About

Registered Number: 04132533
Date of Incorporation: 29/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Rotunda Business Centre, Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire, S35 2PG

 

Based in South Yorkshire, Ocf Ltd was founded on 29 December 2000, it has a status of "Active". Ocf Ltd has 2 directors listed as Eaves, Damian Walmsley, Ali, Arif. We don't know the number of employees at Ocf Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Arif 27 October 2014 15 October 2019 1
Secretary Name Appointed Resigned Total Appointments
EAVES, Damian Walmsley 05 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AP03 - Appointment of secretary 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 24 December 2019
PSC02 - N/A 15 December 2019
PSC07 - N/A 15 December 2019
PSC07 - N/A 15 December 2019
SH01 - Return of Allotment of shares 13 December 2019
MR01 - N/A 20 November 2019
RESOLUTIONS - N/A 30 October 2019
RESOLUTIONS - N/A 30 October 2019
MAR - Memorandum and Articles - used in re-registration 30 October 2019
CERT10 - Re-registration of a company from public to private 30 October 2019
RR02 - Application by a public company for re-registration as a private limited company 30 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 01 October 2019
MR04 - N/A 13 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 29 September 2016
RESOLUTIONS - N/A 12 January 2016
SH01 - Return of Allotment of shares 12 January 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AP01 - Appointment of director 30 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 16 August 2012
MG01 - Particulars of a mortgage or charge 23 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 28 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
395 - Particulars of a mortgage or charge 17 June 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 15 October 2007
395 - Particulars of a mortgage or charge 08 September 2007
363s - Annual Return 23 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
169 - Return by a company purchasing its own shares 19 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 11 January 2005
225 - Change of Accounting Reference Date 05 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2005
AA - Annual Accounts 21 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 09 May 2003
395 - Particulars of a mortgage or charge 06 March 2003
363s - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 06 February 2002
395 - Particulars of a mortgage or charge 02 February 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
287 - Change in situation or address of Registered Office 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
CERTNM - Change of name certificate 28 January 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 28 January 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 23 January 2002
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 January 2002
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

Debenture 20 March 2012 Fully Satisfied

N/A

Debenture 09 June 2008 Outstanding

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Debenture 12 January 2007 Fully Satisfied

N/A

Rent deposit deed 26 February 2003 Outstanding

N/A

Fixed and floating charge 25 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.