OCV FABRICS UK LIMITED

Register to unlock more data on OkredoRegister

OCV FABRICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03466770

Incorporation date

16/11/1997

Size

Full

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1997)
dot icon05/08/2015
Final Gazette dissolved following liquidation
dot icon05/05/2015
Return of final meeting in a members' voluntary winding up
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2014-12-06
dot icon13/02/2014
Liquidators' statement of receipts and payments to 2013-12-06
dot icon16/12/2012
Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England on 2012-12-17
dot icon12/12/2012
Declaration of solvency
dot icon12/12/2012
Insolvency resolution
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Appointment of a voluntary liquidator
dot icon24/10/2012
Appointment of Arielle Vander Perren as a director
dot icon24/10/2012
Termination of appointment of Mark Neville as a director
dot icon11/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon22/12/2011
Appointment of John Michael Frimston as a secretary
dot icon22/12/2011
Termination of appointment of Nicholas Badre as a secretary
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon29/03/2011
Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 2011-03-30
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon24/03/2010
Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 2010-03-25
dot icon23/03/2010
Director's details changed for Hubert Fraiture on 2010-03-01
dot icon23/03/2010
Director's details changed for Mark Richard Neville on 2010-03-01
dot icon23/03/2010
Secretary's details changed for Nicholas Badre on 2010-03-01
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Auditor's resignation
dot icon15/05/2009
Director appointed mark richard neville
dot icon15/05/2009
Appointment terminated director geert de landhseer
dot icon16/04/2009
Return made up to 01/03/09; no change of members
dot icon16/04/2009
Location of register of members
dot icon09/02/2009
Full accounts made up to 2007-12-31
dot icon14/12/2008
Registered office changed on 15/12/2008 from c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ
dot icon30/04/2008
Full accounts made up to 2006-12-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Memorandum and Articles of Association
dot icon23/01/2008
Certificate of change of name
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
Director resigned
dot icon14/03/2007
Return made up to 01/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon04/04/2006
Director's particulars changed
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
New director appointed
dot icon06/07/2005
Director resigned
dot icon11/05/2005
Auditor's resignation
dot icon27/04/2005
Return made up to 01/03/05; full list of members
dot icon17/04/2005
Director's particulars changed
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon16/12/2003
Return made up to 17/11/03; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Auditor's resignation
dot icon10/11/2002
Return made up to 17/11/02; full list of members
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ
dot icon29/11/2001
Secretary's particulars changed
dot icon29/11/2001
Return made up to 17/11/01; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon01/10/2001
Particulars of contract relating to shares
dot icon01/10/2001
Ad 29/01/01--------- £ si 3503725@1=3503725 £ ic 2/3503727
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Resolutions
dot icon23/09/2001
£ nc 1000/3503727 29/01/01
dot icon22/01/2001
Return made up to 17/11/00; full list of members
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon21/12/2000
Secretary resigned;director resigned
dot icon21/12/2000
Director resigned
dot icon10/12/2000
Registered office changed on 11/12/00 from: 1 thames park lester way wallingford oxfordshire OX10 9TA
dot icon09/12/2000
Location of register of members
dot icon31/10/2000
Certificate of change of name
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Registered office changed on 12/10/00 from: 5 castle street liverpool L2 4XE
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 17/11/99; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
Return made up to 17/11/98; full list of members
dot icon11/10/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon19/04/1998
Secretary resigned
dot icon19/04/1998
Director resigned
dot icon17/02/1998
Certificate of change of name
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New secretary appointed;new director appointed
dot icon16/02/1998
Registered office changed on 17/02/98 from: 1 mitchell lane bristol BS1 6BU
dot icon16/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/11/1997 - 25/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/11/1997 - 25/11/1997
43699
Buys, William Frederick
Director
02/07/2000 - 30/05/2005
98
Lazard, Roland
Director
18/05/2005 - 31/10/2007
52
Vander Perren, Arielle
Director
18/10/2012 - Present
2

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 OCV FABRICS UK LIMITED

OCV FABRICS UK LIMITED is an(a) Dissolved company incorporated on 16/11/1997 with the registered office located at 100 Barbirolli Square, Manchester M2 3EY. 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 OCV FABRICS UK LIMITED?

toggle

OCV FABRICS UK LIMITED is currently Dissolved. It was registered on 16/11/1997 and dissolved on 05/08/2015.

Where is OCV FABRICS UK LIMITED located?

toggle

OCV FABRICS UK LIMITED is registered at 100 Barbirolli Square, Manchester M2 3EY.

What does OCV FABRICS UK LIMITED do?

toggle

OCV FABRICS UK LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

What is the latest filing for OCV FABRICS UK LIMITED?

toggle

The latest filing was on 05/08/2015: Final Gazette dissolved following liquidation.