Dissolved
Dissolved 2014-04-08
Company Information for OCC EUROPE LIMITED
8 BAKER STREET, LONDON, W1U,
|
Company Registration Number
02597483
Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | ||
---|---|---|
OCC EUROPE LIMITED | ||
Legal Registered Office | ||
8 BAKER STREET LONDON | ||
Previous Names | ||
|
Company Number | 02597483 | |
---|---|---|
Date formed | 1991-04-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2002-12-31 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-16 03:18:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TEMPLE SECRETARIAL LIMITED |
||
DAVID JOSEPH BURROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EVERLEY MICHAEL KITCHING |
Director | ||
CORMAC PATRICK KEANEY |
Company Secretary | ||
CORMAC PATRICK KEANEY |
Director | ||
KEVIN ANDREW HAYES |
Company Secretary | ||
KEVIN ANDREW HAYES |
Director | ||
STEPHEN PETER HAYWARD |
Company Secretary | ||
STEPHEN PETER HAYWARD |
Director | ||
GRAHAM ANTHONY BRIAN SHELTON |
Director | ||
SUSAN MARY GYNES |
Company Secretary | ||
MARK TAYLOR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
47-49 THURLOE SQUARE INVESTMENTS LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Active | |
47-49 THURLOE SQUARE FREEHOLD LIMITED | Company Secretary | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
2CAN SERVICES LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2006-07-13 | Dissolved 2014-05-06 | |
2I SYSTEMS AND SERVICES LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2002-02-27 | Active | |
LINE MANAGEMENT CABLING LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Active | |
TRITON METALS LIMITED | Company Secretary | 2007-02-13 | CURRENT | 2006-08-21 | Dissolved 2017-05-10 | |
WINTON DIRECTORS LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2016-01-19 | |
FRONT LINE (UK) FOUNDATION | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
56 VINCENT SQUARE INVESTMENTS LIMITED | Company Secretary | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
25 CHAPEL STREET (NUMBER 1) LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2003-07-10 | Dissolved 2014-05-06 | |
25 CHAPEL STREET (NUMBER 2) LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2003-07-10 | Dissolved 2014-05-06 | |
VALENTINO ENGLAND LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Dissolved 2015-05-19 | |
WOPILA CHARITABLE FOUNDATION LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2006-05-31 | Active - Proposal to Strike off | |
WINTON PHILANTHROPIES | Company Secretary | 2005-06-08 | CURRENT | 2005-06-08 | Active - Proposal to Strike off | |
BIRCH CAPITAL LIMITED | Company Secretary | 2005-02-11 | CURRENT | 2005-02-11 | Dissolved 2017-06-13 | |
DIADORA UK LIMITED | Company Secretary | 2005-01-20 | CURRENT | 1987-07-13 | Dissolved 2014-02-06 | |
ECOCYCLED MATERIALS LTD | Company Secretary | 2004-03-26 | CURRENT | 2000-07-21 | Dissolved 2014-05-27 | |
BRIT-CON LIMITED | Company Secretary | 2004-02-27 | CURRENT | 1997-08-11 | Dissolved 2016-08-02 | |
BENETTON RETAIL (1988) LIMITED | Company Secretary | 2004-02-03 | CURRENT | 1987-12-18 | Dissolved 2015-07-23 | |
TEMPLECO 613 LIMITED | Company Secretary | 2003-11-04 | CURRENT | 2003-11-04 | Dissolved 2014-02-25 | |
WIND4ENERGY LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-05-15 | Dissolved 2015-01-06 | |
LINE MANAGEMENT GROUP LIMITED | Company Secretary | 2002-03-14 | CURRENT | 2001-05-11 | Active | |
LMG SYSTEMS LIMITED | Company Secretary | 2002-03-14 | CURRENT | 1987-08-10 | Active | |
WITHERS-BERGMAN LIMITED | Company Secretary | 2001-08-21 | CURRENT | 2001-08-21 | Dissolved 2018-06-12 | |
WORKABILITY INTERNATIONAL | Company Secretary | 2001-06-06 | CURRENT | 2001-06-06 | Active | |
CONCLUSIVE LOGIC LIMITED | Company Secretary | 2001-06-04 | CURRENT | 1999-08-09 | Dissolved 2013-09-28 | |
HELPONLINE SERVICES LIMITED | Company Secretary | 2000-08-02 | CURRENT | 2000-08-02 | Dissolved 2014-02-25 | |
THE ERIC OSBORN FOUNDATION | Company Secretary | 2000-06-16 | CURRENT | 2000-06-16 | Dissolved 2014-07-08 | |
TRIGEN HOLDINGS LIMITED | Company Secretary | 2000-04-20 | CURRENT | 2000-04-20 | Dissolved 2014-04-29 | |
TEMPLE PROPERTY HOLDINGS LIMITED | Company Secretary | 1999-12-21 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
THE BRITECH FOUNDATION LIMITED | Company Secretary | 1999-10-27 | CURRENT | 1999-10-27 | Dissolved 2014-09-12 | |
PREMIER CREW SPORTS MANAGEMENT LIMITED | Company Secretary | 1999-03-11 | CURRENT | 1999-03-11 | Active - Proposal to Strike off | |
PUBLIEUROPE LIMITED | Company Secretary | 1999-02-25 | CURRENT | 1999-02-25 | Active | |
TEMPLECO THREE LIMITED | Company Secretary | 1999-01-31 | CURRENT | 1992-07-22 | Dissolved 2017-08-08 | |
BARROW FOUNDATION (UK) | Company Secretary | 1998-05-12 | CURRENT | 1998-05-12 | Active | |
OXENWOOD DOWN LIMITED | Company Secretary | 1997-12-23 | CURRENT | 1997-12-23 | Active | |
ALPINE RACING LIMITED | Company Secretary | 1997-07-09 | CURRENT | 1984-04-05 | Active | |
WINTON CAPITAL MANAGEMENT LIMITED | Company Secretary | 1997-02-03 | CURRENT | 1997-02-03 | Active | |
EURO STRATA LIMITED | Company Secretary | 1995-12-07 | CURRENT | 1995-12-07 | Dissolved 2014-07-01 | |
CLABER GARDENLIFE LIMITED | Company Secretary | 1995-12-07 | CURRENT | 1995-12-07 | Dissolved 2016-02-23 | |
TRIGEN LIMITED | Company Secretary | 1992-07-11 | CURRENT | 1992-06-23 | Dissolved 2014-03-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2008 | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 16 OLD BAILEY LONDON EC4M 7EG | |
363a | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/12/97 | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 213 BARNS ROAD OXFORD OX4 3UT | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
CERTNM | COMPANY NAME CHANGED OXFORD CLINICAL COMMUNICATIONS L IMITED CERTIFICATE ISSUED ON 20/05/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
288 | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 |
Proposal to Strike Off | 2013-04-16 |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (2441 - Manufacture of basic pharmaceutical prods) as OCC EUROPE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OCC EUROPE LIMITED | Event Date | 2013-04-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OCC EUROPE LIMITED | Event Date | 2011-08-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |