OCYT 10 LIMITED

Register to unlock more data on OkredoRegister

OCYT 10 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02403516

Incorporation date

11/07/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Victoria Road, Leeds, West Yorkshire LS11 5UGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1989)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon19/10/2011
Application to strike the company off the register
dot icon18/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon06/07/2011
Statement of capital on 2011-07-07
dot icon06/07/2011
Statement by Directors
dot icon06/07/2011
Solvency Statement dated 23/06/11
dot icon06/07/2011
Resolutions
dot icon06/12/2010
Accounts for a dormant company made up to 2010-09-24
dot icon06/12/2010
Full accounts made up to 2009-09-25
dot icon02/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Register inspection address has been changed
dot icon06/08/2009
Director appointed richard laws
dot icon06/08/2009
Appointment Terminated Director andrew dodwell
dot icon20/07/2009
Return made up to 12/07/09; full list of members
dot icon30/12/2008
Accounts made up to 2008-09-26
dot icon16/07/2008
Return made up to 12/07/08; full list of members
dot icon15/07/2008
Location of register of members
dot icon22/05/2008
Certificate of change of name
dot icon11/05/2008
Director appointed andrew joseph dodwell
dot icon11/05/2008
Director appointed alison boldison
dot icon11/05/2008
Appointment Terminated Director stuart maxwell
dot icon08/04/2008
Accounts made up to 2007-09-30
dot icon03/01/2008
Secretary's particulars changed
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
New secretary appointed
dot icon29/07/2007
Accounts made up to 2006-09-30
dot icon25/07/2007
Return made up to 12/07/07; full list of members
dot icon10/04/2007
Director resigned
dot icon16/08/2006
Return made up to 12/07/06; full list of members
dot icon16/08/2006
Location of register of members
dot icon09/08/2006
Accounts made up to 2005-09-30
dot icon16/05/2006
Director's particulars changed
dot icon16/02/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon08/08/2005
Return made up to 12/07/05; full list of members
dot icon08/08/2005
Location of register of members
dot icon03/08/2005
Accounts made up to 2004-09-30
dot icon17/08/2004
Return made up to 12/07/04; full list of members
dot icon03/08/2004
Accounts made up to 2003-09-30
dot icon28/07/2003
Return made up to 12/07/03; full list of members
dot icon20/07/2003
Accounts made up to 2002-09-30
dot icon18/07/2002
Return made up to 12/07/02; full list of members
dot icon30/06/2002
Accounts made up to 2001-09-30
dot icon15/06/2002
Director's particulars changed
dot icon20/05/2002
Director's particulars changed
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon28/08/2001
Registered office changed on 29/08/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon22/08/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon19/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon17/07/2001
Return made up to 12/07/01; full list of members
dot icon21/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
dot icon21/12/2000
Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon07/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Declaration of assistance for shares acquisition
dot icon06/12/2000
Declaration of assistance for shares acquisition
dot icon06/12/2000
Declaration of assistance for shares acquisition
dot icon30/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon01/10/2000
Accounts made up to 1999-12-31
dot icon23/08/2000
Return made up to 12/07/00; full list of members
dot icon09/08/2000
Director's particulars changed
dot icon09/08/2000
Director's particulars changed
dot icon18/07/2000
Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
Secretary resigned
dot icon17/10/1999
Accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 12/07/99; full list of members
dot icon22/10/1998
Accounts made up to 1997-12-31
dot icon24/08/1998
Return made up to 12/07/98; full list of members
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon21/07/1997
Accounts made up to 1996-12-31
dot icon21/07/1997
Return made up to 12/07/97; full list of members
dot icon26/04/1997
Secretary's particulars changed
dot icon22/12/1996
New director appointed
dot icon22/12/1996
New director appointed
dot icon22/12/1996
New secretary appointed
dot icon22/12/1996
Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon21/12/1996
Secretary resigned
dot icon21/12/1996
Director resigned
dot icon21/12/1996
Director resigned
dot icon01/10/1996
Accounts made up to 1995-12-31
dot icon18/09/1996
Director's particulars changed
dot icon19/08/1996
Return made up to 12/07/96; full list of members
dot icon28/02/1996
Director's particulars changed
dot icon18/10/1995
Resolutions
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon10/08/1995
Return made up to 12/07/95; full list of members
dot icon26/03/1995
Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon10/08/1994
Director resigned
dot icon03/08/1994
Return made up to 12/07/94; full list of members
dot icon09/06/1994
New director appointed
dot icon08/06/1994
Director resigned
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon03/08/1993
Return made up to 12/07/93; full list of members
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon15/10/1992
Director resigned
dot icon13/10/1992
Secretary resigned
dot icon13/10/1992
New secretary appointed
dot icon06/09/1992
Return made up to 12/07/92; no change of members
dot icon05/08/1992
Auditor's resignation
dot icon02/08/1992
New secretary appointed
dot icon02/08/1992
Director resigned
dot icon02/08/1992
Director resigned
dot icon02/08/1992
New director appointed
dot icon02/08/1992
New director appointed
dot icon02/08/1992
New director appointed
dot icon02/08/1992
Registered office changed on 03/08/92 from: samson works olive grove road sheffield S2 3GB
dot icon05/05/1992
Resolutions
dot icon22/04/1992
New director appointed
dot icon01/04/1992
New director appointed
dot icon30/03/1992
Director resigned
dot icon29/09/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Return made up to 12/07/91; full list of members
dot icon31/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon12/09/1989
Wd 06/09/89 ad 30/07/89--------- premium £ si 2498@1=2498 £ ic 12500/14998
dot icon11/09/1989
New director appointed
dot icon22/08/1989
Wd 17/08/89 ad 20/07/89--------- premium £ si 12498@1=12498 £ ic 2/12500
dot icon20/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon20/08/1989
Registered office changed on 21/08/89 from: 58 coombe road new macden surrey KT3 4QW
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon11/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/09/2010
dot iconLast change occurred
23/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/09/2010
dot iconNext account date
23/09/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wainwright, Robert
Director
14/01/1993 - 20/07/2001
5
Maxwell, Stuart
Director
22/07/2005 - 30/04/2008
8
NEWMOND MANAGEMENT SERVICES LIMITED
Corporate Director
18/05/1998 - 17/11/2000
62
WILLIAMS MANAGEMENT SERVICES LIMITED
Corporate Director
15/07/1992 - 16/12/1996
38
Browning, Gordon Robert
Director
07/08/2001 - 30/06/2005
15

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 OCYT 10 LIMITED

OCYT 10 LIMITED is an(a) Dissolved company incorporated on 11/07/1989 with the registered office located at Victoria Road, Leeds, West Yorkshire LS11 5UG. 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 OCYT 10 LIMITED?

toggle

OCYT 10 LIMITED is currently Dissolved. It was registered on 11/07/1989 and dissolved on 13/02/2012.

Where is OCYT 10 LIMITED located?

toggle

OCYT 10 LIMITED is registered at Victoria Road, Leeds, West Yorkshire LS11 5UG.

What is the latest filing for OCYT 10 LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.