Company Information for OCITO LIMITED
LONGWOOD HOUSE, LYNSORE BOTTOM, CANTERBURY, CT4 6EQ,
|
Company Registration Number
04873240
Private Limited Company
Active |
Company Name | |
---|---|
OCITO LIMITED | |
Legal Registered Office | |
LONGWOOD HOUSE LYNSORE BOTTOM CANTERBURY CT4 6EQ Other companies in SL4 | |
Company Number | 04873240 | |
---|---|---|
Company ID Number | 04873240 | |
Date formed | 2003-08-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB821121388 |
Last Datalog update: | 2023-10-07 22:41:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OCITOH LTD | 19 Ashbrook Road Dagenham RM10 7ED | Active - Proposal to Strike off | Company formed on the 2017-09-22 |
Officer | Role | Date Appointed |
---|---|---|
HARCOURT REGISTRARS LIMITED |
||
ANTONY JAMES BEEVOR |
||
ARTEMIS COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FELTON PUMPHREY LIMITED | Company Secretary | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
HOH PHOENIX LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2006-10-11 | Active | |
HOH PHOENIX PETROLEUM LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2006-10-11 | Active | |
THE SALAMANDER PRESS LIMITED | Company Secretary | 2006-04-10 | CURRENT | 2006-04-10 | Dissolved 2014-12-23 | |
PROSOURCE WORLDWIDE LIMITED | Company Secretary | 2003-01-21 | CURRENT | 2003-01-21 | Active | |
MILLERS GARAGE (NEWBURY) LIMITED | Company Secretary | 2002-09-30 | CURRENT | 1998-11-20 | Active | |
HFS FELTONS FINANCIAL SERVICES LTD | Company Secretary | 2001-10-09 | CURRENT | 2001-09-27 | Active | |
PROSOURCE ACCOUNTING SERVICES LIMITED | Company Secretary | 2001-07-27 | CURRENT | 2001-07-27 | Active - Proposal to Strike off | |
KITEBLUE LIMITED | Company Secretary | 2001-05-24 | CURRENT | 2001-05-23 | Active | |
FELTONS (WINDSOR) LIMITED | Company Secretary | 2001-01-30 | CURRENT | 2001-01-30 | Active - Proposal to Strike off | |
RETAIL DYNAMICS LIMITED | Company Secretary | 1992-07-10 | CURRENT | 1991-12-24 | Active | |
A.E. HOPCRAFT LIMITED | Company Secretary | 1991-04-18 | CURRENT | 1986-10-02 | Active | |
THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED | Director | 2016-11-22 | CURRENT | 2002-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 16/01/23 FROM 1 the Green Richmond TW9 1PL England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES | |
CH01 | Director's details changed for Artemis Cooper on 2020-12-18 | |
PSC04 | Change of details for Artemis Cooper as a person with significant control on 2020-12-18 | |
CH01 | Director's details changed for Sir Antony James Beevor on 2020-12-18 | |
PSC04 | Change of details for Sir Antony James Beevor as a person with significant control on 2020-12-18 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HARCOURT REGISTRARS LIMITED on 2017-07-20 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / ARTEMIS COOPER / 20/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / SIR ANTONY JAMES BEEVOR / 20/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/17 FROM 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 4 1ST FLOOR GEORGE V PLCE, THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP UNITED KINGDOM | |
CH01 | Director's details changed for Artemis Cooper on 2015-10-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 4 1ST FLOOR GEORGE V PLCE, THAMES AVENUE WINDSOR BERKSHIRE UNITED KINGDOM | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/14 FROM 1St Floor 4 George V Place Thames Avenue Windsor Berkshire SL4 1QP | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HARCOURT REGISTRARS LIMITED on 2014-09-17 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/14 FROM 12 Sheet Street Windsor Berkshire SL4 1BG | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BEEVOR / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARCOURT REGISTRARS LIMITED / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
|
|
|
|
|
|
|
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 OCITO LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as OCITO LIMITED are:
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. |