About

Registered Number: 00196148
Date of Incorporation: 04/03/1924 (100 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: 52 New Road, Haverfordwest, Dyfed, SA61 1TY

 

Founded in 1924, Ocky White Ltd are based in Haverfordwest. Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as White, Jeremy John, White, Gillian, White, Guy Stephen John, White, John Harries for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Jeremy John N/A - 1
WHITE, Gillian 14 October 1993 31 January 2015 1
WHITE, Guy Stephen John 06 March 2009 31 January 2015 1
WHITE, John Harries N/A 17 May 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 08 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 31 October 2018
MR04 - N/A 11 May 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 28 March 2015
TM01 - Termination of appointment of director 28 March 2015
TM01 - Termination of appointment of director 28 March 2015
AD01 - Change of registered office address 28 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 18 January 2014
TM01 - Termination of appointment of director 18 January 2014
AA - Annual Accounts 28 October 2013
RESOLUTIONS - N/A 13 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
353 - Register of members 19 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 26 January 2004
395 - Particulars of a mortgage or charge 22 July 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 20 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 15 March 1994
288 - N/A 28 October 1993
AA - Annual Accounts 26 August 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 22 September 1992
363a - Annual Return 25 February 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 22 August 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 13 July 1989
287 - Change in situation or address of Registered Office 20 June 1989
395 - Particulars of a mortgage or charge 13 December 1988
395 - Particulars of a mortgage or charge 13 December 1988
AA - Annual Accounts 12 October 1988
363 - Annual Return 03 August 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 17 September 1986
AA - Annual Accounts 05 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 July 2003 Fully Satisfied

N/A

Fixed and floating charge 09 December 1988 Outstanding

N/A

Legal charge 09 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.