Company NameO.C. Investments Limited
Company StatusActive
Company Number00902711
CategoryPrivate Limited Company
Incorporation Date4 April 1967(57 years, 1 month ago)
Previous NamesYorkshire Industrial Finance Limited and New Court Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(44 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(50 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NamePeter Robin Whiteland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(56 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed11 January 1993(25 years, 9 months after company formation)
Appointment Duration31 years, 3 months
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1993)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr David Dimitri Sullivan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(24 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameJames Mervyn Gerald Yates
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(24 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleMerchant Banker
Correspondence AddressNorthcote
Hook Road, East Horsley
Leatherhead
Surrey
KT24 5DY
Director NameMr Roderick David Clarence Ando
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 1997)
RoleAccountant
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(30 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(32 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAndrew William Tovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Court
London
EC4P 4DU
Director NameMr Donald Gordon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(48 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(53 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL

Contact

Websiterothschild.com

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£416,968
Cash£417,467
Current Liabilities£500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
22 September 2023Appointment of Peter Robin Whiteland as a director on 19 September 2023 (2 pages)
7 August 2023Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (3 pages)
31 December 2020Appointment of Paul O'leary as a director on 25 September 2020 (2 pages)
19 August 2020Full accounts made up to 31 December 2019 (13 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
14 August 2019Full accounts made up to 31 December 2018 (12 pages)
9 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
24 July 2018Full accounts made up to 31 December 2017 (12 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 March 2017 (10 pages)
17 October 2017Full accounts made up to 31 March 2017 (10 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 October 2017Appointment of John Andrew King as a director on 19 September 2017 (2 pages)
3 October 2017Appointment of John Andrew King as a director on 19 September 2017 (2 pages)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (9 pages)
18 October 2016Full accounts made up to 31 March 2016 (9 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(6 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(6 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(6 pages)
12 November 2015Full accounts made up to 31 March 2015 (10 pages)
12 November 2015Full accounts made up to 31 March 2015 (10 pages)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Andrew Didham as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Andrew Didham as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Andrew Didham as a director on 9 July 2015 (1 page)
15 June 2015Section 519 (1 page)
15 June 2015Section 519 (1 page)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(6 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(6 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(6 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(6 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(6 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(6 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
14 September 2011Registered office address changed from New Court St. Swithin`S Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St. Swithin`S Lane London EC4P 4DU on 14 September 2011 (1 page)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
25 January 2010Appointment of Andrew William Tovell as a director (3 pages)
25 January 2010Appointment of Andrew William Tovell as a director (3 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (14 pages)
19 December 2008Full accounts made up to 31 March 2008 (14 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
19 September 2007Full accounts made up to 31 March 2007 (14 pages)
19 September 2007Full accounts made up to 31 March 2007 (14 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (11 pages)
9 August 2005Full accounts made up to 31 March 2005 (11 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
9 December 2004Full accounts made up to 31 March 2004 (11 pages)
9 December 2004Full accounts made up to 31 March 2004 (11 pages)
16 June 2004Return made up to 03/06/04; full list of members (7 pages)
16 June 2004Return made up to 03/06/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 June 2003Return made up to 03/06/03; full list of members (7 pages)
10 June 2003Return made up to 03/06/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 January 2003Full accounts made up to 31 March 2002 (10 pages)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
12 June 2002Return made up to 03/06/02; full list of members (7 pages)
12 June 2002Return made up to 03/06/02; full list of members (7 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
16 June 2001Return made up to 03/06/01; full list of members (6 pages)
16 June 2001Return made up to 03/06/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
8 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Director resigned (2 pages)
12 October 1999Director resigned (2 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
1 August 1999Full accounts made up to 31 March 1999 (12 pages)
1 August 1999Full accounts made up to 31 March 1999 (12 pages)
6 July 1999Company name changed new court investments LIMITED\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed new court investments LIMITED\certificate issued on 07/07/99 (2 pages)
14 June 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Full accounts made up to 31 March 1998 (10 pages)
14 July 1998Full accounts made up to 31 March 1998 (10 pages)
17 June 1998Return made up to 03/06/98; no change of members (6 pages)
17 June 1998Return made up to 03/06/98; no change of members (6 pages)
17 September 1997New director appointed (3 pages)
17 September 1997New director appointed (3 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
3 July 1997Return made up to 03/06/97; full list of members (8 pages)
3 July 1997Return made up to 03/06/97; full list of members (8 pages)
3 July 1996Return made up to 03/06/96; no change of members (6 pages)
3 July 1996Full accounts made up to 31 March 1996 (10 pages)
3 July 1996Return made up to 03/06/96; no change of members (6 pages)
3 July 1996Full accounts made up to 31 March 1996 (10 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (3 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (3 pages)
30 June 1995Return made up to 03/06/95; no change of members (8 pages)
30 June 1995Full accounts made up to 31 March 1995 (13 pages)
30 June 1995Full accounts made up to 31 March 1995 (13 pages)
30 June 1995Return made up to 03/06/95; no change of members (8 pages)
29 October 1993Company name changed yorkshire industrial finance lim ited\certificate issued on 01/11/93 (2 pages)
29 October 1993Company name changed yorkshire industrial finance lim ited\certificate issued on 01/11/93 (2 pages)
4 April 1967Incorporation (9 pages)
4 April 1967Incorporation (9 pages)