About

Registered Number: 06380060
Date of Incorporation: 24/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Towerfield Business Park, Fane Road, Benfleet, Essex, SS7 3NH,

 

Having been setup in 2007, Ocl Rail Ltd has its registered office in Benfleet, Essex, it's status at Companies House is "Active". This organisation has 2 directors listed as Cooper, James Terence, Cooper, Theresa Doreen. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, James Terence 26 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Theresa Doreen 26 September 2007 01 August 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 17 October 2019
CS01 - N/A 25 September 2019
AD01 - Change of registered office address 21 May 2019
MR04 - N/A 21 May 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 05 October 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 August 2017
AAMD - Amended Accounts 06 January 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 06 October 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 31 December 2014
MR01 - N/A 19 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 30 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 29 July 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
CERTNM - Change of name certificate 22 January 2010
CONNOT - N/A 22 January 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 21 October 2009
395 - Particulars of a mortgage or charge 15 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
225 - Change of Accounting Reference Date 26 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Debenture 20 April 2010 Fully Satisfied

N/A

Debenture 08 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.