Company NameO.C. Consulting (UK) Limited
DirectorJohn Fitzgerald O'Sullivan
Company StatusActive
Company Number07944944
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Fitzgerald O'Sullivan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
Herts
EN8 9SP
Director NameMr John Coulter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 New Ford Road
Waltham Cross
Hertfordshire
EN8 7PG

Location

Registered AddressRowan House
Delamare Road
Cheshunt
Herts
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£79,808
Cash£6,876
Current Liabilities£473,211

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Charges

30 May 2017Delivered on: 13 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 May 2014Delivered on: 22 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2012Delivered on: 30 November 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 March 2012Delivered on: 23 March 2012
Satisfied on: 23 November 2013
Persons entitled: Igf Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 August 2023Unaudited abridged accounts made up to 30 November 2022 (9 pages)
26 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
19 May 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
28 April 2022Satisfaction of charge 079449440004 in full (1 page)
12 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
1 September 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
4 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
20 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
8 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 July 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
12 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
22 June 2018Satisfaction of charge 2 in full (1 page)
18 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 April 2018Satisfaction of charge 079449440003 in full (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
13 June 2017Registration of charge 079449440004, created on 30 May 2017 (31 pages)
13 June 2017Registration of charge 079449440004, created on 30 May 2017 (31 pages)
29 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Director's details changed for Mr John O'sullivan on 1 December 2014 (2 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Director's details changed for Mr John O'sullivan on 1 December 2014 (2 pages)
31 March 2015Director's details changed for Mr John O'sullivan on 1 December 2014 (2 pages)
23 February 2015Registered office address changed from Unit 5 New Ford Business Centre New Ford Road Waltham Cross Herts EN8 7PG to Rowan House Delamare Road Cheshunt Herts EN8 9SP on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Unit 5 New Ford Business Centre New Ford Road Waltham Cross Herts EN8 7PG to Rowan House Delamare Road Cheshunt Herts EN8 9SP on 23 February 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 August 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
11 August 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
22 May 2014Registration of charge 079449440003 (26 pages)
22 May 2014Registration of charge 079449440003 (26 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
23 November 2013Satisfaction of charge 1 in full (4 pages)
23 November 2013Satisfaction of charge 1 in full (4 pages)
21 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 October 2012Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 23 October 2012 (1 page)
17 October 2012Termination of appointment of John Coulter as a director (1 page)
17 October 2012Termination of appointment of John Coulter as a director (1 page)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)