Ocular Press Ltd was registered on 25 February 1977, it's status in the Companies House registry is set to "Dissolved". Spencer, Yvonne Angela, Potter, John Robert, Bell, Patricia Elizabeth, Leverton, Michael, Scott, Bruce are listed as the directors of this company. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POTTER, John Robert | N/A | - | 1 |
BELL, Patricia Elizabeth | N/A | 06 April 1993 | 1 |
LEVERTON, Michael | N/A | 07 March 2016 | 1 |
SCOTT, Bruce | N/A | 02 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPENCER, Yvonne Angela | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 August 2018 | |
LIQ13 - N/A | 02 May 2018 | |
LIQ03 - N/A | 29 December 2017 | |
AD01 - Change of registered office address | 11 November 2016 | |
RESOLUTIONS - N/A | 08 November 2016 | |
4.70 - N/A | 08 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 November 2016 | |
AR01 - Annual Return | 24 June 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AA01 - Change of accounting reference date | 14 March 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 30 June 2011 | |
CH01 - Change of particulars for director | 30 June 2011 | |
CH01 - Change of particulars for director | 30 June 2011 | |
AA - Annual Accounts | 06 June 2011 | |
RESOLUTIONS - N/A | 16 May 2011 | |
MISC - Miscellaneous document | 01 November 2010 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 03 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2010 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 26 June 2008 | |
287 - Change in situation or address of Registered Office | 26 June 2008 | |
AA - Annual Accounts | 18 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2007 | |
363s - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 19 February 2007 | |
AUD - Auditor's letter of resignation | 21 December 2006 | |
363s - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 08 June 2006 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 05 August 2003 | |
AA - Annual Accounts | 25 June 2003 | |
AA - Annual Accounts | 19 September 2002 | |
363s - Annual Return | 18 June 2002 | |
363s - Annual Return | 20 June 2001 | |
AA - Annual Accounts | 27 April 2001 | |
AA - Annual Accounts | 24 July 2000 | |
363s - Annual Return | 17 July 2000 | |
363s - Annual Return | 06 January 2000 | |
AA - Annual Accounts | 13 July 1999 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 25 July 1998 | |
363s - Annual Return | 23 July 1998 | |
AA - Annual Accounts | 27 July 1997 | |
RESOLUTIONS - N/A | 20 July 1997 | |
RESOLUTIONS - N/A | 20 July 1997 | |
RESOLUTIONS - N/A | 20 July 1997 | |
RESOLUTIONS - N/A | 20 July 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 1997 | |
123 - Notice of increase in nominal capital | 20 July 1997 | |
363s - Annual Return | 08 July 1997 | |
363s - Annual Return | 28 August 1996 | |
AA - Annual Accounts | 06 August 1996 | |
AUD - Auditor's letter of resignation | 27 March 1996 | |
AA - Annual Accounts | 02 August 1995 | |
363s - Annual Return | 28 July 1995 | |
AA - Annual Accounts | 02 August 1994 | |
363s - Annual Return | 13 June 1994 | |
AA - Annual Accounts | 30 July 1993 | |
363s - Annual Return | 26 July 1993 | |
288 - N/A | 11 May 1993 | |
AA - Annual Accounts | 28 July 1992 | |
363b - Annual Return | 24 June 1992 | |
288 - N/A | 03 April 1992 | |
287 - Change in situation or address of Registered Office | 20 November 1991 | |
AA - Annual Accounts | 25 June 1991 | |
363a - Annual Return | 25 June 1991 | |
288 - N/A | 07 June 1991 | |
AA - Annual Accounts | 21 December 1990 | |
363 - Annual Return | 21 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1990 | |
395 - Particulars of a mortgage or charge | 21 February 1990 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 26 September 1989 | |
287 - Change in situation or address of Registered Office | 11 May 1989 | |
AUD - Auditor's letter of resignation | 14 April 1989 | |
AA - Annual Accounts | 13 October 1988 | |
363 - Annual Return | 13 October 1988 | |
AA - Annual Accounts | 19 January 1988 | |
363 - Annual Return | 19 January 1988 | |
AA - Annual Accounts | 24 May 1986 | |
363 - Annual Return | 24 May 1986 | |
AA - Annual Accounts | 08 January 1983 | |
AA - Annual Accounts | 24 June 1982 | |
AA - Annual Accounts | 07 June 1982 | |
MISC - Miscellaneous document | 25 February 1977 | |
NEWINC - New incorporation documents | 25 February 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture fixed and floating charge | 16 February 1990 | Fully Satisfied |
N/A |