2OC (HOLDINGS) LIMITED
Overview
| Company Name | 2OC (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06300204 |
| 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 2OC (HOLDINGS) LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is 2OC (HOLDINGS) LIMITED located?
| Registered Office Address | Bank Gallery High Street CV8 1LY Kenilworth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 2OC (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE-NG (HOLDINGS) LIMITED | Sep 26, 2007 | Sep 26, 2007 |
| INTERCEDE 2195 LIMITED | Jul 03, 2007 | Jul 03, 2007 |
What are the latest accounts for 2OC (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for 2OC (HOLDINGS) 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 | 1 pages | DS01 | ||||||||||
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 | 7 pages | AA | ||||||||||
Change of details for 2Oc Ltd as a person with significant control on May 01, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 2 Temple Back East Temple Quay Bristol England 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 Feb 06, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nigel Mitchell as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 26, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard Philip Green as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ernest Ronald Oxburgh as a director on Mar 31, 2017 | 2 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ovalsec Limited as a secretary on Dec 30, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of 2OC (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REINHEIMER-JONES, Philip | Director | Lower Bond Street LE10 1QU Hinckley Atkins Building United Kingdom | England | British | 177046520001 | |||||||||
| DURRANT, Andrew Peter | Secretary | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||||||
| FORWARD, David Charles | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 England England | British | 26385930010 | ||||||||||
| GREEN, Richard Philip | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 | British | 162243360001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| OVALSEC LIMITED | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 |
| 149653060001 | ||||||||||
| ASTLE, Edward Morrison | Director | Bailey Farmhouse Chatham Green, Little Waltham CM3 3LE Chelmsford Essex | United Kingdom | British | 68674100002 | |||||||||
| COCHRANE, John Gregory | Director | 1-3 Strand London WC2N 5EH | American | 124590170001 | ||||||||||
| GREEN, Richard Philip | Director | Lower Bond Street LE10 1QU Hinckley Atkins Building United Kingdom | England | British | 58023250002 | |||||||||
| MAYHEW, George Philip Angus | Director | 1 Rookery Cottages The Street GU10 3DU Frensham Surrey | British | 124744520001 | ||||||||||
| 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 | |||||||||
| SCOTT, Jeffrey Alan | Director | Strand WC2N 5EH London 1-3 | Uk | British | 148649200001 | |||||||||
| WATERS, Christopher John | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 England England | United Kingdom | British | 133752200002 | |||||||||
| WOOD, Alison Jane | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 131902120001 | |||||||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of 2OC (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2oc Ltd | Apr 06, 2016 | 1-9 Castle Street LE10 1DA Hinckley Suite 5b 2nd Floor Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 2OC (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Account charge | Created On Mar 27, 2013 Delivered On Apr 10, 2013 | 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 Charged property meaning all assets subject of the security interests created by the 2OC account charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement | Created On Mar 14, 2013 Delivered On Mar 23, 2013 | 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 The agreement and by way of security to secure the performance of the vendor's obligations under clause 14 of the agreement the vendor has irrevocable appointed the purchasers as its attorney to execute any and all documents instruments and proxies which the purchasers may in their absolute and unfettered discretion require to enable the purchasers to exercise all voting and other rights attaching to the relevant debt and relevant shares. Shares means 3,600,000 issued fullypaid ordinary shres of £1 each in the capital of the company comprising 90 per cent of the issued share capital of the company at completion 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 (UK) limited and 20C 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 (UK) limited and 20C 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
| ||||
| Charge over securities | Created On Sep 25, 2007 Delivered On Oct 05, 2007 | Satisfied | Amount secured All monies due or to become due from the company formerly known as intercede 2195 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All securities and all related rights. See the mortgage charge document for full details. | ||||
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