15 Essex Road
Dartford
Kent
DA1 2AU
Director Name | Mr Anthony John Harrison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1992(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Meersbrook House 15 Essex Road Dartford Kent DA1 2AU |
Director Name | Mr Christopher Oborne |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1992(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Meersbrook House 15 Essex Road Dartford Kent DA1 2AU |
Director Name | George Oborne |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1992(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Meersbrook House 15 Essex Road Dartford Kent DA1 2AU |
Secretary Name | Mr Philip John Cowdery |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1992(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meersbrook House 15 Essex Road Dartford Kent DA1 2AU |
Website | ocolimited.co.uk |
---|---|
Telephone | 01322 276614 |
Telephone region | Dartford |
Registered Address | Meersbrook House 15 Essex Road Dartford Kent DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £17,261,726 |
Gross Profit | £3,869,788 |
Net Worth | £3,145,058 |
Cash | £956,613 |
Current Liabilities | £2,977,476 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
22 September 2020 | Delivered on: 28 September 2020 Persons entitled: Hartley Sas Limited Trustees of the Oco Directors Pension Fund Classification: A registered charge Outstanding |
---|---|
9 September 1992 | Delivered on: 15 September 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 August 1994 | Delivered on: 25 August 1994 Satisfied on: 28 September 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £85,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 13445286 and earmarked or designated by reference to the company. Fully Satisfied |
27 May 1993 | Delivered on: 14 June 1993 Satisfied on: 28 September 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £81,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13430084 and earmarked or designated by reference to the company. Fully Satisfied |
16 October 1991 | Delivered on: 1 November 1991 Satisfied on: 28 September 2010 Persons entitled: Close Brothers Limited Classification: Credit application Secured details: 19804.20. Particulars: All its right title and interest in and to all sums payable (see form 395 document M428C for full details). Fully Satisfied |
2 October 1990 | Delivered on: 18 October 1990 Satisfied on: 28 September 2010 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: Sterling pounds 32595-70 all other monies due or and to become due from the company to the chargee. Pursuant to the terms of the agreement. Particulars: All its right title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof set out (see form 395 for full details) as from time to time varied or extended and the benefit of all power and remedies for cancelling and/or enforcing the same see doc 399 for 395. Fully Satisfied |
8 September 1989 | Delivered on: 12 September 1989 Satisfied on: 28 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, sherwood court, thurston road, lewisham, london SE13. Fully Satisfied |
7 August 1984 | Delivered on: 15 August 1984 Satisfied on: 20 April 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 January 2024 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Full accounts made up to 30 June 2022 (24 pages) |
5 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 30 June 2021 (25 pages) |
13 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 30 June 2020 (23 pages) |
29 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
28 September 2020 | Registration of charge 014180060008, created on 22 September 2020 (10 pages) |
25 September 2020 | Satisfaction of charge 5 in full (1 page) |
8 July 2020 | Full accounts made up to 30 June 2019 (29 pages) |
9 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
18 March 2019 | Full accounts made up to 30 June 2018
|
6 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
6 February 2018 | Full accounts made up to 30 June 2017 (22 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
23 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
22 December 2014 | Full accounts made up to 30 June 2014 (25 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (25 pages) |
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
21 January 2014 | Full accounts made up to 30 June 2013 (25 pages) |
21 January 2014 | Full accounts made up to 30 June 2013 (25 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 December 2012 | Full accounts made up to 30 June 2012 (23 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (23 pages) |
17 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Full accounts made up to 30 June 2011 (25 pages) |
29 December 2011 | Full accounts made up to 30 June 2011 (25 pages) |
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (22 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (22 pages) |
10 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 February 2010 | Full accounts made up to 30 June 2009 (24 pages) |
15 February 2010 | Full accounts made up to 30 June 2009 (24 pages) |
11 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Mr Philip Cowdery on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Anthony Harrison on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Anthony Harrison on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for George Oborne on 22 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr Philip Cowdery on 22 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Christopher Oborne on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Philip Cowdery on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Christopher Oborne on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for George Oborne on 22 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr Philip Cowdery on 22 December 2009 (1 page) |
19 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
19 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
7 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
7 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
10 December 2007 | Return made up to 29/11/07; full list of members (4 pages) |
10 December 2007 | Return made up to 29/11/07; full list of members (4 pages) |
21 February 2007 | Full accounts made up to 30 June 2006 (22 pages) |
21 February 2007 | Full accounts made up to 30 June 2006 (22 pages) |
13 December 2006 | Return made up to 29/11/06; full list of members (4 pages) |
13 December 2006 | Return made up to 29/11/06; full list of members (4 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Return made up to 29/11/05; full list of members
|
5 January 2006 | Return made up to 29/11/05; full list of members
|
4 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
11 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
11 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
15 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
15 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
13 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
13 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (10 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (10 pages) |
28 January 2003 | Return made up to 29/11/02; full list of members (10 pages) |
28 January 2003 | Return made up to 29/11/02; full list of members (10 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (24 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (24 pages) |
1 February 2002 | Return made up to 29/11/01; full list of members (9 pages) |
1 February 2002 | Return made up to 29/11/01; full list of members (9 pages) |
30 November 2001 | Full accounts made up to 30 June 2001 (20 pages) |
30 November 2001 | Full accounts made up to 30 June 2001 (20 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | £ nc 100000/200000 26/02/01 (1 page) |
25 October 2001 | Resolutions
|
25 October 2001 | £ nc 100000/200000 26/02/01 (1 page) |
24 January 2001 | Full accounts made up to 30 June 2000 (20 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (20 pages) |
21 January 2001 | Return made up to 29/11/00; full list of members (9 pages) |
21 January 2001 | Return made up to 29/11/00; full list of members (9 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
16 December 1999 | Return made up to 29/11/99; full list of members (9 pages) |
16 December 1999 | Return made up to 29/11/99; full list of members (9 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (20 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (20 pages) |
12 February 1999 | Return made up to 29/11/98; full list of members
|
12 February 1999 | Return made up to 29/11/98; full list of members
|
23 June 1998 | Return made up to 29/11/97; full list of members
|
23 June 1998 | Return made up to 29/11/97; full list of members
|
1 May 1998 | Full accounts made up to 30 June 1997 (21 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (21 pages) |
4 February 1998 | Company name changed O.C.O. heating and mechanical en gineers LIMITED\certificate issued on 05/02/98 (2 pages) |
4 February 1998 | Company name changed O.C.O. heating and mechanical en gineers LIMITED\certificate issued on 05/02/98 (2 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (19 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (19 pages) |
11 March 1997 | Return made up to 29/11/96; no change of members (4 pages) |
11 March 1997 | Return made up to 29/11/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (20 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (20 pages) |
29 November 1995 | Return made up to 29/11/95; no change of members (4 pages) |
29 November 1995 | Return made up to 29/11/95; no change of members (4 pages) |
8 May 1979 | Incorporation (14 pages) |
8 May 1979 | Incorporation (14 pages) |