OCYT 7 LIMITED

Register to unlock more data on OkredoRegister

OCYT 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01949993

Incorporation date

24/09/1985

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 15/07/1986)
dot icon20/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2011
First Gazette notice for voluntary strike-off
dot icon26/10/2011
Application to strike the company off the register
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 icon02/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
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 icon25/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon18/04/2010
Register(s) moved to registered inspection location
dot icon18/04/2010
Register(s) moved to registered inspection location
dot icon18/04/2010
Register(s) moved to registered inspection location
dot icon18/04/2010
Register(s) moved to registered inspection location
dot icon18/04/2010
Register(s) moved to registered inspection location
dot icon18/04/2010
Register inspection address has been changed
dot icon06/08/2009
Director appointed richard laws
dot icon06/08/2009
Appointment Terminated Director andrew dodwell
dot icon28/04/2009
Return made up to 22/04/09; full list of members
dot icon30/12/2008
Accounts made up to 2008-09-26
dot icon08/06/2008
Return made up to 22/04/08; full list of members
dot icon22/05/2008
Certificate of change of name
dot icon19/05/2008
Location of register of members
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 icon09/12/2007
New secretary appointed
dot icon09/12/2007
Secretary resigned
dot icon29/07/2007
Accounts made up to 2006-09-30
dot icon05/06/2007
Return made up to 22/04/07; full list of members
dot icon05/06/2007
Location of register of members
dot icon10/04/2007
Director resigned
dot icon09/08/2006
Accounts made up to 2005-09-30
dot icon27/06/2006
Return made up to 22/04/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon27/02/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon03/08/2005
Accounts made up to 2004-09-30
dot icon01/08/2005
Return made up to 22/04/05; full list of members; amend
dot icon05/06/2005
Return made up to 22/04/05; full list of members
dot icon05/06/2005
Location of register of members
dot icon10/10/2004
Auditor's resignation
dot icon03/08/2004
Accounts made up to 2003-09-30
dot icon07/06/2004
Return made up to 22/04/04; full list of members
dot icon06/06/2004
Accounts made up to 2002-09-30
dot icon17/07/2003
Auditor's resignation
dot icon26/05/2003
Return made up to 22/04/03; full list of members
dot icon13/08/2002
Amended accounts made up to 2001-09-30
dot icon30/06/2002
Accounts made up to 2001-09-30
dot icon15/06/2002
Return made up to 22/04/02; full list of members
dot icon15/06/2002
Secretary's particulars changed;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
Full 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 icon21/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
dot icon24/05/2001
Return made up to 22/04/01; change of members
dot icon18/02/2001
New director appointed
dot icon18/02/2001
Director resigned
dot icon18/02/2001
New director appointed
dot icon18/02/2001
Director resigned
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 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 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 icon06/12/2000
Resolutions
dot icon05/12/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon01/10/2000
Full accounts made up to 1999-12-31
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 icon03/05/2000
Return made up to 22/04/00; full list of members
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
New secretary appointed
dot icon17/10/1999
Full accounts made up to 1998-12-31
dot icon01/05/1999
Return made up to 22/04/99; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Auditor's resignation
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 icon13/05/1998
Return made up to 22/04/98; full list of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 22/04/97; full list of members
dot icon26/04/1997
Secretary's particulars changed
dot icon08/01/1997
Particulars of mortgage/charge
dot icon05/01/1997
Declaration of assistance for shares acquisition
dot icon05/01/1997
Declaration of assistance for shares acquisition
dot icon05/01/1997
Declaration of assistance for shares acquisition
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
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
Full accounts made up to 1995-12-31
dot icon30/06/1996
Auditor's resignation
dot icon03/06/1996
Return made up to 22/04/96; full list of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon11/05/1995
Return made up to 22/04/95; 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 icon19/10/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 22/04/94; full list of members
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon29/04/1993
Return made up to 22/04/93; full list of members
dot icon14/10/1992
Secretary resigned
dot icon14/10/1992
New secretary appointed
dot icon20/08/1992
Return made up to 22/04/92; full list of members; amend
dot icon19/08/1992
Resolutions
dot icon19/08/1992
Resolutions
dot icon03/08/1992
Auditor's resignation
dot icon30/07/1992
New secretary appointed
dot icon30/07/1992
Secretary resigned
dot icon30/07/1992
Director resigned
dot icon30/07/1992
Director resigned
dot icon30/07/1992
Director resigned
dot icon30/07/1992
New director appointed
dot icon30/07/1992
New director appointed
dot icon29/07/1992
Registered office changed on 30/07/92 from: the coach house 173,sheen lane london SW14 8NA
dot icon21/07/1992
Certificate of change of name
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Return made up to 22/04/92; full list of members
dot icon22/04/1992
Memorandum and Articles of Association
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon08/03/1992
Registered office changed on 09/03/92 from: the coach house 173,sheen lane london SW14 8NA
dot icon04/03/1992
Certificate of change of name
dot icon25/02/1992
Registered office changed on 26/02/92 from: 58 coombe road new malden surrey
dot icon06/01/1992
Director resigned
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 22/05/91; no change of members
dot icon20/08/1990
Statement of affairs
dot icon20/08/1990
Ad 31/01/89--------- £ si [email protected]
dot icon30/05/1990
Full accounts made up to 1989-12-31
dot icon30/05/1990
Return made up to 22/05/90; full list of members
dot icon01/06/1989
Full accounts made up to 1988-12-31
dot icon01/06/1989
Return made up to 23/05/89; full list of members
dot icon20/04/1989
Return of allotments
dot icon20/04/1989
Return of allotments
dot icon30/03/1989
Return made up to 17/05/88; full list of members
dot icon27/03/1989
Wd 08/03/89 ad 31/01/89--------- £ si [email protected]=637950
dot icon13/03/1989
Certificate of re-registration from Public Limited Company to Private
dot icon13/03/1989
Re-registration of Memorandum and Articles
dot icon13/03/1989
Application for reregistration from PLC to private
dot icon13/03/1989
Resolutions
dot icon13/03/1989
Resolutions
dot icon08/03/1989
£ nc 1900000/2075000
dot icon27/02/1989
Director resigned
dot icon27/02/1989
Director resigned
dot icon27/02/1989
Director resigned
dot icon27/02/1989
New director appointed
dot icon27/02/1989
Secretary resigned;director resigned
dot icon27/02/1989
New secretary appointed;new director appointed
dot icon22/01/1989
Full accounts made up to 1987-12-31
dot icon06/09/1988
Registered office changed on 07/09/88 from: 6 snow hill london EC1A 2AL
dot icon17/05/1988
Return of allotments
dot icon28/01/1988
Resolutions
dot icon16/11/1987
Return of allotments
dot icon13/08/1987
Full group accounts made up to 1986-12-31
dot icon13/08/1987
Return made up to 19/05/87; bulk list available separately
dot icon10/08/1987
Director resigned
dot icon22/04/1987
Return of allotments
dot icon24/03/1987
Return of allotments
dot icon21/01/1987
New director appointed
dot icon16/01/1987
New director appointed
dot icon11/11/1986
Return of allotments
dot icon16/09/1986
Return of allotments
dot icon09/09/1986
Resolutions
dot icon15/07/1986
Return made up to 12/05/86; full list of members

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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
Nash, Robert Leslie
Director
17/11/2000 - 02/02/2001
35

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 7 LIMITED

OCYT 7 LIMITED is an(a) Dissolved company incorporated on 24/09/1985 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 7 LIMITED?

toggle

OCYT 7 LIMITED is currently Dissolved. It was registered on 24/09/1985 and dissolved on 20/02/2012.

Where is OCYT 7 LIMITED located?

toggle

OCYT 7 LIMITED is registered at Victoria Road, Leeds, West Yorkshire LS11 5UG.

What is the latest filing for OCYT 7 LIMITED?

toggle

The latest filing was on 20/02/2012: Final Gazette dissolved via voluntary strike-off.