Warley
Brentwood
Essex
CM14 5DL
Director Name | Dr Luis Leighton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 South Drive Warley Brentwood Essex CM14 5DL |
Secretary Name | Mrs Janette Leighton |
---|---|
Status | Current |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 South Drive Warley Brentwood Essex CM14 5DL |
Director Name | Majed Aslam |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(5 years after company formation) |
Appointment Duration | 7 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Website | www.occhealthnet.org |
---|---|
Email address | [email protected] |
Telephone | 01708 865128 |
Telephone region | Romford |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £50,461 |
Cash | £69,024 |
Current Liabilities | £33,563 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
13 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
---|---|
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
7 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
18 December 2017 | Notification of Janette Leighton as a person with significant control on 27 March 2017 (2 pages) |
18 December 2017 | Notification of Aslam Majeed as a person with significant control on 27 March 2017 (2 pages) |
18 December 2017 | Notification of Janette Leighton as a person with significant control on 27 March 2017 (2 pages) |
18 December 2017 | Notification of Aslam Majeed as a person with significant control on 27 March 2017 (2 pages) |
18 December 2017 | Notification of Louis Leighton as a person with significant control on 27 March 2017 (2 pages) |
18 December 2017 | Notification of Louis Leighton as a person with significant control on 27 March 2017 (2 pages) |
15 December 2017 | Appointment of Majed Aslam as a director on 27 March 2017 (2 pages) |
15 December 2017 | Withdrawal of a person with significant control statement on 15 December 2017 (2 pages) |
15 December 2017 | Withdrawal of a person with significant control statement on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Majed Aslam as a director on 27 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2012 | Incorporation (22 pages) |
26 March 2012 | Incorporation (22 pages) |