OCI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OCI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03649482

Incorporation date

13/10/1998

Size

Group

Contacts

Registered address

Registered address

25 Bank Street, London, E14 5LECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1998)
dot icon21/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon08/08/2011
First Gazette notice for compulsory strike-off
dot icon30/03/2010
Termination of appointment of Margaret Smith as a secretary
dot icon17/11/2009
Appointment of Barry Porter as a director
dot icon03/11/2009
Group of companies' accounts made up to 2007-12-31
dot icon14/01/2009
Return made up to 14/10/08; no change of members
dot icon11/11/2008
Appointment Terminated Director barry porter
dot icon29/06/2008
Group of companies' accounts made up to 2006-12-31
dot icon26/10/2007
Return made up to 14/10/07; no change of members
dot icon09/05/2007
Group of companies' accounts made up to 2005-12-31
dot icon08/01/2007
Return made up to 14/10/06; full list of members
dot icon08/01/2007
Director resigned
dot icon23/10/2006
Delivery ext'd 3 mth 31/12/05
dot icon16/03/2006
Group of companies' accounts made up to 2004-12-31
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon22/11/2005
Return made up to 14/10/05; full list of members
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/08/2005
Director resigned
dot icon09/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon23/01/2005
Director resigned
dot icon21/11/2004
Return made up to 14/10/04; full list of members
dot icon11/11/2004
Group of companies' accounts made up to 2002-12-31
dot icon09/09/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon28/03/2004
Director's particulars changed
dot icon14/03/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon09/11/2003
Return made up to 14/10/03; full list of members
dot icon20/10/2003
Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA
dot icon17/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/08/2003
Director resigned
dot icon12/11/2002
Return made up to 14/10/02; full list of members
dot icon29/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/08/2002
Director's particulars changed
dot icon07/08/2002
Director resigned
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 14/10/01; no change of members
dot icon25/03/2001
New director appointed
dot icon15/03/2001
Certificate of re-registration from Public Limited Company to Private
dot icon15/03/2001
Re-registration of Memorandum and Articles
dot icon15/03/2001
Application for reregistration from PLC to private
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon08/03/2001
Secretary's particulars changed
dot icon15/01/2001
Full group accounts made up to 1999-12-31
dot icon14/11/2000
Return made up to 14/10/00; full list of members
dot icon03/10/2000
Director resigned
dot icon27/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon24/01/2000
Director resigned
dot icon16/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon18/11/1999
Full group accounts made up to 1999-02-28
dot icon15/11/1999
Return made up to 14/10/99; full list of members
dot icon27/07/1999
Director's particulars changed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon01/05/1999
New secretary appointed
dot icon28/04/1999
Memorandum and Articles of Association
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
Accounting reference date shortened from 30/11/99 to 28/02/99
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon21/04/1999
Certificate of change of name
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon15/03/1999
New secretary appointed
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon24/02/1999
Particulars of mortgage/charge
dot icon14/02/1999
Certificate of authorisation to commence business and borrow
dot icon14/02/1999
Application to commence business
dot icon11/02/1999
Ad 03/02/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/02/1999
Registered office changed on 12/02/99 from: 200 aldersgate street london EC1A 4JJ
dot icon11/02/1999
Accounting reference date extended from 31/10/99 to 30/11/99
dot icon11/02/1999
Director resigned
dot icon11/02/1999
Director resigned
dot icon11/02/1999
Secretary resigned
dot icon13/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettit, Andrew John
Director
02/02/1999 - 28/01/2004
426
Porter, Barry
Director
14/07/2004 - 22/10/2008
112
Porter, Barry
Director
20/10/2009 - Present
112
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
13/10/1998 - 02/02/1999
1588
Richards, Martin Edgar
Nominee Director
13/10/1998 - 02/02/1999
1218

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCI HOLDINGS LIMITED

OCI HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/10/1998 with the registered office located at 25 Bank Street, London, E14 5LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OCI HOLDINGS LIMITED?

toggle

OCI HOLDINGS LIMITED is currently Dissolved. It was registered on 13/10/1998 and dissolved on 21/11/2011.

Where is OCI HOLDINGS LIMITED located?

toggle

OCI HOLDINGS LIMITED is registered at 25 Bank Street, London, E14 5LE.

What does OCI HOLDINGS LIMITED do?

toggle

OCI HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for OCI HOLDINGS LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via compulsory strike-off.