About

Registered Number: 03173072
Date of Incorporation: 14/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: The Old Bakery, Tiptoe Road, New Milton, Hampshire, BH25 5SJ

 

Ochre Management Services Ltd was founded on 14 March 1996 with its registered office in New Milton, Hampshire. The companies directors are listed as Coleman, Mary Elizabeth Gertrude, Coleman, Thomas Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Thomas Charles 14 March 1996 - 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Mary Elizabeth Gertrude 14 March 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 13 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 31 May 2013
CH03 - Change of particulars for secretary 31 May 2013
AD01 - Change of registered office address 31 May 2013
CH01 - Change of particulars for director 31 May 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 11 June 2009
363s - Annual Return 15 August 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 18 August 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 28 March 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 21 May 1997
363s - Annual Return 10 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1996
288 - N/A 29 March 1996
287 - Change in situation or address of Registered Office 29 March 1996
288 - N/A 29 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
NEWINC - New incorporation documents 14 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.