Company NameOCS (England) Limited
Company StatusDissolved
Company Number04245553
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameShelfco (No. 2520) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(3 months after company formation)
Appointment Duration8 years, 7 months (closed 25 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed04 October 2001(3 months after company formation)
Appointment Duration8 years, 7 months (closed 25 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 25 May 2010)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
6 August 2009Return made up to 03/07/09; full list of members (3 pages)
6 August 2009Return made up to 03/07/09; full list of members (3 pages)
3 February 2009Accounts made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 July 2008Return made up to 03/07/08; full list of members (3 pages)
16 July 2008Return made up to 03/07/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Accounts made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 03/07/07; full list of members (7 pages)
3 August 2007Return made up to 03/07/07; full list of members (7 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 January 2007Accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2006Return made up to 03/07/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
19 December 2005Accounts made up to 31 March 2005 (6 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
20 September 2004Accounts made up to 31 March 2004 (7 pages)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Accounts made up to 31 March 2003 (7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
15 July 2003Return made up to 03/07/03; full list of members (7 pages)
15 July 2003Return made up to 03/07/03; full list of members (7 pages)
14 January 2003Accounts made up to 31 March 2002 (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
26 July 2002Return made up to 03/07/02; full list of members (7 pages)
26 July 2002Return made up to 03/07/02; full list of members (7 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Memorandum and Articles of Association (18 pages)
20 November 2001Director resigned (1 page)
20 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
20 November 2001Memorandum and Articles of Association (18 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: lacon house theobolds road london WC1X 8RW (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: lacon house theobolds road london WC1X 8RW (1 page)
20 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001Company name changed shelfco (no. 2520) LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Company name changed shelfco (no. 2520) LIMITED\certificate issued on 15/11/01 (2 pages)
3 July 2001Incorporation (24 pages)
3 July 2001Incorporation (24 pages)