DP OCKENDON LIMITED

Register to unlock more data on OkredoRegister

DP OCKENDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10011904

Incorporation date

18/02/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit F4 Bluegate Park, Hubert Road, Brentwood, Essex CM14 4JECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2016)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/02/2025
Satisfaction of charge 100119040002 in full
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon02/01/2025
Application to strike the company off the register
dot icon20/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-02-17 with updates
dot icon04/03/2024
Change of details for Mr Tahir Sharif as a person with significant control on 2023-07-12
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/09/2023
Change of details for Mr Tahir Sharif as a person with significant control on 2023-09-22
dot icon22/09/2023
Director's details changed for Mr Tahir Sharif on 2023-09-22
dot icon30/08/2023
Director's details changed for Mr Shahid Dawood Sharif on 2023-08-30
dot icon30/08/2023
Change of details for Mr Shahid Dawood Sharif as a person with significant control on 2023-08-30
dot icon14/07/2023
Change of details for Mr Tahir Sharif as a person with significant control on 2022-07-12
dot icon13/07/2023
Cessation of Usman Khalid Sharif as a person with significant control on 2023-07-12
dot icon13/07/2023
Change of details for Mr Shahid Dawood Sharif as a person with significant control on 2023-07-12
dot icon06/06/2023
Registered office address changed from 137-139 Commercial Road London E1 1PX to Unit F4 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 2023-06-06
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon31/08/2022
Director's details changed for Mr Tahir Sharif on 2022-08-31
dot icon31/08/2022
Director's details changed for Mr Shahid Dawood Sharif on 2022-08-31
dot icon31/08/2022
Change of details for Mr Tahir Sharif as a person with significant control on 2022-08-31
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon08/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon16/10/2019
Cessation of Khalid Farooq Sharif as a person with significant control on 2017-07-21
dot icon11/10/2019
Change of details for Usman Khalid Sharif as a person with significant control on 2019-07-01
dot icon11/10/2019
Change of details for Mr Shahid Dawood Sharif as a person with significant control on 2019-07-01
dot icon11/10/2019
Change of details for Mr Tahir Sharif as a person with significant control on 2019-07-01
dot icon02/10/2019
Notification of Usman Khalid Sharif as a person with significant control on 2019-07-01
dot icon29/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/03/2019
Satisfaction of charge 100119040001 in full
dot icon25/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon08/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon25/01/2018
Cessation of Kts Group Ltd as a person with significant control on 2016-04-06
dot icon08/01/2018
Termination of appointment of Khalid Farooq Sharif as a secretary on 2017-07-21
dot icon08/01/2018
Termination of appointment of Khalid Farooq Sharif as a director on 2017-07-21
dot icon16/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/09/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon22/02/2017
Director's details changed for Mr Khalid Farooq Sharif on 2017-02-09
dot icon22/02/2017
Director's details changed for Mr Shahid Dawood Sharif on 2017-02-09
dot icon22/02/2017
Secretary's details changed for Mr Khalid Farooq Sharif on 2017-02-09
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon22/11/2016
Registration of charge 100119040002, created on 2016-11-21
dot icon04/11/2016
Registration of charge 100119040001, created on 2016-11-04
dot icon27/10/2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 137-139 Commercial Road London E1 1PX on 2016-10-27
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon18/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-60.27 % *

* during past year

Cash in Bank

£1,256.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.38K
-
0.00
3.16K
-
2022
0
73.32K
-
0.00
1.26K
-
2022
0
73.32K
-
0.00
1.26K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

73.32K £Descended-2.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26K £Descended-60.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DP OCKENDON LIMITED

DP OCKENDON LIMITED is an(a) Dissolved company incorporated on 18/02/2016 with the registered office located at Unit F4 Bluegate Park, Hubert Road, Brentwood, Essex CM14 4JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DP OCKENDON LIMITED?

toggle

DP OCKENDON LIMITED is currently Dissolved. It was registered on 18/02/2016 and dissolved on 01/04/2025.

Where is DP OCKENDON LIMITED located?

toggle

DP OCKENDON LIMITED is registered at Unit F4 Bluegate Park, Hubert Road, Brentwood, Essex CM14 4JE.

What does DP OCKENDON LIMITED do?

toggle

DP OCKENDON LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DP OCKENDON LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.