Company NameOCN Awards Ltd
Company StatusDissolved
Company Number07744341
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Federico Carlos Cubillo-Barsi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address326 City Road Third Floor, Unit 24 Angel Gate
City Road
London
Islington
EC1V 2PT
Director NameMr Peter Robert Edmund Pledger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2022(11 years after company formation)
Appointment Duration6 months, 4 weeks (closed 28 March 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address326 City Road Third Floor, Unit 24 Angel Gate
City Road
London
Islington
EC1V 2PT
Secretary NameMiss Dixa Patel
StatusClosed
Appointed08 December 2022(11 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 28 March 2023)
RoleCompany Director
Correspondence Address326 City Road Third Floor, Unit 24 Angel Gate
City Road
London
Islington
EC1V 2PT
Director NameMs Anna Kelynge Byers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address15 Angel Gate
City Road
London
EC1V 2SF
Director NameMr Stephen William Ketteridge
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleUniversity Manager
Country of ResidenceEngland
Correspondence Address15 Angel Gate
City Road
London
EC1V 2SF
Secretary NameOmovbera Erhenede
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Angel Gate
City Road
London
EC1V 2SF
Director NameMr Mark Malcomson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2018)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address15 City Road
Angel Gate
London
EC1V 2SF
Director NameMs Jacqueline Georgina Mutter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Angel Gate
City Road
London
EC1V 2SF
Director NameMr Peter Robin Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Angel Gate
City Road
London
EC1V 2SF

Location

Registered Address326 City Road Third Floor, Unit 24 Angel Gate
City Road
London
Islington
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
18 January 2019Appointment of Mr Peter Robin Wilson as a director on 6 December 2018 (2 pages)
18 January 2019Termination of appointment of Mark Malcomson as a director on 6 December 2018 (1 page)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 August 2016Termination of appointment of Anna Kelynge Byers as a director on 27 July 2016 (1 page)
17 August 2016Appointment of Mr Mark Malcomson as a director on 27 July 2016 (2 pages)
17 August 2016Termination of appointment of Anna Kelynge Byers as a director on 27 July 2016 (1 page)
17 August 2016Termination of appointment of Stephen William Ketteridge as a director on 27 July 2016 (1 page)
17 August 2016Appointment of Ms Jacgueline Georgina Mutter as a director on 27 July 2016 (2 pages)
17 August 2016Appointment of Mr Mark Malcomson as a director on 27 July 2016 (2 pages)
17 August 2016Termination of appointment of Stephen William Ketteridge as a director on 27 July 2016 (1 page)
17 August 2016Appointment of Ms Jacgueline Georgina Mutter as a director on 27 July 2016 (2 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 August 2015Annual return made up to 17 August 2015 no member list (3 pages)
19 August 2015Annual return made up to 17 August 2015 no member list (3 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 August 2014Annual return made up to 17 August 2014 no member list (3 pages)
19 August 2014Annual return made up to 17 August 2014 no member list (3 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 August 2013Registered office address changed from 326 City Road London EC1V 2SF on 29 August 2013 (1 page)
29 August 2013Annual return made up to 17 August 2013 no member list (3 pages)
29 August 2013Annual return made up to 17 August 2013 no member list (3 pages)
29 August 2013Registered office address changed from 326 City Road London EC1V 2SF on 29 August 2013 (1 page)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Annual return made up to 17 August 2012 no member list (3 pages)
3 September 2012Annual return made up to 17 August 2012 no member list (3 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)