About

Registered Number: 00337663
Date of Incorporation: 08/03/1938 (86 years and 3 months ago)
Company Status: Active
Registered Address: The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey, GU2 7XY

 

Boc Ltd was founded on 08 March 1938 and has its registered office in The Surrey Research Park, in Guildford, Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Kelly, Susan Kathleen, Bland, Julian Michael, Cossins, Christopher James, Panikar, John Mathew, Patterson, Benjamin, Williams, Sally Ann, Baker, Ian Kenneth Hood, Hunt, Carol Anne, Larkins, Sarah Louise, Pavey, David Gordon, Small, Jeremy Peter, Aiken, Philip Stanley, Beecroft, Barry Ian, Brackfield, Andrew Christopher, Dennis, Michael, Devers, Dorian Kevin Thomas, Fairlie, John Cairns, Ferguson, Alan Murray, Finken, Thorben, Dr, Ford, James Alexander, Gearing, Richard John Newton, Ghasemi, Seifollah, Graham Johnston, Susan Patton, Grant, Richard Stanley, Green, Brian Charles, Harvey, Andrew John, Huggon, Michael Stewart, Hunton, Nigel David, Lewis, Nigel Andrew, Masters Jr, Jerry Kent, Mostyn, Gareth, Palmer, Nathan, Pfann, Oliver Christian, Rajagopal, Krishnamurthy, Dr, Rosenkranz, Franklin Daniel, Saith, Vijay Kumar, Smith, Graham, Spence, Patrick Charles Gordon, Walsh, John Lawrence, Weissberg, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Julian Michael 17 May 2018 - 1
COSSINS, Christopher James 16 May 2013 - 1
PANIKAR, John Mathew 20 June 2019 - 1
PATTERSON, Benjamin 11 November 2013 - 1
WILLIAMS, Sally Ann 14 December 2015 - 1
AIKEN, Philip Stanley N/A 28 February 1995 1
BEECROFT, Barry Ian 28 February 1995 31 March 2001 1
BRACKFIELD, Andrew Christopher 24 August 2007 31 December 2018 1
DENNIS, Michael 18 March 2009 18 March 2009 1
DEVERS, Dorian Kevin Thomas 21 January 2013 28 July 2017 1
FAIRLIE, John Cairns N/A 23 November 1998 1
FERGUSON, Alan Murray 15 September 2005 23 February 2007 1
FINKEN, Thorben, Dr 22 December 2008 20 January 2013 1
FORD, James Alexander 31 July 2000 31 January 2007 1
GEARING, Richard John Newton 18 March 2009 17 January 2018 1
GHASEMI, Seifollah 05 September 1996 05 December 1997 1
GRAHAM JOHNSTON, Susan Patton 20 July 2015 10 July 2017 1
GRANT, Richard Stanley 20 April 1998 31 December 2002 1
GREEN, Brian Charles N/A 31 December 1997 1
HARVEY, Andrew John 12 July 2017 19 July 2019 1
HUGGON, Michael Stewart 16 May 2007 28 May 2015 1
HUNTON, Nigel David 12 February 2003 22 March 2006 1
LEWIS, Nigel Andrew 22 August 2008 30 June 2009 1
MASTERS JR, Jerry Kent 01 March 2005 30 September 2011 1
MOSTYN, Gareth 05 December 2007 22 August 2008 1
PALMER, Nathan 10 April 2012 15 April 2016 1
PFANN, Oliver Christian 12 July 2017 01 March 2019 1
RAJAGOPAL, Krishnamurthy, Dr 01 February 1996 27 October 2006 1
ROSENKRANZ, Franklin Daniel N/A 31 August 1999 1
SAITH, Vijay Kumar N/A 20 November 2002 1
SMITH, Graham 22 March 2006 22 December 2006 1
SPENCE, Patrick Charles Gordon 20 November 2002 21 December 2007 1
WALSH, John Lawrence 31 March 2004 01 March 2005 1
WEISSBERG, Michael 18 March 2009 27 March 2013 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Susan Kathleen 21 December 2007 - 1
BAKER, Ian Kenneth Hood 02 December 1994 03 July 1995 1
HUNT, Carol Anne 12 February 1999 02 October 2006 1
LARKINS, Sarah Louise 03 October 2006 20 July 2007 1
PAVEY, David Gordon N/A 02 December 1994 1
SMALL, Jeremy Peter 03 July 1995 12 February 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 September 2020
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 08 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 09 January 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 04 June 2018
AP01 - Appointment of director 26 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 28 February 2018
CC04 - Statement of companies objects 28 February 2018
RESOLUTIONS - N/A 27 February 2018
TM01 - Termination of appointment of director 29 January 2018
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 05 August 2016
TM01 - Termination of appointment of director 18 April 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 02 October 2015
AP01 - Appointment of director 21 August 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 09 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 16 May 2014
CH01 - Change of particulars for director 16 December 2013
AP01 - Appointment of director 12 November 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 16 May 2013
CH01 - Change of particulars for director 10 April 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 10 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 13 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 25 July 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 07 May 2010
CH03 - Change of particulars for secretary 09 February 2010
AR01 - Annual Return 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 25 February 2008
AUD - Auditor's letter of resignation 20 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 03 November 2007
287 - Change in situation or address of Registered Office 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
225 - Change of Accounting Reference Date 29 November 2006
AUD - Auditor's letter of resignation 20 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363a - Annual Return 06 February 2006
RESOLUTIONS - N/A 20 January 2006
MEM/ARTS - N/A 20 January 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
363a - Annual Return 12 February 2004
AA - Annual Accounts 12 February 2004
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
123 - Notice of increase in nominal capital 06 October 2003
AUD - Auditor's letter of resignation 20 March 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
AA - Annual Accounts 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
363a - Annual Return 08 February 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
363a - Annual Return 05 February 2002
AA - Annual Accounts 05 February 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
288b - Notice of resignation of directors or secretaries 06 April 2001
363a - Annual Return 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
AA - Annual Accounts 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 25 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
AA - Annual Accounts 05 February 2000
363a - Annual Return 05 February 2000
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
363a - Annual Return 02 February 1999
AA - Annual Accounts 01 February 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
AUD - Auditor's letter of resignation 23 September 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
363a - Annual Return 30 January 1998
AA - Annual Accounts 29 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
AA - Annual Accounts 31 January 1997
363a - Annual Return 30 January 1997
363(353) - N/A 30 January 1997
288 - N/A 11 September 1996
AA - Annual Accounts 19 February 1996
288 - N/A 19 February 1996
363x - Annual Return 07 February 1996
288 - N/A 01 November 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 07 March 1995
288 - N/A 03 March 1995
AA - Annual Accounts 06 February 1995
363x - Annual Return 06 February 1995
288 - N/A 13 December 1994
288 - N/A 13 December 1994
288 - N/A 20 October 1994
288 - N/A 06 October 1994
AA - Annual Accounts 17 February 1994
363x - Annual Return 17 February 1994
RESOLUTIONS - N/A 21 December 1993
288 - N/A 12 September 1993
AA - Annual Accounts 17 February 1993
363x - Annual Return 17 February 1993
288 - N/A 26 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 18 February 1992
363x - Annual Return 18 February 1992
288 - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 25 July 1991
288 - N/A 09 July 1991
288 - N/A 27 March 1991
AA - Annual Accounts 20 February 1991
363x - Annual Return 20 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
RESOLUTIONS - N/A 16 January 1991
AA - Annual Accounts 03 May 1990
288 - N/A 25 April 1990
363 - Annual Return 27 February 1990
288 - N/A 12 May 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
288 - N/A 21 March 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
RESOLUTIONS - N/A 20 August 1987
288 - N/A 17 March 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
288 - N/A 11 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1986
288 - N/A 11 October 1986
AA - Annual Accounts 19 February 1986
AA - Annual Accounts 03 April 1985
AA - Annual Accounts 29 February 1984
AA - Annual Accounts 01 March 1983
AA - Annual Accounts 24 March 1982
AA - Annual Accounts 27 February 1981
MEM/ARTS - N/A 21 January 1975
CERTNM - Change of name certificate 27 April 1962
287 - Change in situation or address of Registered Office 09 March 1938
MISC - Miscellaneous document 08 March 1938

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.