Company NameOCI Tech Ventures Limited
Company StatusDissolved
Company Number07575723
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameGordon David Michael George Oldham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRoom 505 5th Floor
St. George's Building 2 Ice House Street
Central
Hong Kong

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2 June 2014 (1 page)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)