About

Registered Number: 02535954
Date of Incorporation: 31/08/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 14 Dippers Close, Kemsing, Sevenoaks, Kent, TN15 6QD

 

Founded in 1990, Otford Computing Services (Ocs) Ltd have registered office in Sevenoaks, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLE, Fay Alexandra N/A - 1
EAGLES, Carol Anne 05 November 1994 06 January 1995 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 14 October 2019
MR01 - N/A 04 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 March 2017
CH01 - Change of particulars for director 14 September 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 01 October 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AAMD - Amended Accounts 25 May 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 08 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2002
AAMD - Amended Accounts 03 May 2002
AA - Annual Accounts 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
363s - Annual Return 09 January 2002
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
AA - Annual Accounts 03 May 2001
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 27 September 1999
225 - Change of Accounting Reference Date 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
CERTNM - Change of name certificate 10 July 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 27 September 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 27 September 1995
288 - N/A 23 February 1995
AA - Annual Accounts 30 December 1994
288 - N/A 22 November 1994
288 - N/A 22 November 1994
CERTNM - Change of name certificate 01 November 1994
363s - Annual Return 27 September 1994
363s - Annual Return 11 November 1993
288 - N/A 22 July 1993
AA - Annual Accounts 02 June 1993
AA - Annual Accounts 09 March 1993
RESOLUTIONS - N/A 26 November 1992
363s - Annual Return 09 September 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
287 - Change in situation or address of Registered Office 02 January 1992
363b - Annual Return 02 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1991
NEWINC - New incorporation documents 31 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

Debenture 26 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.