Company NameOC Brothers Ltd
DirectorXiaoyan Liu
Company StatusActive
Company Number11822159
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Xiaoyan Liu
Date of BirthJune 1986 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed18 November 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF
Director NameMr Chi Chen
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strathmore Gardens
London
N3 2HL

Location

Registered AddressWinston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

15 March 2019Delivered on: 19 March 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 56 globe view, 10 high timber street, london, EC4V 3PN.
Outstanding

Filing History

6 June 2023Termination of appointment of Chi Chen as a director on 23 May 2023 (1 page)
31 May 2023Notification of Xiaoyan Liu as a person with significant control on 19 May 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
31 May 2023Registered office address changed from 309 Winston House 2 Dollis Park Finchley Central London N3 1HF United Kingdom to 11 Strathmore Gardens London N3 2HL on 31 May 2023 (1 page)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
27 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
27 November 2022Appointment of Ms Xiaoyan Liu as a director on 18 November 2022 (2 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
16 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 May 2019Director's details changed for Mr Chi Chen on 13 May 2019 (2 pages)
19 March 2019Registration of charge 118221590001, created on 15 March 2019 (4 pages)
12 March 2019Registered office address changed from Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 12 March 2019 (1 page)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 1,000
(29 pages)