O.C.O TECHNOLOGY LIMITED

07247345
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM ME4 4QU

Documents

Documents
Date Category Description Pages
05 Jun 2024 officers Termination of appointment of director (Paul James Barber) 1 Buy now
20 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 May 2024 officers Change of particulars for director (Mr Stephen John Greig) 2 Buy now
07 Mar 2024 accounts Annual Accounts 35 Buy now
03 Jan 2024 officers Appointment of director (Mr Lee Thompson) 2 Buy now
03 Jan 2024 officers Appointment of director (Mr Peter John Wroth) 2 Buy now
03 Jan 2024 officers Termination of appointment of director (Stephen Brian Roscoe) 1 Buy now
03 Jan 2024 officers Termination of appointment of director (Clayton Sinclair Sullivan-Webb) 1 Buy now
03 Jan 2024 officers Termination of appointment of director (Richard Macandrew Skehens) 1 Buy now
03 Jan 2024 officers Change of particulars for director (Mr Stephen John Greig) 2 Buy now
03 Jan 2024 officers Appointment of director (Mr Graham Michael Cooper) 2 Buy now
14 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
14 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
25 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2023 accounts Annual Accounts 34 Buy now
01 Nov 2022 officers Appointment of director (Mr Paul James Barber) 2 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 officers Change of particulars for director (Mr Richard Macandrew Skehens) 2 Buy now
31 Jan 2022 officers Termination of appointment of secretary (Jonathan David Bridge) 1 Buy now
31 Jan 2022 officers Termination of appointment of director (Jonathan David Bridge) 1 Buy now
31 Jan 2022 accounts Annual Accounts 32 Buy now
07 Jun 2021 capital Return of purchase of own shares 3 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 May 2021 capital Statement of capital (Section 108) 3 Buy now
11 May 2021 insolvency Solvency Statement dated 22/04/21 1 Buy now
11 May 2021 resolution Resolution 1 Buy now
11 May 2021 resolution Resolution 1 Buy now
11 May 2021 capital Notice of cancellation of shares 4 Buy now
15 Mar 2021 accounts Annual Accounts 31 Buy now
03 Dec 2020 officers Appointment of director (Mr Jonathan David Bridge) 2 Buy now
07 Nov 2020 capital Return of purchase of own shares 3 Buy now
02 Sep 2020 resolution Resolution 1 Buy now
28 Aug 2020 capital Notice of cancellation of shares 6 Buy now
01 Jun 2020 officers Appointment of secretary (Mr Jonathan David Bridge) 2 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 31 Buy now
20 Aug 2019 resolution Resolution 3 Buy now
01 Aug 2019 resolution Resolution 2 Buy now
30 Jul 2019 change-of-name Change Of Name Notice 2 Buy now
04 Jul 2019 capital Return of purchase of own shares 3 Buy now
23 May 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 May 2019 capital Statement of capital (Section 108) 3 Buy now
23 May 2019 insolvency Solvency Statement dated 03/05/19 1 Buy now
23 May 2019 resolution Resolution 1 Buy now
21 May 2019 resolution Resolution 2 Buy now
21 May 2019 capital Notice of cancellation of shares 6 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2019 officers Change of particulars for director (Mr Stephen John Greig) 2 Buy now
19 Mar 2019 accounts Annual Accounts 16 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 16 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 accounts Annual Accounts 12 Buy now
24 Nov 2016 officers Termination of appointment of director (Mark Alan Orsbourn) 1 Buy now
24 Nov 2016 officers Termination of appointment of director (Paula Jillian Carey) 1 Buy now
24 Nov 2016 resolution Resolution 24 Buy now
30 Jun 2016 annual-return Annual Return 8 Buy now
03 Mar 2016 accounts Annual Accounts 6 Buy now
21 May 2015 annual-return Annual Return 10 Buy now
19 Apr 2015 accounts Annual Accounts 6 Buy now
18 Jul 2014 officers Appointment of director (Mr Richard Macandrew Skehens) 2 Buy now
16 Jul 2014 resolution Resolution 38 Buy now
16 Jul 2014 resolution Resolution 2 Buy now
16 Jul 2014 capital Return of Allotment of shares 4 Buy now
20 May 2014 annual-return Annual Return 8 Buy now
20 May 2014 officers Change of particulars for director (Mr Stephen John Greig) 2 Buy now
20 May 2014 officers Change of particulars for director (Mrs Paula Jillian Carey) 2 Buy now
13 May 2014 accounts Annual Accounts 6 Buy now
02 Sep 2013 annual-return Annual Return 8 Buy now
28 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 accounts Annual Accounts 6 Buy now
19 Nov 2012 capital Return of Allotment of shares 4 Buy now
07 Nov 2012 resolution Resolution 3 Buy now
14 Jun 2012 annual-return Annual Return 8 Buy now
10 Feb 2012 accounts Annual Accounts 5 Buy now
06 Jun 2011 annual-return Annual Return 8 Buy now
23 May 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 May 2011 resolution Resolution 29 Buy now
06 May 2011 capital Return of Allotment of shares 4 Buy now
18 Apr 2011 officers Appointment of director (Mr Clayton Sinclair Sullivan-Webb) 2 Buy now
18 Apr 2011 officers Appointment of director (Mr Stephen Brian Roscoe) 2 Buy now
12 Apr 2011 officers Termination of appointment of director (Peter Jones) 1 Buy now
08 Apr 2011 capital Return of Allotment of shares 4 Buy now
08 Apr 2011 resolution Resolution 1 Buy now
25 Oct 2010 officers Appointment of director (Mr Peter Terry Jones) 2 Buy now
25 Oct 2010 officers Appointment of director (Mr Stephen John Greig) 2 Buy now
06 Oct 2010 resolution Resolution 32 Buy now
06 Oct 2010 resolution Resolution 1 Buy now
06 Oct 2010 resolution Resolution 1 Buy now
06 Oct 2010 resolution Resolution 1 Buy now
06 Oct 2010 resolution Resolution 2 Buy now
25 Aug 2010 officers Termination of appointment of secretary (Christopher Metalle) 1 Buy now
20 Jul 2010 officers Termination of appointment of secretary (Christopher Metalle) 1 Buy now
15 Jul 2010 officers Termination of appointment of director (Christopher Metalle) 2 Buy now
12 Jul 2010 officers Appointment of director (Mrs Paula Carey) 2 Buy now
12 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2010 incorporation Incorporation Company 8 Buy now