Company NameOCR Store Limited
Company StatusActive
Company Number08970815
CategoryPrivate Limited Company
Incorporation Date1 April 2014(9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Rishi Rakeshkumar Patel
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Sadik Goktas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Firat Kilicaslan
Date of BirthOctober 1991 (Born 32 years ago)
NationalityTurkish
StatusCurrent
Appointed30 October 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Rishi Patel
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ash Walk
Wembley
Middlesex
HA0 3QW
Director NameMr Pranay Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House Suite 4 94 Felpham Road
Felpham
West Sussex
PO22 7PG
Director NameMr Rishi Rakeshkumar Patel
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(7 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Merryoak Road
Southampton
SO19 7QS
Director NameMr Darshitkumar Bhupendrabhai Patel
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(1 year, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
22 November 2023Notification of Firat Kilicaslan as a person with significant control on 30 October 2017 (2 pages)
16 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
29 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
12 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
16 August 2021Micro company accounts made up to 30 April 2021 (4 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
27 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
18 October 2019Micro company accounts made up to 30 April 2019 (3 pages)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
26 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2018Micro company accounts made up to 30 April 2018 (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Appointment of Mr Firat Kilicaslan as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Firat Kilicaslan as a director on 30 October 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
24 January 2017Termination of appointment of Rishi Rakeshkumar Patel as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Rishi Rakeshkumar Patel as a director on 20 January 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Appointment of Mr Sadik Goktas as a director on 20 January 2017 (2 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Appointment of Mr Sadik Goktas as a director on 20 January 2017 (2 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 September 2015Termination of appointment of Darshitkumar Bhupendrabhai Patel as a director on 15 August 2015 (1 page)
8 September 2015Appointment of Mr Rishi Rakeshkumar Patel as a director on 15 August 2015 (2 pages)
8 September 2015Termination of appointment of Darshitkumar Bhupendrabhai Patel as a director on 15 August 2015 (1 page)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Appointment of Mr Rishi Rakeshkumar Patel as a director on 15 August 2015 (2 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
3 August 2015Appointment of Mr Darshitkumar Bhupendrabhai Patel as a director on 31 July 2015 (2 pages)
3 August 2015Registered office address changed from C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 August 2015 (1 page)
3 August 2015Director's details changed for Mr Darshitkumar Bhupendrabhai Patel on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Rishi Rakeshkumar Patel as a director on 31 July 2015 (1 page)
3 August 2015Registered office address changed from C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Rishi Rakeshkumar Patel as a director on 31 July 2015 (1 page)
3 August 2015Director's details changed for Mr Darshitkumar Bhupendrabhai Patel on 31 July 2015 (2 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Termination of appointment of Pranay Patel as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Darshitkumar Bhupendrabhai Patel as a director on 31 July 2015 (2 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Registered office address changed from C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Pranay Patel as a director on 31 July 2015 (1 page)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
17 February 2015Registered office address changed from 6Th Floor Amp House Dingwall Road Croydon CR0 2LX England to C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from 6Th Floor Amp House Dingwall Road Croydon CR0 2LX England to C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG on 17 February 2015 (2 pages)
2 January 2015Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 2 January 2015 (1 page)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Registered office address changed from 87 Ash Walk Wembley Middlesex HA0 3QW England to Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 19 November 2014 (1 page)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Appointment of Mr Rishi Rakeshkumar Patel as a director on 19 November 2014 (2 pages)
19 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100
(3 pages)
19 November 2014Registered office address changed from 87 Ash Walk Wembley Middlesex HA0 3QW England to Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 19 November 2014 (1 page)
19 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100
(3 pages)
19 November 2014Appointment of Mr Rishi Rakeshkumar Patel as a director on 19 November 2014 (2 pages)
4 April 2014Termination of appointment of Rishi Patel as a director (1 page)
4 April 2014Termination of appointment of Rishi Patel as a director (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)