Company NameO.C. Holdings (UK) Limited
DirectorAnthony O'Neill
Company StatusActive
Company Number07955984
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony O'Neill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed06 December 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleBusinessman
Country of ResidenceSpain
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director NameMr John Coulter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 New Ford Road
Waltham Cross
Herts
EN8 7PG
Director NameMr John Fitzgerald O'Sullivan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,975
Cash£2,345
Current Liabilities£48,820

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

16 July 2020Delivered on: 17 July 2020
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: The bank account with the bank in the name of the company.
Outstanding
31 January 2020Delivered on: 11 February 2020
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Address: the freehold property known as rowan house, delamare road, chestnut, waltham cross EN8 9SP. Title number/root of title: HD16014.
Outstanding
31 January 2020Delivered on: 11 February 2020
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: None.
Outstanding
31 January 2020Delivered on: 11 February 2020
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Address: the freehold property known as rowan house, delamare road, chestnut, waltham cross EN8 9SP. Title number/root of title: HD16014.
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage, the company's beneficial interest in the freehold property known as rowan house, delamare road EN8 9XP (and known at the land registry as land to the south of cadmore lane, cheshunt) as registered at the land registry under title number HD16014. Refer to instrument for more details.
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of a debenture over the freehold property known as rowan house, delamare road EN8 9XP (known at the land registry as land to the south of cadmore lane, cheshunt) as registered at the land registry under title number hd 16014, and any other freehold and leasehold property of the company now or at any time vested in it. Refer to instrument for more details.
Outstanding
30 June 2014Delivered on: 1 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a rowan house, delamare road, chestnut t/no HD16014.
Outstanding
16 May 2014Delivered on: 22 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 March 2012Delivered on: 7 March 2012
Persons entitled: Sifcon International PLC

Classification: Rent deposit deed
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: Interest in the deposit account in which the initial deposit of £16,250 has been placed.
Outstanding

Filing History

22 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
5 September 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
13 June 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 July 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
17 July 2020Registration of charge 079559840009, created on 16 July 2020 (32 pages)
13 May 2020Director's details changed (2 pages)
11 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
11 February 2020Registration of charge 079559840008, created on 31 January 2020 (70 pages)
11 February 2020Registration of charge 079559840006, created on 31 January 2020 (87 pages)
11 February 2020Satisfaction of charge 079559840005 in full (4 pages)
11 February 2020Satisfaction of charge 079559840004 in full (4 pages)
11 February 2020Registration of charge 079559840007, created on 31 January 2020 (76 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 February 2019Satisfaction of charge 079559840002 in full (1 page)
14 February 2019Satisfaction of charge 079559840003 in full (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
16 July 2018Cessation of John O'sullivan as a person with significant control on 1 January 2017 (1 page)
16 July 2018Confirmation statement made on 29 March 2018 with updates (3 pages)
16 July 2018Notification of Anthony Michael O'neill as a person with significant control on 1 January 2017 (2 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 May 2017Registration of charge 079559840005, created on 28 April 2017 (25 pages)
4 May 2017Registration of charge 079559840004, created on 28 April 2017 (25 pages)
4 May 2017Registration of charge 079559840005, created on 28 April 2017 (25 pages)
4 May 2017Registration of charge 079559840004, created on 28 April 2017 (25 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
13 December 2016Termination of appointment of John O'sullivan as a director on 6 December 2016 (1 page)
13 December 2016Appointment of Mr Anthony Michael O'neill as a director on 6 December 2016 (2 pages)
13 December 2016Appointment of Mr Anthony Michael O'neill as a director on 6 December 2016 (2 pages)
13 December 2016Termination of appointment of John O'sullivan as a director on 6 December 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Satisfaction of charge 1 in full (1 page)
25 November 2016Satisfaction of charge 1 in full (1 page)
12 October 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 100
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 100
(3 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 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 2
(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 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (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 2
(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 2
(3 pages)
31 March 2015Director's details changed for Mr John O'sullivan on 1 December 2014 (2 pages)
20 February 2015Registered office address changed from Unit 5 New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Unit 5 New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 20 February 2015 (1 page)
20 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 July 2014Registration of charge 079559840003 (13 pages)
1 July 2014Registration of charge 079559840003 (13 pages)
22 May 2014Registration of charge 079559840002 (26 pages)
22 May 2014Registration of charge 079559840002 (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 2
(3 pages)
5 March 2014Termination of appointment of John Coulter as a director (1 page)
5 March 2014Termination of appointment of John Coulter as a director (1 page)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Unit 5 New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Unit 5 New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG United Kingdom on 12 March 2013 (1 page)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)