Founded in 2006, Ocm Capital Markets Ltd has its registered office in Reading. Coley, St John, Watts, Christopher are listed as the directors of this organisation. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEY, St John | 24 May 2006 | 07 June 2011 | 1 |
WATTS, Christopher | 24 April 2012 | 29 October 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 November 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 June 2015 | |
AC92 - N/A | 16 June 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 07 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 May 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 January 2014 | |
AD01 - Change of registered office address | 23 January 2013 | |
RESOLUTIONS - N/A | 31 December 2012 | |
4.20 - N/A | 31 December 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 05 November 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AUD - Auditor's letter of resignation | 16 July 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 26 September 2011 | |
RESOLUTIONS - N/A | 23 September 2011 | |
TM01 - Termination of appointment of director | 15 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2011 | |
MG01 - Particulars of a mortgage or charge | 07 April 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
AR01 - Annual Return | 17 February 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
AP01 - Appointment of director | 23 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
AA - Annual Accounts | 10 September 2010 | |
MG01 - Particulars of a mortgage or charge | 04 September 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
RESOLUTIONS - N/A | 24 November 2009 | |
SH01 - Return of Allotment of shares | 24 November 2009 | |
395 - Particulars of a mortgage or charge | 11 April 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 27 January 2009 | |
AUD - Auditor's letter of resignation | 22 July 2008 | |
AUD - Auditor's letter of resignation | 22 July 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363s - Annual Return | 15 February 2008 | |
RESOLUTIONS - N/A | 01 September 2007 | |
RESOLUTIONS - N/A | 01 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2007 | |
123 - Notice of increase in nominal capital | 01 September 2007 | |
AA - Annual Accounts | 29 June 2007 | |
363s - Annual Return | 28 February 2007 | |
225 - Change of Accounting Reference Date | 13 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2006 | |
RESOLUTIONS - N/A | 16 November 2006 | |
RESOLUTIONS - N/A | 16 November 2006 | |
RESOLUTIONS - N/A | 16 November 2006 | |
RESOLUTIONS - N/A | 16 November 2006 | |
RESOLUTIONS - N/A | 16 November 2006 | |
RESOLUTIONS - N/A | 16 November 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 November 2006 | |
123 - Notice of increase in nominal capital | 16 November 2006 | |
287 - Change in situation or address of Registered Office | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 26 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
CERTNM - Change of name certificate | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 20 March 2006 | |
NEWINC - New incorporation documents | 25 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 March 2011 | Fully Satisfied |
N/A |
Debenture | 31 August 2010 | Fully Satisfied |
N/A |
Debenture | 06 April 2009 | Fully Satisfied |
N/A |