OCYT 9 LIMITED

Register to unlock more data on OkredoRegister

OCYT 9 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01113367

Incorporation date

11/05/1973

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 28/06/1986)
dot icon14/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2011
First Gazette notice for voluntary strike-off
dot icon20/10/2011
Application to strike the company off the register
dot icon17/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon10/12/2010
Accounts for a dormant company made up to 2010-09-24
dot icon10/12/2010
Full accounts made up to 2009-09-25
dot icon10/12/2010
Full accounts made up to 2008-09-26
dot icon10/12/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon10/12/2010
Register(s) moved to registered inspection location
dot icon10/12/2010
Register(s) moved to registered inspection location
dot icon10/12/2010
Register(s) moved to registered inspection location
dot icon10/12/2010
Register(s) moved to registered inspection location
dot icon10/12/2010
Register(s) moved to registered inspection location
dot icon10/12/2010
Register(s) moved to registered inspection location
dot icon10/12/2010
Register inspection address has been changed
dot icon08/12/2010
Administrative restoration application
dot icon09/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon07/08/2009
Director appointed richard laws
dot icon07/08/2009
Appointment Terminated Director andrew dodwell
dot icon20/05/2009
Return made up to 05/05/09; full list of members
dot icon24/06/2008
Return made up to 05/05/08; full list of members
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 icon09/04/2008
Accounts made up to 2007-09-30
dot icon23/12/2007
New secretary appointed
dot icon23/12/2007
Secretary resigned
dot icon30/07/2007
Accounts made up to 2006-09-30
dot icon06/06/2007
Return made up to 05/05/07; full list of members
dot icon06/06/2007
Location of register of members
dot icon11/04/2007
Director resigned
dot icon10/08/2006
Accounts made up to 2005-09-30
dot icon28/06/2006
Return made up to 05/05/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon17/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon04/08/2005
Accounts made up to 2004-09-30
dot icon23/06/2005
Location of register of members
dot icon22/06/2005
Return made up to 05/05/05; full list of members
dot icon11/10/2004
Auditor's resignation
dot icon04/08/2004
Accounts made up to 2003-09-30
dot icon08/06/2004
Return made up to 05/05/04; full list of members
dot icon21/07/2003
Accounts made up to 2002-09-30
dot icon18/07/2003
Auditor's resignation
dot icon27/05/2003
Return made up to 05/05/03; full list of members
dot icon01/07/2002
Accounts made up to 2001-09-30
dot icon17/05/2002
Return made up to 05/05/02; no change of members
dot icon17/05/2002
Secretary's particulars changed;director's particulars changed
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon18/10/2001
Full 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 icon20/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon22/06/2001
Registered office changed on 22/06/01 from: sceptre way, bamber bridge, preston, lancashire PR5 6AW
dot icon25/05/2001
Return made up to 05/05/01; change of members
dot icon22/12/2000
Registered office changed on 22/12/00 from: pentagon house, sir frank whittle road, derby, derbyshire DE21 4XA
dot icon12/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Resolutions
dot icon06/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon02/10/2000
Full 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 icon18/05/2000
Return made up to 05/05/00; full list of members
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
New secretary appointed
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon16/05/1999
Return made up to 05/05/99; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Auditor's resignation
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 05/05/98; full list of members
dot icon29/07/1997
Full accounts made up to 1996-10-26
dot icon31/05/1997
Return made up to 05/05/97; full list of members
dot icon27/04/1997
Secretary's particulars changed
dot icon23/01/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon09/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Declaration of assistance for shares acquisition
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New secretary appointed
dot icon23/12/1996
Registered office changed on 23/12/96 from: pentagon house, sir frank whittle road, derby, DE21 4XA
dot icon22/12/1996
Secretary resigned
dot icon22/12/1996
Director resigned
dot icon22/12/1996
Director resigned
dot icon14/11/1996
Accounting reference date shortened from 31/12/96 to 31/10/96
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon19/09/1996
Director's particulars changed
dot icon01/07/1996
Auditor's resignation
dot icon04/06/1996
Return made up to 05/05/96; full list of members
dot icon29/02/1996
Director's particulars changed
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 05/05/95; full list of members
dot icon27/03/1995
Registered office changed on 27/03/95 from: pentagon house, sir frank whittle road, derby, DE2 4XA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon10/06/1994
New director appointed
dot icon09/06/1994
Director resigned
dot icon03/06/1994
Return made up to 05/05/94; full list of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Director resigned
dot icon19/05/1993
Return made up to 05/05/93; full list of members
dot icon23/02/1993
Director resigned
dot icon23/02/1993
Director resigned
dot icon22/02/1993
Director resigned
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon17/10/1992
Director resigned
dot icon14/10/1992
Secretary resigned
dot icon14/10/1992
New secretary appointed
dot icon24/08/1992
Resolutions
dot icon24/08/1992
Resolutions
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon05/08/1992
Auditor's resignation
dot icon03/08/1992
Secretary resigned
dot icon03/08/1992
New secretary appointed
dot icon03/08/1992
Director resigned
dot icon03/08/1992
Director resigned
dot icon03/08/1992
New director appointed
dot icon03/08/1992
New director appointed
dot icon31/07/1992
Registered office changed on 31/07/92 from: samson works, olive grove road, sheffield, S2 3GB
dot icon25/06/1992
Return made up to 05/05/92; full list of members
dot icon25/06/1992
Director resigned
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon22/04/1992
Director resigned
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon16/09/1991
Director resigned
dot icon24/06/1991
Return made up to 05/05/91; full list of members
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Return made up to 15/05/90; no change of members
dot icon24/09/1990
New director appointed
dot icon30/11/1989
Full accounts made up to 1988-12-31
dot icon13/07/1989
Return made up to 05/05/89; full list of members
dot icon26/05/1989
Return made up to 18/05/88; full list of members
dot icon17/02/1989
Full accounts made up to 1987-12-31
dot icon16/02/1989
New secretary appointed
dot icon16/02/1989
Secretary resigned
dot icon30/01/1989
New director appointed
dot icon30/01/1989
New director appointed
dot icon30/01/1989
New director appointed
dot icon30/01/1989
New director appointed
dot icon30/01/1989
Director resigned
dot icon16/08/1988
New director appointed
dot icon16/08/1988
New director appointed
dot icon16/08/1988
Director resigned
dot icon16/08/1988
Director resigned
dot icon16/08/1988
Director resigned
dot icon16/08/1988
Secretary resigned
dot icon06/07/1988
New director appointed
dot icon06/07/1988
New director appointed
dot icon01/07/1988
New director appointed
dot icon01/07/1988
New director appointed
dot icon01/07/1988
Accounting reference date shortened from 30/06 to 31/12
dot icon24/06/1988
Director resigned
dot icon24/06/1988
Director resigned
dot icon24/06/1988
New secretary appointed
dot icon21/06/1988
Return made up to 07/04/87; full list of members
dot icon16/06/1988
Full accounts made up to 1986-12-31
dot icon11/02/1988
Dissolution discontinued
dot icon24/07/1986
Return made up to 03/07/86; full list of members
dot icon28/06/1986
Group of companies' accounts made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/09/2010
dot iconLast change occurred
24/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/09/2010
dot iconNext account date
24/09/2011
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
Smith, Roger Philip
Director
02/06/1994 - 20/07/2001
4
Laws, Richard
Director
31/07/2009 - Present
22
Boldison, Alison
Director
25/04/2008 - Present
22
Edwards, Mark John
Director
16/12/1996 - 18/05/1998
61
NEWMOND MANAGEMENT SERVICES LIMITED
Corporate Director
18/05/1998 - 17/11/2000
61

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 9 LIMITED

OCYT 9 LIMITED is an(a) Dissolved company incorporated on 11/05/1973 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 9 LIMITED?

toggle

OCYT 9 LIMITED is currently Dissolved. It was registered on 11/05/1973 and dissolved on 14/02/2012.

Where is OCYT 9 LIMITED located?

toggle

OCYT 9 LIMITED is registered at Victoria Road, Leeds, West Yorkshire LS11 5UG.

What is the latest filing for OCYT 9 LIMITED?

toggle

The latest filing was on 14/02/2012: Final Gazette dissolved via voluntary strike-off.