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

OCB PUBLISHING LIMITED

THE CRESCENT, KING STREET, LEICESTER, LE1 6RX,
Company Registration Number
05428590
Private Limited Company
Active

Company Overview

About Ocb Publishing Ltd
OCB PUBLISHING LIMITED was founded on 2005-04-19 and has its registered office in Leicester. The organisation's status is listed as "Active". Ocb Publishing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCB PUBLISHING LIMITED
 
Legal Registered Office
THE CRESCENT
KING STREET
LEICESTER
LE1 6RX
Other companies in LE1
 
Filing Information
Company Number 05428590
Company ID Number 05428590
Date formed 2005-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897154771  
Last Datalog update: 2025-01-05 09:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCB PUBLISHING 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 OCB PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
EAC (SECRETARIES) LIMITED
Nominated Secretary 2005-04-19
NICHOLAS CHARLES BLACKWELL
Director 2005-09-24
MINAKA BLACKWELL-YOSHIDA
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANOOP MAINI
Director 2005-08-24 2007-05-21
OCB MEDIA LTD
Director 2005-04-19 2005-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAC (SECRETARIES) LIMITED O'MCKS CLEANING SERVICES LIMITED Nominated Secretary 2011-05-12 CURRENT 2011-05-12 Dissolved 2014-08-29
EAC (SECRETARIES) LIMITED HANDY PERFECTIONZ LTD Nominated Secretary 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-09-03
EAC (SECRETARIES) LIMITED MAR AIR LTD Nominated Secretary 2011-04-21 CURRENT 2011-04-21 Dissolved 2013-09-10
EAC (SECRETARIES) LIMITED ALCHEMS INDUSTRIES LIMITED Nominated Secretary 2011-04-04 CURRENT 2011-04-04 Dissolved 2015-12-15
EAC (SECRETARIES) LIMITED COPIER EXCHANGE LIMITED Nominated Secretary 2011-03-08 CURRENT 2011-03-08 Active
EAC (SECRETARIES) LIMITED IGD-SENSOR LTD. Nominated Secretary 2010-12-29 CURRENT 2010-12-29 Dissolved 2016-07-26
EAC (SECRETARIES) LIMITED SINGEL SECURITIES LTD Nominated Secretary 2010-11-30 CURRENT 2010-11-30 Dissolved 2016-01-05
EAC (SECRETARIES) LIMITED ASW CONCEPTS LTD Nominated Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-04-14
EAC (SECRETARIES) LIMITED TGHT LTD Nominated Secretary 2010-10-29 CURRENT 2010-10-29 Dissolved 2015-05-19
EAC (SECRETARIES) LIMITED PROGRESS METRICS LTD Nominated Secretary 2010-10-12 CURRENT 2010-10-12 Dissolved 2015-03-27
EAC (SECRETARIES) LIMITED LADIESCOM UK LTD Nominated Secretary 2010-10-11 CURRENT 2010-10-11 Dissolved 2014-02-21
EAC (SECRETARIES) LIMITED YUPEE4ME LIMITED Nominated Secretary 2010-10-05 CURRENT 2010-10-05 Dissolved 2016-07-12
EAC (SECRETARIES) LIMITED SPORTEX-TRADING LTD Nominated Secretary 2010-10-05 CURRENT 2010-10-05 Active - Proposal to Strike off
EAC (SECRETARIES) LIMITED VISTARA LTD Nominated Secretary 2010-08-16 CURRENT 2010-08-16 Dissolved 2014-05-13
EAC (SECRETARIES) LIMITED SLT TRADING LTD Nominated Secretary 2010-06-21 CURRENT 2010-06-21 Dissolved 2014-02-04
EAC (SECRETARIES) LIMITED OWL COMPUTING SOLUTIONS LTD Nominated Secretary 2010-06-10 CURRENT 2007-11-27 Dissolved 2017-06-06
EAC (SECRETARIES) LIMITED AKPX SERVICES LTD Nominated Secretary 2010-05-12 CURRENT 2010-05-12 Active
EAC (SECRETARIES) LIMITED PERFECTLINE LTD Nominated Secretary 2010-04-27 CURRENT 2010-04-27 Dissolved 2013-10-01
EAC (SECRETARIES) LIMITED BLIZZARD COATINGS LTD Nominated Secretary 2010-04-20 CURRENT 2010-04-20 Dissolved 2013-12-03
EAC (SECRETARIES) LIMITED AND YACHTING LTD Nominated Secretary 2010-04-19 CURRENT 2010-04-19 Dissolved 2014-08-19
EAC (SECRETARIES) LIMITED GIROLAMI CONSULTING LTD Nominated Secretary 2010-04-07 CURRENT 2010-04-07 Dissolved 2014-04-22
EAC (SECRETARIES) LIMITED VIAVIDIS LTD Nominated Secretary 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
EAC (SECRETARIES) LIMITED BUSINESS FUTUROLOGY CONSULTANTS LTD Nominated Secretary 2009-10-14 CURRENT 2009-10-14 Dissolved 2014-03-04
EAC (SECRETARIES) LIMITED SHOOTLE LIMITED Nominated Secretary 2009-08-26 CURRENT 2009-08-26 Dissolved 2017-06-06
EAC (SECRETARIES) LIMITED BARAK INVESTMENT RESOURCES LTD Nominated Secretary 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
EAC (SECRETARIES) LIMITED PAUL SHERRIFF BUILDERS LIMITED Nominated Secretary 2009-07-08 CURRENT 2009-07-08 Dissolved 2013-10-29
EAC (SECRETARIES) LIMITED JOBCRAWLER (UK) LIMITED Nominated Secretary 2009-05-26 CURRENT 2009-05-26 Active - Proposal to Strike off
EAC (SECRETARIES) LIMITED BEERMAT CORPORATION, LTD Nominated Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-09-16
EAC (SECRETARIES) LIMITED AB23 E-TAILERS LTD Nominated Secretary 2009-05-05 CURRENT 2009-05-05 Dissolved 2015-07-17
EAC (SECRETARIES) LIMITED MAKAFUI ENTERPRISE LIMITED Nominated Secretary 2009-03-31 CURRENT 2009-03-31 Active
EAC (SECRETARIES) LIMITED MARK & SELL LTD Nominated Secretary 2008-11-14 CURRENT 2008-11-14 Dissolved 2015-01-20
EAC (SECRETARIES) LIMITED ART CONSULTING PLUS LTD Nominated Secretary 2008-09-11 CURRENT 2008-09-11 Active - Proposal to Strike off
EAC (SECRETARIES) LIMITED PROQOM LTD Nominated Secretary 2008-06-12 CURRENT 2008-06-12 Dissolved 2017-02-09
EAC (SECRETARIES) LIMITED REYEL TELECOM LIMITED Nominated Secretary 2008-06-10 CURRENT 2008-06-10 Dissolved 2013-09-10
EAC (SECRETARIES) LIMITED THE RARE LIBRARY LTD Nominated Secretary 2008-03-25 CURRENT 2007-10-05 Active - Proposal to Strike off
EAC (SECRETARIES) LIMITED CENTREGEN TECHNOLOGIES LIMITED Nominated Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2014-02-15
EAC (SECRETARIES) LIMITED TRIDENT CONSTRUCTION LIMITED Nominated Secretary 2008-03-04 CURRENT 2008-03-04 Dissolved 2014-09-02
EAC (SECRETARIES) LIMITED CARSHALTON CONSTRUCTION LTD Nominated Secretary 2008-01-24 CURRENT 2008-01-24 Dissolved 2014-02-04
EAC (SECRETARIES) LIMITED DEEZER GROUP HOLDINGS LTD Nominated Secretary 2008-01-22 CURRENT 2008-01-22 Dissolved 2015-04-14
EAC (SECRETARIES) LIMITED COUNT ON ME BOX OFFICE SERVICES LTD Nominated Secretary 2007-12-11 CURRENT 2007-12-11 Dissolved 2013-08-22
EAC (SECRETARIES) LIMITED I T TECH SECURITY LIMITED Nominated Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2014-08-13
EAC (SECRETARIES) LIMITED ACE WHOLE SOLUTIONS LTD Nominated Secretary 2007-11-28 CURRENT 2007-11-28 Dissolved 2015-03-10
EAC (SECRETARIES) LIMITED EPIC INDIAN ENCOUNTERS LTD Nominated Secretary 2007-11-14 CURRENT 2007-10-08 Active - Proposal to Strike off
EAC (SECRETARIES) LIMITED PBS BUSINESS SERVICES LTD Nominated Secretary 2007-10-25 CURRENT 2007-10-25 Dissolved 2014-07-22
EAC (SECRETARIES) LIMITED CORTEX IT LTD Nominated Secretary 2007-10-15 CURRENT 2007-10-15 Active
EAC (SECRETARIES) LIMITED PROJECT CONNEXIONS DISTRIBUTION LTD Nominated Secretary 2007-10-03 CURRENT 2007-10-03 Liquidation
EAC (SECRETARIES) LIMITED MICHELLE OVENS LTD Nominated Secretary 2007-09-20 CURRENT 2007-08-29 Active
EAC (SECRETARIES) LIMITED QUAESTOR ENTERPRISE LIMITED Nominated Secretary 2007-09-11 CURRENT 2007-07-27 Active - Proposal to Strike off
EAC (SECRETARIES) LIMITED ADC (ASSOCIATES) UK LTD Nominated Secretary 2007-09-04 CURRENT 2007-08-01 Dissolved 2016-01-29
EAC (SECRETARIES) LIMITED CLIENT CONTACTS LTD Nominated Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2015-01-27
EAC (SECRETARIES) LIMITED KUBER LTD Nominated Secretary 2007-08-20 CURRENT 2007-08-20 Dissolved 2014-12-23
EAC (SECRETARIES) LIMITED CONSILIUM MEDIA LTD Nominated Secretary 2007-08-14 CURRENT 2007-08-14 Dissolved 2015-07-28
EAC (SECRETARIES) LIMITED ASIA EUROPE (TOURISM & CULTURE INFORMATION )BUREAU LIMITED Nominated Secretary 2007-08-02 CURRENT 2007-08-02 Active
EAC (SECRETARIES) LIMITED UNITED HOLDINGS EU LIMITED Nominated Secretary 2007-06-06 CURRENT 2005-06-02 Active
EAC (SECRETARIES) LIMITED NORTHWESTERN INVESTMENT CONSULTING LTD Nominated Secretary 2007-05-31 CURRENT 2007-05-31 Dissolved 2013-08-08
EAC (SECRETARIES) LIMITED LONDON TYRE RECYCLING LIMITED Nominated Secretary 2007-05-01 CURRENT 2007-05-01 Liquidation
EAC (SECRETARIES) LIMITED PARKING SOLUTIONS LIMITED Nominated Secretary 2007-04-10 CURRENT 2006-12-18 Dissolved 2016-01-12
EAC (SECRETARIES) LIMITED O&G ADMINISTRATIVE SERVICES LTD Nominated Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2015-08-18
EAC (SECRETARIES) LIMITED CELLULAR SOLUTIONS (T WELLS) LTD Nominated Secretary 2007-03-13 CURRENT 2000-06-12 Dissolved 2016-02-17
EAC (SECRETARIES) LIMITED SAT-TAG LIMITED Nominated Secretary 2007-01-16 CURRENT 2007-01-16 Dissolved 2014-09-30
EAC (SECRETARIES) LIMITED TICODI LIMITED Nominated Secretary 2006-12-06 CURRENT 2006-12-06 Active
EAC (SECRETARIES) LIMITED FOSTER UTILITIES UK LTD Nominated Secretary 2006-12-05 CURRENT 2006-12-05 Dissolved 2015-09-11
EAC (SECRETARIES) LIMITED AMBRYME LTD. Nominated Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2015-04-14
EAC (SECRETARIES) LIMITED MIS ECOSSE LIMITED Nominated Secretary 2006-11-16 CURRENT 2005-06-28 Dissolved 2017-01-24
EAC (SECRETARIES) LIMITED KINGSWOOD PROPERTY MANAGEMENT SERVICES(UK)LIMITED Nominated Secretary 2006-11-01 CURRENT 2006-01-12 Dissolved 2014-04-25
EAC (SECRETARIES) LIMITED SCANDINAVIAN RECRUITMENT LIMITED Nominated Secretary 2006-10-17 CURRENT 2005-10-19 Dissolved 2014-10-21
EAC (SECRETARIES) LIMITED MIRANDA SOLUTIONS LTD Nominated Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2015-03-17
EAC (SECRETARIES) LIMITED BASE STATION SYSTEMS LTD Nominated Secretary 2006-09-18 CURRENT 2006-09-18 Dissolved 2014-02-11
EAC (SECRETARIES) LIMITED CDS CLINICAL DEVELOPMENT SERVICES LTD Nominated Secretary 2006-06-02 CURRENT 2006-06-02 Dissolved 2018-07-10
EAC (SECRETARIES) LIMITED EGPA LIMITED Nominated Secretary 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-01-14
EAC (SECRETARIES) LIMITED MDR SURVEYING LIMITED Nominated Secretary 2006-05-31 CURRENT 2006-05-31 Dissolved 2014-01-21
EAC (SECRETARIES) LIMITED SOFTWARE CREATOR LTD Nominated Secretary 2006-05-31 CURRENT 2006-05-31 Dissolved 2015-07-07
EAC (SECRETARIES) LIMITED BETA FINANCIAL LEARNING AND DEVELOPMENT LIMITED Nominated Secretary 2006-05-30 CURRENT 2006-05-30 Active - Proposal to Strike off
EAC (SECRETARIES) LIMITED QED ENTERPRISE LTD Nominated Secretary 2006-03-29 CURRENT 2006-03-29 Active
EAC (SECRETARIES) LIMITED THOR COMMUNICATIONS LTD Nominated Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2015-11-10
EAC (SECRETARIES) LIMITED KIRKMOSS LIMITED Nominated Secretary 2006-03-10 CURRENT 2006-03-10 Active
EAC (SECRETARIES) LIMITED MY ESPRESSO LTD Nominated Secretary 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
EAC (SECRETARIES) LIMITED STEVEN ELLISON LOGISTICS LIMITED Nominated Secretary 2006-01-06 CURRENT 2006-01-06 Dissolved 2015-03-04
EAC (SECRETARIES) LIMITED HEMINGWAY KITCHEN DESIGNS (NANTWICH) LTD Nominated Secretary 2005-11-28 CURRENT 2005-11-28 Dissolved 2013-09-03
EAC (SECRETARIES) LIMITED ARCHIDESIGN INTERIORS LIMITED Nominated Secretary 2005-09-29 CURRENT 2005-09-29 Dissolved 2014-01-22
EAC (SECRETARIES) LIMITED CONTI CUTELLI LIMITED Nominated Secretary 2005-09-27 CURRENT 2005-09-27 Dissolved 2013-09-24
EAC (SECRETARIES) LIMITED EXTEMPORE LIMITED Nominated Secretary 2005-08-31 CURRENT 2005-08-31 Liquidation
EAC (SECRETARIES) LIMITED AIRLIRXL LIMITED Nominated Secretary 2005-08-05 CURRENT 2005-08-05 Active
EAC (SECRETARIES) LIMITED Q FASHIONS LIMITED Nominated Secretary 2005-03-11 CURRENT 2005-03-11 Dissolved 2014-10-29
EAC (SECRETARIES) LIMITED SUMZAR LIMITED Nominated Secretary 2004-11-04 CURRENT 2004-11-04 Active - Proposal to Strike off
EAC (SECRETARIES) LIMITED FASTFORM STRUCTURES LIMITED Nominated Secretary 2004-07-23 CURRENT 2003-02-25 Liquidation
NICHOLAS CHARLES BLACKWELL HARLEY ACADEMY INTERNATIONAL LTD Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2017-10-24
NICHOLAS CHARLES BLACKWELL CARDIOLOGICAL TRAINING LIMITED Director 2015-06-01 CURRENT 2015-06-01 Dissolved 2017-07-18
NICHOLAS CHARLES BLACKWELL WORLD MEDICAL EDUCATION CIC Director 2015-05-26 CURRENT 2015-05-26 Active
NICHOLAS CHARLES BLACKWELL OCB MEDIA LIMITED Director 2002-10-04 CURRENT 2002-06-25 Active

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
2024-12-1730/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-11REGISTERED OFFICE CHANGED ON 11/11/24 FROM The Crescent the Crescent 27 King Street Leicester LE1 6RX England
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-11-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-11-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19TM02Termination of appointment of Eac (Secretaries) Limited on 2021-05-19
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-10-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-09-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CH01Director's details changed for Mrs. Minaka Blackwell-Yoshida on 2019-06-18
2019-06-18PSC04Change of details for Dr Nicholas Charles Blackwell as a person with significant control on 2019-06-18
2019-06-18CH01Director's details changed for Dr Nicholas Charles Blackwell on 2019-06-18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-11-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-11-13AA30/04/17 TOTAL EXEMPTION FULL
2017-11-13AA30/04/17 TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-10-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0119/04/16 ANNUAL RETURN FULL LIST
2015-10-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM 5 Museum Square Leicester LE1 6UF
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0119/04/15 ANNUAL RETURN FULL LIST
2014-08-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0119/04/14 ANNUAL RETURN FULL LIST
2013-09-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0119/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30RES13Resolutions passed:
  • 99 shares issued 31/03/2012
2013-01-30SH0131/03/12 STATEMENT OF CAPITAL GBP 100
2012-04-20AR0119/04/12 ANNUAL RETURN FULL LIST
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM 104 New Walk Leicester Leicestershire LE1 7EA
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24SH0124/11/11 STATEMENT OF CAPITAL GBP 100
2011-09-22AP01DIRECTOR APPOINTED MRS. MINAKA BLACKWELL
2011-05-16AR0119/04/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0119/04/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES BLACKWELL / 19/04/2010
2010-06-17CH04SECRETARY'S DETAILS CHNAGED FOR EAC (SECRETARIES) LIMITED on 2010-04-19
2009-12-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-25363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-10363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-06-11288bDIRECTOR RESIGNED
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-02363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to OCB PUBLISHING 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 OCB PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCB PUBLISHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 OCB PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of OCB PUBLISHING LIMITED registering or being granted any patents
Domain Names

OCB PUBLISHING LIMITED owns 1 domain names.

ocbgroup.co.uk  

Trademarks
We have not found any records of OCB PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCB PUBLISHING 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 (62020 - Information technology consultancy activities) as OCB PUBLISHING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where OCB PUBLISHING 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 OCB PUBLISHING 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 OCB PUBLISHING 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.