OCS FLATS 9 & 10 LIMITED

Register to unlock more data on OkredoRegister

OCS FLATS 9 & 10 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04015830

Incorporation date

16/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

12 Old Coach Mews, Poole BH14 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2000)
dot icon04/05/2026
Cessation of Susan Jane Marjorie De Sa as a person with significant control on 2025-12-01
dot icon04/05/2026
Termination of appointment of Susan Jane Marjorie De Sa as a director on 2025-12-01
dot icon04/05/2026
Termination of appointment of Susan Jane Marjorie De Sa as a secretary on 2025-12-01
dot icon19/07/2022
Micro company accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon29/05/2022
Appointment of Mr Samuel Thomas Forrest Hillman-Hill as a director on 2021-08-20
dot icon02/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/10/2021
Termination of appointment of Jane Elizabeth Mccourt as a director on 2021-10-10
dot icon11/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon23/05/2021
Micro company accounts made up to 2020-06-30
dot icon13/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon17/03/2020
Registered office address changed from 10 Old Coach Mews Poole Dorset BH14 0LB to 59 Selwood Park Weymans Avenue Bournemouth BH10 7JX on 2020-03-17
dot icon22/08/2019
Micro company accounts made up to 2019-06-30
dot icon16/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon15/04/2018
Micro company accounts made up to 2017-06-30
dot icon24/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon24/07/2017
Notification of Susan Jane Marjorie De Sa as a person with significant control on 2017-06-10
dot icon28/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon03/07/2015
Registered office address changed from April Cottage Castle Orchard Duffield Belper Derbyshire DE56 4DZ to 10 Old Coach Mews Poole Dorset BH14 0LB on 2015-07-03
dot icon15/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon10/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon07/07/2012
Director's details changed for Susan Jane Marjorie De Sa on 2012-04-01
dot icon07/07/2012
Secretary's details changed for Susan Jane Marjorie De Sa on 2012-04-01
dot icon07/07/2012
Registered office address changed from 10 Old Coach Mews Ashley Cross Poole Dorset BH14 0LB on 2012-07-07
dot icon01/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon22/06/2011
Director's details changed for Susan Jane Marjorie De Sa on 2011-06-22
dot icon22/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon22/06/2011
Director's details changed for Jane Elizabeth Mccourt on 2011-06-22
dot icon26/01/2011
Annual return made up to 2010-06-10 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon26/01/2011
Total exemption full accounts made up to 2009-06-30
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon15/01/2010
Annual return made up to 2009-06-10
dot icon05/03/2009
Return made up to 10/06/08; no change of members
dot icon24/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/05/2008
Return made up to 10/06/07; full list of members
dot icon18/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Return made up to 10/06/06; full list of members
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Secretary resigned
dot icon27/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/08/2005
Return made up to 10/06/05; full list of members
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Secretary resigned
dot icon04/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon11/08/2004
Return made up to 10/06/04; full list of members
dot icon11/08/2004
New secretary appointed;new director appointed
dot icon28/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon12/06/2003
Return made up to 10/06/03; full list of members
dot icon18/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon23/07/2002
New secretary appointed;new director appointed
dot icon23/07/2002
Return made up to 16/06/02; full list of members
dot icon04/03/2002
New secretary appointed;new director appointed
dot icon19/02/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon24/01/2002
Secretary resigned
dot icon24/01/2002
Registered office changed on 24/01/02 from: 1 park place north road poole dorset BH14 0LY
dot icon24/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon20/06/2001
Return made up to 16/06/01; full list of members
dot icon05/04/2001
New secretary appointed
dot icon04/04/2001
Secretary resigned
dot icon23/06/2000
Secretary resigned;director resigned
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Registered office changed on 23/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon23/06/2000
New secretary appointed
dot icon23/06/2000
New director appointed
dot icon16/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
724.00
-
0.00
-
-
2022
0
1.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Michael Peter
Director
15/06/2000 - 20/07/2001
39
Rolls, Jamie
Director
20/07/2001 - 21/08/2003
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/06/2000 - 15/06/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/06/2000 - 15/06/2000
16826
De Sa, Susan Jane Marjorie
Director
19/05/2006 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCS FLATS 9 & 10 LIMITED

OCS FLATS 9 & 10 LIMITED is an(a) Active company incorporated on 16/06/2000 with the registered office located at 12 Old Coach Mews, Poole BH14 0LB. There are currently 3 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 OCS FLATS 9 & 10 LIMITED?

toggle

OCS FLATS 9 & 10 LIMITED is currently Active. It was registered on 16/06/2000 .

Where is OCS FLATS 9 & 10 LIMITED located?

toggle

OCS FLATS 9 & 10 LIMITED is registered at 12 Old Coach Mews, Poole BH14 0LB.

What does OCS FLATS 9 & 10 LIMITED do?

toggle

OCS FLATS 9 & 10 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OCS FLATS 9 & 10 LIMITED?

toggle

The latest filing was on 04/05/2026: Cessation of Susan Jane Marjorie De Sa as a person with significant control on 2025-12-01.