About

Registered Number: 08632538
Date of Incorporation: 31/07/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: 21 Poland Street, London, W1F 8QG,

 

Ocp Madison Holdings Ltd was setup in 2013, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Lillistone, Simon Austin, Banks, Adam Daniel, Philip, Ian Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLISTONE, Simon Austin 10 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Adam Daniel 09 February 2018 19 December 2019 1
PHILIP, Ian Edward 14 October 2013 09 February 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
TM01 - Termination of appointment of director 16 July 2020
AP01 - Appointment of director 10 July 2020
MR01 - N/A 01 May 2020
AA - Annual Accounts 08 April 2020
TM02 - Termination of appointment of secretary 20 December 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 January 2019
SH01 - Return of Allotment of shares 08 October 2018
CS01 - N/A 14 August 2018
AP03 - Appointment of secretary 09 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 07 September 2017
PSC01 - N/A 15 August 2017
CS01 - N/A 14 August 2017
RESOLUTIONS - N/A 13 July 2017
SH01 - Return of Allotment of shares 11 July 2017
AP01 - Appointment of director 24 June 2017
TM01 - Termination of appointment of director 24 June 2017
AA - Annual Accounts 31 December 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH03 - Change of particulars for secretary 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
AD01 - Change of registered office address 29 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 19 January 2016
RESOLUTIONS - N/A 16 December 2015
CH01 - Change of particulars for director 21 November 2015
AA01 - Change of accounting reference date 13 October 2015
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
SH01 - Return of Allotment of shares 17 June 2015
AA - Annual Accounts 12 May 2015
SH01 - Return of Allotment of shares 28 March 2015
AR01 - Annual Return 28 August 2014
RESOLUTIONS - N/A 29 October 2013
AP03 - Appointment of secretary 14 October 2013
NEWINC - New incorporation documents 31 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.