About

Registered Number: 06372078
Date of Incorporation: 17/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

 

Established in 2007, Ocasa (UK) Ltd has its registered office in Harrow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 7 directors listed as Di Carlo, Alberto Francisco, Avruj, Hernan, Brown, Kenneth, Di Carlo, Alberto Francisco, Guinea, Angel, Rouse, Murray, Schopfer, Gunter Jorge.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVRUJ, Hernan 01 February 2013 - 1
DI CARLO, Alberto Francisco 30 November 2009 01 February 2013 1
GUINEA, Angel 01 February 2013 29 March 2016 1
ROUSE, Murray 30 November 2009 01 October 2012 1
SCHOPFER, Gunter Jorge 17 September 2007 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DI CARLO, Alberto Francisco 01 February 2013 - 1
BROWN, Kenneth 17 September 2007 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
CS01 - N/A 19 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 25 September 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 09 February 2018
PSC09 - N/A 18 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 29 September 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
CS01 - N/A 16 June 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 20 September 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 19 November 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AR01 - Annual Return 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 February 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 08 February 2012
DISS40 - Notice of striking-off action discontinued 18 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 25 May 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 22 December 2009
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 07 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
225 - Change of Accounting Reference Date 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
RESOLUTIONS - N/A 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.