About

Registered Number: 05230143
Date of Incorporation: 14/09/2004 (19 years and 9 months ago)
Company Status: Administration
Registered Address: Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

Established in 2004, Ocelot Realisations Ltd has its registered office in London, it's status in the Companies House registry is set to "Administration". There are 9 directors listed as Sacker, Louise, Dawtry, Julie Helen, Jackson, Brian, Davis, William Paul, Easter, Peter Charles Ambrose, Lindsay, James Duncan, Pattinson, David Stanley, Ramsden, Mark, Shoesmith, Christopher John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACKER, Louise 08 October 2019 - 1
DAVIS, William Paul 24 April 2014 28 April 2017 1
EASTER, Peter Charles Ambrose 30 November 2004 01 February 2015 1
LINDSAY, James Duncan 30 November 2004 31 August 2013 1
PATTINSON, David Stanley 20 September 2004 31 August 2012 1
RAMSDEN, Mark 30 November 2004 01 December 2014 1
SHOESMITH, Christopher John 06 April 2016 28 April 2017 1
Secretary Name Appointed Resigned Total Appointments
DAWTRY, Julie Helen 30 September 2016 09 December 2016 1
JACKSON, Brian 01 February 2015 31 May 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
AM06 - N/A 14 January 2020
AM03 - N/A 02 December 2019
AD01 - Change of registered office address 04 November 2019
AM01 - N/A 02 November 2019
MR05 - N/A 30 October 2019
MR05 - N/A 30 October 2019
MR05 - N/A 30 October 2019
MR05 - N/A 30 October 2019
RESOLUTIONS - N/A 24 October 2019
CONNOT - N/A 24 October 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 28 August 2019
PSC01 - N/A 18 June 2019
PSC07 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AAMD - Amended Accounts 09 November 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 12 April 2018
MR04 - N/A 27 October 2017
MR04 - N/A 27 October 2017
MR04 - N/A 27 October 2017
MR04 - N/A 27 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2017
SH01 - Return of Allotment of shares 29 September 2017
TM01 - Termination of appointment of director 26 September 2017
MR01 - N/A 20 September 2017
MR04 - N/A 20 September 2017
MR01 - N/A 20 September 2017
SH08 - Notice of name or other designation of class of shares 12 September 2017
RESOLUTIONS - N/A 08 September 2017
MR04 - N/A 08 September 2017
CS01 - N/A 25 August 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 09 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
AA - Annual Accounts 17 November 2016
AP03 - Appointment of secretary 06 October 2016
AP01 - Appointment of director 06 October 2016
CS01 - N/A 23 August 2016
TM01 - Termination of appointment of director 14 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
MR04 - N/A 18 May 2016
MR01 - N/A 19 April 2016
MR01 - N/A 19 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 August 2015
SH03 - Return of purchase of own shares 11 August 2015
RESOLUTIONS - N/A 08 July 2015
RESOLUTIONS - N/A 08 July 2015
SH01 - Return of Allotment of shares 08 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 July 2015
SH06 - Notice of cancellation of shares 08 July 2015
MR01 - N/A 21 February 2015
SH06 - Notice of cancellation of shares 19 February 2015
SH03 - Return of purchase of own shares 19 February 2015
AP03 - Appointment of secretary 02 February 2015
AP01 - Appointment of director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 19 December 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH03 - Change of particulars for secretary 22 September 2014
AR01 - Annual Return 12 September 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 07 March 2014
RESOLUTIONS - N/A 18 February 2014
MR01 - N/A 11 February 2014
CERTNM - Change of name certificate 07 February 2014
CONNOT - N/A 07 February 2014
AA - Annual Accounts 24 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
RESOLUTIONS - N/A 14 March 2012
SH01 - Return of Allotment of shares 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 27 January 2012
RP04 - N/A 20 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 18 October 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 16 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2006
363s - Annual Return 23 September 2005
287 - Change in situation or address of Registered Office 24 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
CERTNM - Change of name certificate 05 January 2005
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
SA - Shares agreement 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
123 - Notice of increase in nominal capital 14 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
225 - Change of Accounting Reference Date 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2017 Partially Satisfied

N/A

A registered charge 19 September 2017 Partially Satisfied

N/A

A registered charge 15 April 2016 Outstanding

N/A

A registered charge 15 April 2016 Partially Satisfied

N/A

A registered charge 20 February 2015 Fully Satisfied

N/A

A registered charge 06 February 2014 Partially Satisfied

N/A

Composite guarantee and debenture 30 November 2004 Fully Satisfied

N/A

Debenture 30 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.