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.
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 |
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 |
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 |