Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2OC (HOLDINGS) LIMITED
Company Information for

2OC (HOLDINGS) LIMITED

BANK GALLERY, HIGH STREET, KENILWORTH, CV8 1LY,
Company Registration Number
06300204
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 2oc (holdings) Ltd
2OC (HOLDINGS) LIMITED was founded on 2007-07-03 and has its registered office in Kenilworth. The organisation's status is listed as "Active - Proposal to Strike off". 2oc (holdings) 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
2OC (HOLDINGS) LIMITED
 
Legal Registered Office
BANK GALLERY
HIGH STREET
KENILWORTH
CV8 1LY
Other companies in BS1
 
Previous Names
BLUE-NG (HOLDINGS) LIMITED22/06/2011
INTERCEDE 2195 LIMITED26/09/2007
Filing Information
Company Number 06300204
Company ID Number 06300204
Date formed 2007-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-20 06:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2OC (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.L. ELLIS LTD   IMLPO LTD   KENILWORTH ACCOUNTANCY LIMITED   PRICE DEACON WITHAM LIMITED   TENSHILLING ACCOUNTANCY 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 2OC (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MITCHELL
Director 2007-09-12
PHILIP REINHEIMER-JONES
Director 2013-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PHILIP GREEN
Director 2007-09-12 2017-08-31
ERNEST RONALD OXBURGH
Director 2007-09-12 2017-03-31
OVALSEC LIMITED
Company Secretary 2011-07-26 2016-12-30
RICHARD PHILIP GREEN
Company Secretary 2011-06-22 2011-07-27
DAVID CHARLES FORWARD
Company Secretary 2007-09-06 2011-06-22
JOHN GREGORY COCHRANE
Director 2007-09-06 2011-06-22
CHRISTOPHER JOHN WATERS
Director 2010-08-12 2011-06-22
ALISON JANE WOOD
Director 2008-06-25 2011-06-22
JEFFREY ALAN SCOTT
Director 2010-01-25 2010-07-30
GEORGE PHILIP ANGUS MAYHEW
Director 2007-09-06 2010-01-25
EDWARD MORRISON ASTLE
Director 2007-09-06 2008-04-30
ANDREW PETER DURRANT
Company Secretary 2007-09-06 2007-10-19
MITRE SECRETARIES LIMITED
Nominated Secretary 2007-07-03 2007-09-06
MITRE DIRECTORS LIMITED
Nominated Director 2007-07-03 2007-09-06
MITRE SECRETARIES LIMITED
Nominated Director 2007-07-03 2007-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MITCHELL MIKE EDGE HOLDINGS LIMITED Director 2017-11-07 CURRENT 2014-01-20 Active
NIGEL MITCHELL TUNITED LIMITED Director 2007-12-12 CURRENT 2007-02-23 Dissolved 2013-11-05
NIGEL MITCHELL 2OC LTD Director 2007-09-11 CURRENT 2005-02-02 Liquidation
PHILIP REINHEIMER-JONES PORTACELL LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
PHILIP REINHEIMER-JONES 2OC LTD Director 2013-08-08 CURRENT 2005-02-02 Liquidation
PHILIP REINHEIMER-JONES GEMINI ENERGY LIMITED Director 2013-03-14 CURRENT 2013-02-01 Active
PHILIP REINHEIMER-JONES BECKTON ENERGY LIMITED Director 2013-03-14 CURRENT 2007-07-03 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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-30DS01Application to strike the company off the register
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM Suite 5B 2nd Floor 1-9 Castle Street Hinckley Leicestershire LE10 1DA United Kingdom
2021-01-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07PSC05Change of details for 2Oc Ltd as a person with significant control on 2020-05-01
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM 2 Temple Back East Temple Quay Bristol England BS1 6EG
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MITCHELL
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26SH20Statement by Directors
2019-04-26SH20Statement by Directors
2019-04-26SH19Statement of capital on 2019-04-26 GBP 2
2019-04-26SH19Statement of capital on 2019-04-26 GBP 2
2019-04-26CAP-SSSolvency Statement dated 24/04/19
2019-04-26CAP-SSSolvency Statement dated 24/04/19
2019-04-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-12AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-03-12AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-05-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 4000000
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP GREEN
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST RONALD OXBURGH
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 4000000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-30TM02Termination of appointment of Ovalsec Limited on 2016-12-30
2016-05-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 4000000
2016-02-02AR0101/02/16 ANNUAL RETURN FULL LIST
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 4000000
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 4000000
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD RONALD OXBURGH / 08/01/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REINHEIMER-JONES / 08/01/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MITCHELL / 08/01/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP GREEN / 08/01/2014
2013-12-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-09AP01DIRECTOR APPOINTED MR PHILIP REINHEIMER-JONES
2013-04-10MG01Particulars of a mortgage or charge / charge no: 5
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-23MG01Particulars of a mortgage or charge / charge no: 4
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-22RES01ADOPT ARTICLES 22/02/13
2013-02-05AR0101/02/13 FULL LIST
2012-10-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-10-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-01AR0101/02/12 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-02AA01PREVEXT FROM 31/03/2011 TO 30/06/2011
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GREEN
2011-08-10AP04CORPORATE SECRETARY APPOINTED OVALSEC LIMITED
2011-08-10AP03SECRETARY APPOINTED RICHARD PHILIP GREEN
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD RONALD OXBURGH / 26/07/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MITCHELL / 26/07/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP GREEN / 26/07/2011
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2011-06-23ANNOTATIONOther
2011-06-23MISCSTATEMENT OF FACT
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 1-3 STRAND LONDON WC2N 5EH
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COCHRANE
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WOOD
2011-06-22RES15CHANGE OF NAME 22/06/2011
2011-06-22CERTNMCOMPANY NAME CHANGED BLUE-NG (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/06/11
2011-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-02AR0101/02/11 FULL LIST
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-17AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WATERS
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT
2010-03-12AR0101/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD RONALD OXBURGH / 17/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP GREEN / 15/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MITCHELL / 15/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY COCHRANE / 06/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY COCHRANE / 15/02/2010
2010-03-09CH01CHANGE PERSON AS DIRECTOR
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN G COCHRANE / 16/02/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE WOOD / 14/02/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2010-02-02AP01DIRECTOR APPOINTED JEFFREY ALAN SCOTT
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MAYHEW
2009-12-22RES01ADOPT ARTICLES 03/12/2009
2009-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-29363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-22363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED ALISON JANE WOOD
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to 2OC (HOLDINGS) 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 2OC (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 2013-04-10 Outstanding DEUTSCHE BANK LUXEMBOURG S.A.
AGREEMENT 2013-03-23 Outstanding ICON MASTER HOLDINGS II (GBP) S.A.R.L AND EEA HOLDINGS LIMITED
DEBENTURE 2012-10-04 Satisfied NIGEL MITCHELL
DEBENTURE 2012-10-04 Satisfied MICHAEL EDGE
CHARGE OVER SECURITIES 2007-09-25 Satisfied NATIONAL GRID BLUE POWER FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 2OC (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of 2OC (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2OC (HOLDINGS) LIMITED
Trademarks
We have not found any records of 2OC (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2OC (HOLDINGS) 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 (64202 - Activities of production holding companies) as 2OC (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 2OC (HOLDINGS) 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 2OC (HOLDINGS) 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 2OC (HOLDINGS) 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.