About

Registered Number: 03466770
Date of Incorporation: 17/11/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2015 (8 years and 10 months ago)
Registered Address: 100 Barbirolli Square, Manchester, M2 3EY

 

Ocv Fabrics Uk Ltd was founded on 17 November 1997, it's status is listed as "Dissolved". Frimston, John Michael, Vander Perren, Arielle, Buisson, Jean Philippe, De Landhseer, Geert, Dubay, William Marshall, Grimnes, Martin Sverre, Neville, Mark Richard are listed as the directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANDER PERREN, Arielle 19 October 2012 - 1
BUISSON, Jean Philippe 03 July 2000 02 January 2006 1
DE LANDHSEER, Geert 24 July 2006 03 April 2009 1
DUBAY, William Marshall 26 November 1997 03 July 2000 1
GRIMNES, Martin Sverre 26 November 1997 03 July 2000 1
NEVILLE, Mark Richard 03 April 2009 19 October 2012 1
Secretary Name Appointed Resigned Total Appointments
FRIMSTON, John Michael 20 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 06 May 2015
4.68 - Liquidator's statement of receipts and payments 20 February 2015
4.68 - Liquidator's statement of receipts and payments 14 February 2014
AD01 - Change of registered office address 17 December 2012
RESOLUTIONS - N/A 13 December 2012
4.70 - N/A 13 December 2012
LIQ MISC RES - N/A 13 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AR01 - Annual Return 12 March 2012
AP03 - Appointment of secretary 23 December 2011
TM02 - Termination of appointment of secretary 23 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 March 2010
AD01 - Change of registered office address 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 03 November 2009
AUD - Auditor's letter of resignation 24 June 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
363a - Annual Return 17 April 2009
353 - Register of members 17 April 2009
AA - Annual Accounts 10 February 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
MEM/ARTS - N/A 25 January 2008
CERTNM - Change of name certificate 24 January 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
AUD - Auditor's letter of resignation 12 May 2005
363a - Annual Return 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
AA - Annual Accounts 05 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
363a - Annual Return 17 March 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 24 October 2003
AUD - Auditor's letter of resignation 20 March 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 27 July 2002
287 - Change in situation or address of Registered Office 15 March 2002
363s - Annual Return 30 November 2001
288c - Notice of change of directors or secretaries or in their particulars 30 November 2001
AA - Annual Accounts 24 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
RESOLUTIONS - N/A 24 September 2001
RESOLUTIONS - N/A 24 September 2001
123 - Notice of increase in nominal capital 24 September 2001
363a - Annual Return 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
353 - Register of members 10 December 2000
CERTNM - Change of name certificate 01 November 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 22 December 1998
225 - Change of Accounting Reference Date 12 October 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
CERTNM - Change of name certificate 18 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
287 - Change in situation or address of Registered Office 17 February 1998
NEWINC - New incorporation documents 17 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.