Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

O.C. Properties LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 11, 2004)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 04810292
Record last updated Tuesday, March 31, 2015 4:07:35 AM UTC
Official Address 9 Excelsior House Quay View Business Park Barnards Way Normanston
There are 72 companies registered at this street
Locality Normanston
Region Suffolk, England
Postal Code NR322HD
Sector Renting and operating of Housing Association real estate

Charts

Visits

O.C. PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22022-122024-62025-22025-401
Document Type Publication date Download link
Registry Mar 4, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 4, 2014 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Notices Oct 6, 2014 Final meetings Final meetings
Registry Jul 23, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 23, 2014 Statement of satisfaction of a charge / full / charge no 1 4810... Statement of satisfaction of a charge / full / charge no 1 4810...
Registry Jul 23, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 23, 2014 Statement of satisfaction of a charge / full / charge no 1 4810... Statement of satisfaction of a charge / full / charge no 1 4810...
Registry Mar 11, 2014 Change of registered office address Change of registered office address
Registry Mar 10, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Mar 10, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 10, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 5, 2014 Resignation of one Director Resignation of one Director
Registry Feb 5, 2014 Resignation of one Director 4810... Resignation of one Director 4810...
Registry Feb 5, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jan 30, 2014 Appointment of a man as Director and Retired Appointment of a man as Director and Retired
Financials Oct 23, 2013 Annual accounts Annual accounts
Registry Aug 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 25, 2013 Annual return Annual return
Financials Dec 19, 2012 Annual accounts Annual accounts
Registry Jun 29, 2012 Annual return Annual return
Financials Dec 16, 2011 Annual accounts Annual accounts
Registry Nov 17, 2011 Change of registered office address Change of registered office address
Registry Jun 28, 2011 Annual return Annual return
Financials Nov 19, 2010 Annual accounts Annual accounts
Registry Jun 25, 2010 Annual return Annual return
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Jul 3, 2009 Annual return Annual return
Registry Dec 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4810... Declaration of satisfaction in full or in part of a mortgage or charge 4810...
Financials Oct 2, 2008 Annual accounts Annual accounts
Registry Aug 27, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 25, 2008 Annual return Annual return
Financials Nov 21, 2007 Annual accounts Annual accounts
Registry Aug 25, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2007 Annual return Annual return
Registry Jul 14, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 14, 2007 Notice of change of directors or secretaries or in their particulars 4810... Notice of change of directors or secretaries or in their particulars 4810...
Financials Oct 31, 2006 Annual accounts Annual accounts
Registry Jul 28, 2006 Annual return Annual return
Financials Sep 23, 2005 Annual accounts Annual accounts
Registry Jul 20, 2005 Annual return Annual return
Financials Dec 11, 2004 Annual accounts Annual accounts
Registry Jul 13, 2004 Annual return Annual return
Registry Feb 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 2003 Particulars of a mortgage or charge 4810... Particulars of a mortgage or charge 4810...
Registry Oct 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 10, 2003 Particulars of a mortgage or charge 4810... Particulars of a mortgage or charge 4810...
Registry Sep 3, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 19, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 25, 2003 Appointment of a director Appointment of a director
Registry Jul 17, 2003 Resignation of a secretary Resignation of a secretary
Registry Jul 17, 2003 Appointment of a director Appointment of a director
Registry Jul 17, 2003 Appointment of a director 4810... Appointment of a director 4810...
Registry Jul 17, 2003 Resignation of a director Resignation of a director
Registry Jun 25, 2003 Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)