Company NameOC Agency Group Limited
DirectorAlex James Carter
Company StatusActive
Company Number05811527
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 12 months ago)
Previous NameObviously Creative Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alex James Carter
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address5 Millers House The Maltings
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HN
Secretary NameMrs Loraine Teresa Carter
NationalityBritish
StatusCurrent
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Millers House The Maltings
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HN
Director NameMs Monica Chadha
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Millers House The Maltings
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.obviouslycreative.co.uk/
Telephone01920 877703
Telephone regionWare

Location

Registered Address52/54 St. John Street
London
EC1M 4HF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alex James Carter
50.00%
Ordinary A
50 at £1Loraine Carter
50.00%
Ordinary B

Financials

Year2014
Turnover£1,063,687
Gross Profit£690,207
Net Worth£324,585
Cash£194,404
Current Liabilities£193,469

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2024 (1 week, 1 day ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

20 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Monica Chadha as a director on 31 March 2019 (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Director's details changed for Mr Alex James Carter on 1 January 2016 (2 pages)
27 July 2016Director's details changed for Mr Alex James Carter on 1 January 2016 (2 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
23 May 2016Appointment of Ms Monica Chadha as a director on 25 April 2016 (2 pages)
23 May 2016Registered office address changed from 4 the Maltings, Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8UU to 5 Millers House the Maltings Stanstead Abbotts Ware Hertfordshire SG12 8HN on 23 May 2016 (1 page)
23 May 2016Appointment of Ms Monica Chadha as a director on 25 April 2016 (2 pages)
23 May 2016Registered office address changed from 4 the Maltings, Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8UU to 5 Millers House the Maltings Stanstead Abbotts Ware Hertfordshire SG12 8HN on 23 May 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 December 2012Registered office address changed from 94 the Maltings Stanstead Abbotts Hertfordshire SG12 8UU United Kingdom on 31 December 2012 (1 page)
31 December 2012Registered office address changed from 94 the Maltings Stanstead Abbotts Hertfordshire SG12 8UU United Kingdom on 31 December 2012 (1 page)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 June 2011Secretary's details changed for Loraine Teresa Carter on 1 August 2010 (1 page)
2 June 2011Director's details changed for Alex James Carter on 1 August 2010 (2 pages)
2 June 2011Secretary's details changed for Loraine Teresa Carter on 1 August 2010 (1 page)
2 June 2011Secretary's details changed for Loraine Teresa Carter on 1 August 2010 (1 page)
2 June 2011Director's details changed for Alex James Carter on 1 August 2010 (2 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for Alex James Carter on 1 August 2010 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Alex James Carter on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Alex James Carter on 1 April 2010 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Alex James Carter on 1 April 2010 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Return made up to 09/05/09; full list of members (3 pages)
3 June 2009Secretary's change of particulars / loraine camfield / 01/05/2009 (1 page)
3 June 2009Return made up to 09/05/09; full list of members (3 pages)
3 June 2009Secretary's change of particulars / loraine camfield / 01/05/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Return made up to 09/05/08; full list of members (3 pages)
4 June 2008Return made up to 09/05/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from 95 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page)
20 March 2008Registered office changed on 20/03/2008 from 95 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 June 2007Return made up to 09/05/07; full list of members (2 pages)
6 June 2007Return made up to 09/05/07; full list of members (2 pages)
4 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
4 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
4 April 2007Registered office changed on 04/04/07 from: unit 2 the old coach house alston works alston road barnet hertfordshire EN5 4EL (1 page)
4 April 2007Registered office changed on 04/04/07 from: unit 2 the old coach house alston works alston road barnet hertfordshire EN5 4EL (1 page)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
9 May 2006Incorporation (19 pages)
9 May 2006Incorporation (19 pages)