OCYT 8 LIMITED

Register to unlock more data on OkredoRegister

OCYT 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00980047

Incorporation date

19/05/1970

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 27/06/1986)
dot icon07/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon25/05/2010
First Gazette notice for voluntary strike-off
dot icon13/05/2010
Application to strike the company off the register
dot icon01/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon07/08/2009
Director appointed richard laws
dot icon07/08/2009
Appointment Terminated Director andrew dodwell
dot icon02/04/2009
Return made up to 21/03/09; full list of members
dot icon31/12/2008
Accounts made up to 2008-09-26
dot icon23/05/2008
Certificate of change of name
dot icon12/05/2008
Director appointed andrew joseph dodwell
dot icon12/05/2008
Director appointed alison boldison
dot icon12/05/2008
Appointment Terminated Director stuart maxwell
dot icon11/04/2008
Accounts made up to 2007-09-30
dot icon31/03/2008
Return made up to 21/03/08; full list of members
dot icon29/03/2008
Location of register of members
dot icon04/01/2008
Secretary's particulars changed
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
New secretary appointed
dot icon30/07/2007
Accounts made up to 2006-09-30
dot icon23/04/2007
Return made up to 21/03/07; full list of members
dot icon23/04/2007
Location of register of members
dot icon11/04/2007
Director resigned
dot icon10/08/2006
Accounts made up to 2005-09-30
dot icon17/05/2006
Director's particulars changed
dot icon31/03/2006
Return made up to 21/03/06; full list of members
dot icon31/03/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon04/08/2005
Accounts made up to 2004-09-30
dot icon06/06/2005
Return made up to 21/03/05; full list of members
dot icon06/06/2005
Location of register of members
dot icon04/08/2004
Accounts made up to 2003-09-30
dot icon14/05/2004
Return made up to 21/03/04; full list of members
dot icon21/07/2003
Accounts made up to 2002-09-30
dot icon17/04/2003
Return made up to 21/03/03; full list of members
dot icon01/07/2002
Accounts made up to 2001-09-30
dot icon16/06/2002
Director's particulars changed
dot icon21/05/2002
Director's particulars changed
dot icon26/03/2002
Return made up to 21/03/02; full list of members
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon18/10/2001
Accounts made up to 2000-12-31
dot icon29/08/2001
Registered office changed on 29/08/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon23/08/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
New secretary appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
dot icon02/04/2001
Return made up to 21/03/01; change of members
dot icon28/12/2000
Director's particulars changed
dot icon28/12/2000
Director's particulars changed
dot icon22/12/2000
Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon02/10/2000
Accounts made up to 1999-12-31
dot icon10/08/2000
Director's particulars changed
dot icon10/08/2000
Director's particulars changed
dot icon19/07/2000
Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Secretary resigned
dot icon29/03/2000
Return made up to 21/03/00; full list of members
dot icon18/10/1999
Accounts made up to 1998-12-31
dot icon03/04/1999
Return made up to 21/03/99; full list of members
dot icon23/10/1998
Accounts made up to 1997-12-31
dot icon27/05/1998
Director resigned
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon14/05/1998
Return made up to 21/03/98; full list of members
dot icon22/07/1997
Accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 21/03/97; full list of members
dot icon27/04/1997
Secretary's particulars changed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon23/12/1996
New secretary appointed
dot icon23/12/1996
New director appointed
dot icon22/12/1996
Secretary resigned
dot icon22/12/1996
Director resigned
dot icon22/12/1996
Director resigned
dot icon03/10/1996
Accounts made up to 1995-12-31
dot icon12/04/1996
Return made up to 21/03/96; full list of members
dot icon25/09/1995
Accounts made up to 1994-12-31
dot icon07/04/1995
Return made up to 21/03/95; full list of members
dot icon27/03/1995
Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts made up to 1993-12-31
dot icon07/09/1994
Director resigned
dot icon05/09/1994
Director resigned
dot icon31/03/1994
Return made up to 21/03/94; full list of members
dot icon03/11/1993
Accounts made up to 1992-12-31
dot icon15/09/1993
New director appointed
dot icon01/04/1993
Return made up to 21/03/93; full list of members
dot icon14/10/1992
Secretary resigned
dot icon14/10/1992
New secretary appointed
dot icon30/07/1992
Director resigned
dot icon30/07/1992
Director resigned
dot icon08/06/1992
Accounts made up to 1991-12-31
dot icon26/03/1992
Return made up to 21/03/92; full list of members
dot icon19/04/1991
Accounts made up to 1990-12-31
dot icon16/04/1991
Return made up to 21/03/91; full list of members
dot icon14/09/1990
Resolutions
dot icon24/05/1990
Accounts made up to 1989-12-31
dot icon01/05/1990
Return made up to 21/03/90; full list of members
dot icon13/02/1990
Director's particulars changed
dot icon24/08/1989
New director appointed
dot icon14/08/1989
Director resigned
dot icon28/07/1989
Accounts made up to 1988-12-31
dot icon21/07/1989
Director resigned
dot icon21/07/1989
Director resigned
dot icon22/06/1989
Secretary resigned;new secretary appointed
dot icon09/06/1989
Return made up to 08/05/89; full list of members
dot icon23/01/1989
Declaration of satisfaction of mortgage/charge
dot icon31/10/1988
Accounts made up to 1987-12-31
dot icon27/06/1988
New director appointed
dot icon01/06/1988
Return made up to 03/05/88; full list of members
dot icon06/11/1987
New director appointed
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon16/08/1987
New director appointed
dot icon13/08/1987
Director resigned
dot icon24/07/1987
Resolutions
dot icon16/07/1987
Return made up to 19/05/87; full list of members
dot icon23/04/1987
Memorandum and Articles of Association
dot icon23/04/1987
Resolutions
dot icon17/02/1987
Director resigned;new director appointed
dot icon24/11/1986
Director resigned
dot icon27/06/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2008
dot iconLast change occurred
26/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/09/2008
dot iconNext account date
26/09/2009
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
Maxwell, Stuart
Director
22/07/2005 - 30/04/2008
8
NEWMOND MANAGEMENT SERVICES LIMITED
Corporate Director
18/05/1998 - 07/08/2001
62
Browning, Gordon Robert
Director
07/08/2001 - 30/06/2005
15
NEWMOND ADMINISTRATION LIMITED
Corporate Director
18/05/1998 - 07/08/2001
62
Boldison, Alison
Director
25/04/2008 - Present
22

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 8 LIMITED

OCYT 8 LIMITED is an(a) Dissolved company incorporated on 19/05/1970 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 8 LIMITED?

toggle

OCYT 8 LIMITED is currently Dissolved. It was registered on 19/05/1970 and dissolved on 07/09/2010.

Where is OCYT 8 LIMITED located?

toggle

OCYT 8 LIMITED is registered at Victoria Road, Leeds, West Yorkshire LS11 5UG.

What is the latest filing for OCYT 8 LIMITED?

toggle

The latest filing was on 07/09/2010: Final Gazette dissolved via voluntary strike-off.