MG01)
    • Mar 20, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Grid Blue Power Limited
    Transactions
    • Dec 14, 2009Registration of a charge (MG01)
    • Jul 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Michael Edge
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Mar 20, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Nigel Mitchell
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Mar 20, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Michael Edge
    Transactions
    • Sep 15, 2007Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does 2OC LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2024Due to be dissolved on
    Mar 02, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Paul Gibbons
    Pacific House Relay Point
    B77 5PA Tamworth
    practitioner
    Pacific House Relay Point
    B77 5PA Tamworth

    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