Company NameOCD Studio Ltd
Company StatusActive
Company Number12432674
CategoryPrivate Limited Company
Incorporation Date29 January 2020(4 years, 3 months ago)
Previous NameOliver Cooke Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oliver Anthony Robert Cooke
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit Y Reliance Wharf
2-10 Hertford Road
London
N1 5ET
Director NameMr Maxwell Ellis
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleDesign Lead
Country of ResidenceEngland
Correspondence AddressUnit Y Reliance Wharf
2-10 Hertford Road
London
N1 5ET
Director NameMr Harvey McConnell
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Studio
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Y Reliance Wharf
2-10 Hertford Road
London
N1 5ET

Location

Registered AddressUnit 206 203/213 Mare Street Studios
Mare Street
London
E8 3JS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

2 October 2023Director's details changed for Mr Harvey Mcconnell on 2 October 2023 (2 pages)
2 October 2023Director's details changed for Mr Maxwell Ellis on 2 October 2023 (2 pages)
2 October 2023Director's details changed for Mr Harvey Mcconnell on 2 October 2023 (2 pages)
2 October 2023Director's details changed for Mr Oliver Anthony Robert Cooke on 2 October 2023 (2 pages)
2 October 2023Director's details changed for Mr Oliver Anthony Robert Cooke on 2 October 2023 (2 pages)
2 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
6 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
24 May 2022Registered office address changed from Unit Y Reliance Wharf 2-10 Hertford Road London N1 5ET England to Unit 206 203/213 Mare Street Studios Mare Street London E8 3JS on 24 May 2022 (1 page)
22 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
18 October 2021Company name changed oliver cooke design LTD\certificate issued on 18/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
(3 pages)
15 October 2021Previous accounting period shortened from 31 January 2022 to 31 August 2021 (1 page)
15 October 2021Director's details changed for Mr Harvey Mcconnell on 1 September 2021 (2 pages)
15 October 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
15 October 2021Appointment of Mr Harvey Mcconnell as a director on 1 September 2021 (2 pages)
15 October 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 200
(3 pages)
15 October 2021Appointment of Mr Maxwell Ellis as a director on 1 September 2021 (2 pages)
21 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
1 September 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Unit Y Reliance Wharf 2-10 Hertford Road London N1 5ET on 1 September 2021 (1 page)
3 August 2021Registered office address changed from 12 Soho Square London W1D 3QF to Kemp House 160 City Road London EC1V 2NX on 3 August 2021 (1 page)
31 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
25 February 2021Registered office address changed from Flat 8 8 Nelson Walk London E3 3FG England to 12 Soho Square London W1D 3QF on 25 February 2021 (2 pages)
29 January 2020Incorporation
Statement of capital on 2020-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)