Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > O.S. LOCKE LIMITED
Company Information for

O.S. LOCKE LIMITED

A G M HOUSE LONDON ROAD, COPFORD, COLCHESTER, ESSEX, CO6 1GT,
Company Registration Number
03980147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About O.s. Locke Ltd
O.S. LOCKE LIMITED was founded on 2000-04-26 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". O.s. Locke Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
O.S. LOCKE LIMITED
 
Legal Registered Office
A G M HOUSE LONDON ROAD
COPFORD
COLCHESTER
ESSEX
CO6 1GT
Other companies in CO6
 
Filing Information
Company Number 03980147
Company ID Number 03980147
Date formed 2000-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-12-05 11:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O.S. LOCKE LIMITED
Is this data useful to you?
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.

Company Officers of O.S. LOCKE LIMITED

Current Directors
Officer Role Date Appointed
MINERVA SHARRY
Company Secretary 2016-03-01
GRAHAM JOHN BARRELL
Director 2010-10-01
DAVID VICTOR TAYLOR
Director 2000-04-26
MARK ANDREW TAYLOR
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VICTOR TAYLOR
Company Secretary 2013-09-20 2016-03-01
ROGER EDWARD SUMNER
Director 2000-04-26 2013-11-05
ROGER EDWARD SUMNER
Company Secretary 2000-04-26 2013-09-20
ARCHIBALD MAXTON RATTRAY
Director 2000-04-26 2010-07-31
MICHAEL ANDREW HATCH
Director 2000-04-26 2007-04-30
JOHN GRAHAM SHURLOCK
Director 2000-05-01 2003-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-26 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VICTOR TAYLOR ARE2 LIMITED Director 2016-03-24 CURRENT 1991-04-19 Active - Proposal to Strike off
DAVID VICTOR TAYLOR ACORN MECHANICAL SERVICES LIMITED Director 2013-09-20 CURRENT 2008-06-13 Active - Proposal to Strike off
DAVID VICTOR TAYLOR PRESSMAIN PRESSURISATION COMPANY LIMITED Director 2013-09-20 CURRENT 2008-06-13 Active - Proposal to Strike off
DAVID VICTOR TAYLOR POWER GATES LIMITED Director 2013-09-20 CURRENT 2012-09-05 Active - Proposal to Strike off
DAVID VICTOR TAYLOR AGM PUMP SERVICES LIMITED Director 2008-01-31 CURRENT 1999-10-14 Active - Proposal to Strike off
DAVID VICTOR TAYLOR NORTUA LIMITED Director 2002-10-21 CURRENT 1970-07-01 Active - Proposal to Strike off
DAVID VICTOR TAYLOR ENGINEERING SAFETY INSPECTION SERVICES LIMITED Director 2001-08-28 CURRENT 1997-03-26 Active
DAVID VICTOR TAYLOR RENZLAND POWERGATES LIMITED Director 1999-03-29 CURRENT 1999-03-29 Active - Proposal to Strike off
DAVID VICTOR TAYLOR AQUATRONIC GROUP MANAGEMENT LIMITED Director 1997-08-29 CURRENT 1997-08-29 Active
DAVID VICTOR TAYLOR TAYLOR PROPERTIES (WIVENHOE) LIMITED Director 1991-05-14 CURRENT 1982-10-11 Active
MARK ANDREW TAYLOR ARE2 LIMITED Director 2016-03-24 CURRENT 1991-04-19 Active - Proposal to Strike off
MARK ANDREW TAYLOR PSI INSPECTION SERVICES LIMITED Director 2015-11-24 CURRENT 1991-11-14 Active - Proposal to Strike off
MARK ANDREW TAYLOR TAYLOR PROPERTIES (WIVENHOE) LIMITED Director 2012-10-01 CURRENT 1982-10-11 Active
MARK ANDREW TAYLOR PGL2 LIMITED Director 2010-04-20 CURRENT 2003-12-01 Dissolved 2015-09-10
MARK ANDREW TAYLOR AQUATECH PRESSMAIN LIMITED Director 2009-10-01 CURRENT 1982-11-12 Active - Proposal to Strike off
MARK ANDREW TAYLOR NORTUA LIMITED Director 2009-10-01 CURRENT 1970-07-01 Active - Proposal to Strike off
MARK ANDREW TAYLOR AGM FACILITIES LIMITED Director 2006-08-31 CURRENT 1978-06-13 Active
MARK ANDREW TAYLOR AQUATRONIC GROUP MANAGEMENT LIMITED Director 2003-03-31 CURRENT 1997-08-29 Active
MARK ANDREW TAYLOR ENGINEERING SAFETY INSPECTION SERVICES LIMITED Director 2001-09-03 CURRENT 1997-03-26 Active
MARK ANDREW TAYLOR RENZLAND POWERGATES LIMITED Director 2000-09-12 CURRENT 1999-03-29 Active - Proposal to Strike off
MARK ANDREW TAYLOR ACORN PRESSURISATION SERVICES LIMITED Director 1994-04-01 CURRENT 1988-01-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-11DS01Application to strike the company off the register
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR TAYLOR
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-02-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BARRELL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-02-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-02-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-02-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-08AAMDAmended audit exemption subsidiary accounts made up to 2016-09-30
2017-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2016-12-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-10AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for Mr David Victor Taylor on 2015-11-09
2016-03-17AP03Appointment of Mrs Minerva Sharry as company secretary on 2016-03-01
2016-03-17TM02Termination of appointment of David Victor Taylor on 2016-03-01
2016-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-11AR0126/04/15 ANNUAL RETURN FULL LIST
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR TAYLOR / 01/04/2015
2015-01-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-01-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-01-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-01-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-02AR0126/04/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SUMNER
2013-10-02AP03SECRETARY APPOINTED MR DAVID VICTOR TAYLOR
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY ROGER SUMNER
2013-05-13AR0126/04/13 FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-03AR0126/04/12 FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 29/11/2011
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD SUMNER / 03/10/2011
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD SUMNER / 03/10/2011
2011-05-05AR0126/04/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-21AP01DIRECTOR APPOINTED MR GRAHAM JOHN BARRELL
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD RATTRAY
2010-05-18AR0126/04/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-07363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED MR MARK ANDREW TAYLOR
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-15363sRETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-25288bDIRECTOR RESIGNED
2007-06-19363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-02-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-09363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-24363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/04
2004-05-11363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-05-17363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-11288bDIRECTOR RESIGNED
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-27RES13RE-PUR AUTRON PRODUCTS 21/10/02
2002-05-17363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-31395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/01
2001-05-30363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-05-26395PARTICULARS OF MORTGAGE/CHARGE
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-12225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 10 BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DS
2000-07-21288aNEW DIRECTOR APPOINTED
2000-06-2388(2)RAD 17/04/00--------- £ SI 999@1=999 £ IC 1/1000
2000-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26395PARTICULARS OF MORTGAGE/CHARGE
2000-05-02288bSECRETARY RESIGNED
2000-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to O.S. LOCKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against O.S. LOCKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-10-31 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
LEGAL MORTGAGE 2001-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-05-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-05-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O.S. LOCKE LIMITED

Intangible Assets
Patents
We have not found any records of O.S. LOCKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O.S. LOCKE LIMITED
Trademarks
We have not found any records of O.S. LOCKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O.S. LOCKE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as O.S. LOCKE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where O.S. LOCKE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O.S. LOCKE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded O.S. LOCKE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.