About

Registered Number: 04748877
Date of Incorporation: 30/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 30b Teville Road, Worthing, West Sussex, BN11 1UG

 

Founded in 2003, Oc International - Uk are based in Worthing, West Sussex, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Ford, Anthony Robert, Purdom, Roger, Walker, Victor George, Grady, Richard, Rev, Kelley, Stephen John, Reverend, Chiketa, Rita Sharon, Ferguson, William Robert Fergus, Dr, Hargreaves, Jonathan Crispin, Mcgill, Caroline Grace, Smith, Andrew Lewis, Tallman, Joseph Raymond, Dr, White, Ian George are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Anthony Robert 30 April 2003 - 1
PURDOM, Roger 24 January 2011 - 1
WALKER, Victor George 09 October 2009 - 1
CHIKETA, Rita Sharon 08 July 2011 30 October 2018 1
FERGUSON, William Robert Fergus, Dr 30 April 2003 01 July 2004 1
HARGREAVES, Jonathan Crispin 05 November 2008 28 September 2015 1
MCGILL, Caroline Grace 09 October 2009 24 January 2011 1
SMITH, Andrew Lewis 30 April 2003 05 November 2004 1
TALLMAN, Joseph Raymond, Dr 30 April 2003 04 August 2015 1
WHITE, Ian George 16 July 2004 23 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GRADY, Richard, Rev 13 September 2006 30 April 2010 1
KELLEY, Stephen John, Reverend 30 April 2003 13 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 30 April 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 15 April 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 May 2018
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 April 2015
AP01 - Appointment of director 12 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AR01 - Annual Return 08 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2013
CH01 - Change of particulars for director 07 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2013
AA - Annual Accounts 23 April 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AD01 - Change of registered office address 03 May 2012
AD01 - Change of registered office address 03 May 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 28 February 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 07 February 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 14 June 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 20 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
363a - Annual Return 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2006
353 - Register of members 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
DISS40 - Notice of striking-off action discontinued 08 March 2005
AA - Annual Accounts 03 March 2005
225 - Change of Accounting Reference Date 27 January 2005
GAZ1 - First notification of strike-off action in London Gazette 07 December 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.