Liquidation
Company Information for OC2 LTD
5 MERCIA BUSINESS VILLAGE, TORWOOD CLOSE, COVENTRY, WEST MIDLANDS, CV4 8HX,
|
Company Registration Number
06405558
Private Limited Company
Liquidation |
Company Name | |
---|---|
OC2 LTD | |
Legal Registered Office | |
5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX Other companies in LS1 | |
Company Number | 06405558 | |
---|---|---|
Company ID Number | 06405558 | |
Date formed | 2007-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB812240575 |
Last Datalog update: | 2024-01-07 15:16:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN O'CONNELL |
||
DAVID JOHN O'CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JAMES O'CONNELL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OC SQUARED LIMITED | Director | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2015-10-27 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 06/12/23 FROM West One 114 Wellington Street Leeds West Yorkshire LS1 1BA | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/16 FROM West One 114 Wellington Street Leeds West Yorkshire LS1 1BA | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM 47 Park Square East Leeds LS1 2NL | |
AA01 | Current accounting period extended from 31/12/15 TO 31/03/16 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES O'CONNELL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 47 PARK SQUARE EAST LEEDS LS1 2NL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM WEST ONE 114 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Edward James O'connell on 2013-01-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Edward James O'connell on 2011-01-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 2 WELLINGTON PLACE 5TH FLOOR LEEDS WEST YORKSHIRE LS1 4AP | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 4TH FLOOR NO 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP | |
225 | CURREXT FROM 31/10/2008 TO 31/12/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 22/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 9 NORVILLE TERRACE HEADINGLEY LANE LEEDS LS6 1BS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2023-12-05 |
Appointmen | 2023-12-05 |
Meetings of Creditors | 2023-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 33,513 |
---|---|---|
Creditors Due After One Year | 2013-01-01 | £ 35,000 |
Creditors Due After One Year | 2012-01-01 | £ 35,000 |
Creditors Due Within One Year | 2013-12-31 | £ 90,432 |
Creditors Due Within One Year | 2013-01-01 | £ 149,061 |
Creditors Due Within One Year | 2012-01-01 | £ 149,061 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OC2 LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-12-31 | £ 2,163 |
Cash Bank In Hand | 2013-01-01 | £ 117,132 |
Cash Bank In Hand | 2012-01-01 | £ 117,132 |
Current Assets | 2013-12-31 | £ 55,563 |
Current Assets | 2013-01-01 | £ 117,132 |
Current Assets | 2012-01-01 | £ 117,132 |
Debtors | 2013-12-31 | £ 53,400 |
Fixed Assets | 2013-12-31 | £ 30,253 |
Fixed Assets | 2013-01-01 | £ 33,143 |
Fixed Assets | 2012-01-01 | £ 33,143 |
Shareholder Funds | 2012-01-01 | £ 33,786 |
Tangible Fixed Assets | 2013-12-31 | £ 3,559 |
Tangible Fixed Assets | 2013-01-01 | £ 4,449 |
Tangible Fixed Assets | 2012-01-01 | £ 4,449 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as OC2 LTD are:
REED SPECIALIST RECRUITMENT LIMITED | £ 1,413,937 |
MONSTER WORLDWIDE LIMITED | £ 712,288 |
MARK EDUCATION LIMITED | £ 588,628 |
CHRISTOPHER ASSOCIATES LIMITED | £ 555,992 |
FAWKES & REECE LIMITED | £ 541,817 |
BADENOCH AND CLARK LIMITED | £ 472,625 |
LIQUID PERSONNEL LIMITED | £ 448,842 |
TRI CONSULTING LIMITED | £ 367,028 |
UNIVERSAL CARE LIMITED | £ 319,925 |
CHALKFACE RECRUITMENT LTD | £ 243,534 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
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. |