About

Registered Number: 05687654
Date of Incorporation: 25/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2017 (7 years and 2 months ago)
Registered Address: Kings Wharf 20-30 Kings Road, Reading, Berkshire, RG1 3EX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.