About

Registered Number: 06929958
Date of Incorporation: 10/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Beech House, 19a Roundwood Park, Harpenden, Hertfordshire, AL5 3AB,

 

Based in Harpenden, Ocasta Labs Ltd was setup in 2009. The organisation has only one director listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Lawrence Steven 29 September 2009 31 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 13 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 June 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 12 June 2016
CH01 - Change of particulars for director 12 June 2016
CH03 - Change of particulars for secretary 12 June 2016
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 15 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 24 June 2011
SH06 - Notice of cancellation of shares 23 November 2010
SH03 - Return of purchase of own shares 03 November 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 10 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 06 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
225 - Change of Accounting Reference Date 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.