2OC (HOLDINGS) LIMITED

2OC (HOLDINGS) LIMITED

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

    Company Name2OC (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06300204
    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 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 AddressNo

    What were the previous names of 2OC (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE-NG (HOLDINGS) LIMITEDSep 26, 2007Sep 26, 2007
    INTERCEDE 2195 LIMITEDJul 03, 2007Jul 03, 2007

    What are the latest accounts for 2OC (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for 2OC (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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

    7 pagesAA

    Change of details for 2Oc Ltd as a person with significant control on May 01, 2020

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Feb 06, 2020 with updates

    5 pagesCS01

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

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    13 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Apr 26, 2019

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Feb 06, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Total exemption full accounts made up to Jun 30, 2017

    13 pagesAA

    Confirmation statement made on Feb 06, 2018 with updates

    4 pagesCS01

    Termination of appointment of Richard Philip Green as a director on Aug 31, 2017

    1 pagesTM01

    Termination of appointment of Ernest Ronald Oxburgh as a director on Mar 31, 2017

    2 pagesTM01

    Full accounts made up to Jun 30, 2016

    18 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

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

    1 pagesTM02

    Who are the officers of 2OC (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REINHEIMER-JONES, Philip
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    Director
    Lower Bond Street
    LE10 1QU Hinckley
    Atkins Building
    United Kingdom
    EnglandBritish177046520001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    FORWARD, David Charles
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    England
    England
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    England
    England
    British26385930010
    GREEN, Richard Philip
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    British162243360001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    ASTLE, Edward Morrison
    Bailey Farmhouse
    Chatham Green, Little Waltham
    CM3 3LE Chelmsford
    Essex
    Director
    Bailey Farmhouse
    Chatham Green, Little Waltham
    CM3 3LE Chelmsford
    Essex
    United KingdomBritish68674100002
    COCHRANE, John Gregory
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    American124590170001
    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
    MAYHEW, George Philip Angus
    1 Rookery Cottages
    The Street
    GU10 3DU Frensham
    Surrey
    Director
    1 Rookery Cottages
    The Street
    GU10 3DU Frensham
    Surrey
    British124744520001
    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
    SCOTT, Jeffrey Alan
    Strand
    WC2N 5EH London
    1-3
    Director
    Strand
    WC2N 5EH London
    1-3
    UkBritish148649200001
    WATERS, Christopher John
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    England
    England
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    England
    England
    United KingdomBritish133752200002
    WOOD, Alison Jane
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritish131902120001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Who are the persons with significant control of 2OC (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1-9 Castle Street
    LE10 1DA Hinckley
    Suite 5b 2nd Floor
    Leicestershire
    United Kingdom
    Apr 06, 2016
    1-9 Castle Street
    LE10 1DA Hinckley
    Suite 5b 2nd Floor
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05349641
    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.

    Does 2OC (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Luxembourg S.A.
    Transactions
    • Apr 10, 2013Registration of a charge (MG01)
    • Nov 30, 2018Satisfaction of a charge (MR04)
    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
    • Icon Master Holdings Ii (Gbp) S.A.R.L and Eea Holdings Limited
    Transactions
    • Mar 23, 2013Registration of a charge (MG01)
    • Feb 11, 2019Satisfaction of a charge (MR04)
    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
    • 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 (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
    • Nigel Mitchell
    Transactions
    • Oct 09, 2012Registration of a charge (MG01)
    • Mar 20, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Grid Blue Power Finance Limited
    Transactions
    • Oct 05, 2007Registration of a charge (395)
    • Jul 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    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