About

Registered Number: 00235241
Date of Incorporation: 30/11/1928 (95 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: Woodhatch, Cockshot Hill, Reigate, Surrey, RH2 8BF

 

Based in Reigate, Surrey, Oce (UK) Ltd was founded on 30 November 1928. Currently we aren't aware of the number of employees at the this business. The business has 14 directors listed as Bateson, David John, Cracknell, David, Dix, Johannes Franciscus, Hovers, Joannes Coenradus Maria, Kerkhoven, Hans Albert, Miles, Antony Richard, Nohlmans, Marcel Bernhard Hubert Marie, Pearce, Jennifer, Pelizzari, Giovanni Battista, Pennings, Joseph Victor Henry, Recio Visedo, Antonio, Schaaf, Anton Hendrik, Van Den Belt, Jan, Van Iperen, Rokus Lambertus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRACKNELL, David N/A 27 March 2001 1
DIX, Johannes Franciscus 27 March 2001 19 January 2007 1
HOVERS, Joannes Coenradus Maria 01 May 1998 01 September 1999 1
KERKHOVEN, Hans Albert 17 February 2009 20 April 2011 1
MILES, Antony Richard N/A 23 July 1993 1
NOHLMANS, Marcel Bernhard Hubert Marie 27 March 2001 01 October 2005 1
PEARCE, Jennifer 31 December 2012 31 May 2013 1
PELIZZARI, Giovanni Battista N/A 01 January 1998 1
PENNINGS, Joseph Victor Henry N/A 01 May 1998 1
RECIO VISEDO, Antonio 31 December 2012 01 July 2015 1
SCHAAF, Anton Hendrik 20 April 2011 31 December 2012 1
VAN DEN BELT, Jan 19 January 2007 17 February 2009 1
VAN IPEREN, Rokus Lambertus 01 September 1999 27 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BATESON, David John 31 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 27 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 09 November 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 05 May 2015
TM01 - Termination of appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 07 February 2014
AA - Annual Accounts 07 October 2013
AA01 - Change of accounting reference date 12 July 2013
AR01 - Annual Return 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 01 February 2013
AA01 - Change of accounting reference date 16 January 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP03 - Appointment of secretary 14 January 2013
AD01 - Change of registered office address 14 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 29 June 2012
AA01 - Change of accounting reference date 22 December 2011
AA - Annual Accounts 18 October 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 01 April 2010
RESOLUTIONS - N/A 20 January 2010
MEM/ARTS - N/A 20 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 08 June 2007
RESOLUTIONS - N/A 02 May 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
AA - Annual Accounts 05 October 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
123 - Notice of increase in nominal capital 16 September 2003
363s - Annual Return 02 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
AUD - Auditor's letter of resignation 12 February 2003
MEM/ARTS - N/A 30 December 2002
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
123 - Notice of increase in nominal capital 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
AA - Annual Accounts 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 26 July 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
363s - Annual Return 28 June 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 22 June 2000
395 - Particulars of a mortgage or charge 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
AA - Annual Accounts 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
363s - Annual Return 29 June 1999
MISC - Miscellaneous document 14 January 1999
AUD - Auditor's letter of resignation 14 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 1998
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
MEM/ARTS - N/A 10 December 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 29 June 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 30 June 1997
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
123 - Notice of increase in nominal capital 16 September 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 30 June 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 23 June 1994
288 - N/A 12 December 1993
288 - N/A 29 August 1993
AA - Annual Accounts 22 August 1993
288 - N/A 03 August 1993
363s - Annual Return 30 June 1993
288 - N/A 30 June 1993
288 - N/A 22 February 1993
288 - N/A 08 December 1992
AA - Annual Accounts 28 August 1992
363s - Annual Return 30 June 1992
363b - Annual Return 29 June 1991
AA - Annual Accounts 29 June 1991
363 - Annual Return 02 July 1990
AA - Annual Accounts 02 July 1990
288 - N/A 13 September 1989
RESOLUTIONS - N/A 09 August 1989
288 - N/A 01 August 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
RESOLUTIONS - N/A 05 April 1989
AA - Annual Accounts 02 June 1988
363 - Annual Return 02 June 1988
288 - N/A 19 May 1988
288 - N/A 10 March 1988
AA - Annual Accounts 21 September 1987
288 - N/A 03 July 1987
363 - Annual Return 16 June 1987
288 - N/A 19 May 1987
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 18 May 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
CERTNM - Change of name certificate 09 May 1986
CERTNM - Change of name certificate 01 January 1973
NEWINC - New incorporation documents 13 November 1928

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 31 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.