About

Registered Number: 06160472
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Based in Manchester, Overhead Consultancy Services (Ocs) Ltd was setup in 2007, it's status is listed as "Dissolved". The business has one director listed as Marshall, Julie at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Julie 21 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 June 2019
DS01 - Striking off application by a company 10 June 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CH03 - Change of particulars for secretary 05 November 2018
CH01 - Change of particulars for director 05 November 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 05 April 2018
PSC04 - N/A 04 April 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 20 March 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 21 January 2016
CH03 - Change of particulars for secretary 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 March 2010
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 17 April 2008
RESOLUTIONS - N/A 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.