Active - Proposal to Strike off
Company Information for OC SPORT UK LIMITED
MAZARS LLP 5TH FLOOR, MERCK HOUSE, SELDOWN LANE, POOLE, BH15 1TW,
|
Company Registration Number
04815944
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
OC SPORT UK LIMITED | ||||
Legal Registered Office | ||||
MAZARS LLP 5TH FLOOR, MERCK HOUSE SELDOWN LANE POOLE BH15 1TW Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 04815944 | |
---|---|---|
Company ID Number | 04815944 | |
Date formed | 2003-06-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-06 05:58:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OC SPORT UK BRANCH | 3 PONT CHARLES-BESSIERES 1005 LAUSANNE SWITZERLAND | Converted / Closed | Company formed on the 2010-11-01 |
Officer | Role | Date Appointed |
---|---|---|
MARY SPRADBERY |
||
OC SPORT LTD |
||
GUILLAUME SEMBLAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REMI MARIE ERNST DUCHEMIN |
Director | ||
LOUISE NEWLANDS |
Director | ||
WENDY TURNER |
Company Secretary | ||
SUSANA VILLALAIN |
Director | ||
MARK ANDREW TURNER |
Director | ||
ELLEN PATRICIA MACARTHUR |
Director | ||
MARK ANDREW TURNER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OC VOR LTD | Director | 2017-03-09 | CURRENT | 2013-09-16 | Active - Proposal to Strike off | |
OC VOR LTD | Director | 2016-07-01 | CURRENT | 2013-09-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Mary Spradbery on 2020-02-14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUILLAUME SEMBLAT | |
AP01 | DIRECTOR APPOINTED HERVE ETIENNE FAVRE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AP02 | Appointment of Oc Sport Ltd as director on 2017-03-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REMI MARIE ERNST DUCHEMIN | |
AP01 | DIRECTOR APPOINTED MR GUILLAUME SEMBLAT | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARY SPRADBERY on 2017-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/17 FROM 64 New Cavendish Street London W1G 8TB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 89.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE NEWLANDS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mary Spradbery as company secretary on 2015-10-22 | |
TM02 | Termination of appointment of Wendy Turner on 2015-10-22 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 89.1 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Remi `Marie Ernst Duchemin on 2015-04-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 89.1 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANA VILLALAIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS | |
AR01 | 30/06/12 FULL LIST | |
RES15 | CHANGE OF NAME 25/06/2012 | |
CERTNM | COMPANY NAME CHANGED OC GROUP LIMITED CERTIFICATE ISSUED ON 12/07/12 | |
RES15 | CHANGE OF NAME 25/06/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED REMI `MARIE ERNST DUCHEMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TURNER | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MS SUSANA VILLALAIN | |
AR01 | 01/07/11 FULL LIST | |
AR01 | 30/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW TURNER / 01/06/2011 | |
AA01 | CURREXT FROM 30/04/2011 TO 31/10/2011 | |
AP01 | DIRECTOR APPOINTED LOUISE NEWLANDS | |
AA01 | PREVSHO FROM 30/06/2011 TO 30/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 9 ST JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 09/09/10 STATEMENT OF CAPITAL GBP 89.10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLEN MACARTHUR | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAME ELLEN PATRICIA MACARTHUR / 30/06/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
169 | CAPITALS NOT ROLLED UP | |
225 | PREVSHO FROM 31/07/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
CERTNM | COMPANY NAME CHANGED E M T (I O W) LIMITED CERTIFICATE ISSUED ON 12/02/07 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
122 | S-DIV 07/07/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/07/03 | |
88(2)R | AD 14/07/03--------- £ SI 9100@.01=91 £ IC 1/92 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OC SPORT UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
89071000 | Inflatable rafts | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
89 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |