About

Registered Number: 06446019
Date of Incorporation: 05/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA

 

Having been setup in 2007, Occhealth Solutions Ltd has its registered office in Boston, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Occhealth Solutions Ltd. The companies directors are Greyling, Ingrid, Greyling, Ingrid, Greyling, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREYLING, Ingrid 01 January 2012 - 1
GREYLING, Michael 05 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GREYLING, Ingrid 05 December 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 14 August 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 11 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 19 July 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 September 2012
SH01 - Return of Allotment of shares 12 January 2012
AP01 - Appointment of director 09 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 09 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.