Company NameOCO Limited
Company StatusActive
Company Number01418006
CategoryPrivate Limited Company
Incorporation Date8 May 1979(45 years ago)
Previous NameO.C.O. Heating And Mechanical Engineers Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Philip John Cowdery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMeersbrook House
15 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr Anthony John Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMeersbrook House
15 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr Christopher Oborne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMeersbrook House
15 Essex Road
Dartford
Kent
DA1 2AU
Director NameGeorge Oborne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMeersbrook House
15 Essex Road
Dartford
Kent
DA1 2AU
Secretary NameMr Philip John Cowdery
NationalityBritish
StatusCurrent
Appointed29 November 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeersbrook House
15 Essex Road
Dartford
Kent
DA1 2AU

Contact

Websiteocolimited.co.uk
Telephone01322 276614
Telephone regionDartford

Location

Registered AddressMeersbrook House
15 Essex Road
Dartford
Kent
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2013
Turnover£17,261,726
Gross Profit£3,869,788
Net Worth£3,145,058
Cash£956,613
Current Liabilities£2,977,476

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

22 September 2020Delivered on: 28 September 2020
Persons entitled:
Hartley Sas Limited
Trustees of the Oco Directors Pension Fund

Classification: A registered charge
Outstanding
9 September 1992Delivered 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 1994Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1984Delivered 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

Filing History

2 January 2024Confirmation statement made on 29 November 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 30 June 2022 (24 pages)
5 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 30 June 2021 (25 pages)
13 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 30 June 2020 (23 pages)
29 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
28 September 2020Registration of charge 014180060008, created on 22 September 2020 (10 pages)
25 September 2020Satisfaction of charge 5 in full (1 page)
8 July 2020Full accounts made up to 30 June 2019 (29 pages)
9 December 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
18 March 2019Full accounts made up to 30 June 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were removed from the accounts on 12/08/2019.
(25 pages)
6 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
6 February 2018Full accounts made up to 30 June 2017 (22 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 30 June 2016 (22 pages)
8 January 2017Full accounts made up to 30 June 2016 (22 pages)
23 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 January 2016Full accounts made up to 30 June 2015 (25 pages)
13 January 2016Full accounts made up to 30 June 2015 (25 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 120,000
(6 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 120,000
(6 pages)
22 December 2014Full accounts made up to 30 June 2014 (25 pages)
22 December 2014Full accounts made up to 30 June 2014 (25 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 120,000
(6 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 120,000
(6 pages)
21 January 2014Full accounts made up to 30 June 2013 (25 pages)
21 January 2014Full accounts made up to 30 June 2013 (25 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 120,000
(6 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 120,000
(6 pages)
28 December 2012Full accounts made up to 30 June 2012 (23 pages)
28 December 2012Full accounts made up to 30 June 2012 (23 pages)
17 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 30 June 2011 (25 pages)
29 December 2011Full accounts made up to 30 June 2011 (25 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
19 January 2011Full accounts made up to 30 June 2010 (22 pages)
19 January 2011Full accounts made up to 30 June 2010 (22 pages)
10 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2010Full accounts made up to 30 June 2009 (24 pages)
15 February 2010Full accounts made up to 30 June 2009 (24 pages)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Mr Philip Cowdery on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Anthony Harrison on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Anthony Harrison on 22 December 2009 (2 pages)
23 December 2009Director's details changed for George Oborne on 22 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr Philip Cowdery on 22 December 2009 (1 page)
23 December 2009Director's details changed for Mr Christopher Oborne on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Philip Cowdery on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Christopher Oborne on 22 December 2009 (2 pages)
23 December 2009Director's details changed for George Oborne on 22 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr Philip Cowdery on 22 December 2009 (1 page)
19 February 2009Full accounts made up to 30 June 2008 (22 pages)
19 February 2009Full accounts made up to 30 June 2008 (22 pages)
8 December 2008Return made up to 29/11/08; full list of members (6 pages)
8 December 2008Return made up to 29/11/08; full list of members (6 pages)
7 January 2008Full accounts made up to 30 June 2007 (21 pages)
7 January 2008Full accounts made up to 30 June 2007 (21 pages)
10 December 2007Return made up to 29/11/07; full list of members (4 pages)
10 December 2007Return made up to 29/11/07; full list of members (4 pages)
21 February 2007Full accounts made up to 30 June 2006 (22 pages)
21 February 2007Full accounts made up to 30 June 2006 (22 pages)
13 December 2006Return made up to 29/11/06; full list of members (4 pages)
13 December 2006Return made up to 29/11/06; full list of members (4 pages)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 2006Full accounts made up to 30 June 2005 (20 pages)
4 January 2006Full accounts made up to 30 June 2005 (20 pages)
11 January 2005Full accounts made up to 30 June 2004 (19 pages)
11 January 2005Full accounts made up to 30 June 2004 (19 pages)
15 December 2004Return made up to 29/11/04; full list of members (10 pages)
15 December 2004Return made up to 29/11/04; full list of members (10 pages)
13 January 2004Full accounts made up to 30 June 2003 (19 pages)
13 January 2004Full accounts made up to 30 June 2003 (19 pages)
9 December 2003Return made up to 29/11/03; full list of members (10 pages)
9 December 2003Return made up to 29/11/03; full list of members (10 pages)
28 January 2003Return made up to 29/11/02; full list of members (10 pages)
28 January 2003Return made up to 29/11/02; full list of members (10 pages)
6 December 2002Full accounts made up to 30 June 2002 (24 pages)
6 December 2002Full accounts made up to 30 June 2002 (24 pages)
1 February 2002Return made up to 29/11/01; full list of members (9 pages)
1 February 2002Return made up to 29/11/01; full list of members (9 pages)
30 November 2001Full accounts made up to 30 June 2001 (20 pages)
30 November 2001Full accounts made up to 30 June 2001 (20 pages)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001£ nc 100000/200000 26/02/01 (1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001£ nc 100000/200000 26/02/01 (1 page)
24 January 2001Full accounts made up to 30 June 2000 (20 pages)
24 January 2001Full accounts made up to 30 June 2000 (20 pages)
21 January 2001Return made up to 29/11/00; full list of members (9 pages)
21 January 2001Return made up to 29/11/00; full list of members (9 pages)
1 March 2000Full accounts made up to 30 June 1999 (19 pages)
1 March 2000Full accounts made up to 30 June 1999 (19 pages)
16 December 1999Return made up to 29/11/99; full list of members (9 pages)
16 December 1999Return made up to 29/11/99; full list of members (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (20 pages)
4 May 1999Full accounts made up to 30 June 1998 (20 pages)
12 February 1999Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1999Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1998Full accounts made up to 30 June 1997 (21 pages)
1 May 1998Full accounts made up to 30 June 1997 (21 pages)
4 February 1998Company name changed O.C.O. heating and mechanical en gineers LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed O.C.O. heating and mechanical en gineers LIMITED\certificate issued on 05/02/98 (2 pages)
28 April 1997Full accounts made up to 30 June 1996 (19 pages)
28 April 1997Full accounts made up to 30 June 1996 (19 pages)
11 March 1997Return made up to 29/11/96; no change of members (4 pages)
11 March 1997Return made up to 29/11/96; no change of members (4 pages)
31 March 1996Full accounts made up to 30 June 1995 (20 pages)
31 March 1996Full accounts made up to 30 June 1995 (20 pages)
29 November 1995Return made up to 29/11/95; no change of members (4 pages)
29 November 1995Return made up to 29/11/95; no change of members (4 pages)
8 May 1979Incorporation (14 pages)
8 May 1979Incorporation (14 pages)