Company Information for OCD MIDLANDS LIMITED
UNIT 25 EMERALD WAY, STONE BUSINESS PARK, STONE, ST15 0SR,
|
Company Registration Number
06310865
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
OCD MIDLANDS LIMITED | ||
Legal Registered Office | ||
UNIT 25 EMERALD WAY STONE BUSINESS PARK STONE ST15 0SR Other companies in ST15 | ||
Previous Names | ||
|
Company Number | 06310865 | |
---|---|---|
Company ID Number | 06310865 | |
Date formed | 2007-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 13:52:11 |
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. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/09/18 FROM 17 Lichfield Street Stone ST15 8NA England | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/17 FROM 27 Marlborough Road Stone Staffordshire ST15 0JX | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG O'CONNOR | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/17 FROM Unit 25 Emerald Way Stone Business Park Stone Staffordshire ST15 0SR | |
TM02 | Termination of appointment of Shk Secretary Limited on 2017-07-21 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/13 FROM Unit 4 the Old Bakery Cross Street Stone Staffs ST15 8DH England | |
CH01 | Director's details changed for Craig O'connor on 2013-07-15 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SHK SECRETARY LIMITED on 2012-07-12 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG O'CONNOR / 13/06/2011 | |
AA01 | PREVSHO FROM 31/07/2010 TO 31/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 25 BARNFIELD CLOSE, WALTON STONE STAFFS ST15 0JD | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG O'CONNOR / 12/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHK SECRETARY LIMITED / 12/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 16 WATER STREET NEWCASTLE STAFFORDSHIRE ST5 1HN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SHK 96 LIMITED CERTIFICATE ISSUED ON 12/09/07 | |
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 | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due After One Year | 2012-06-01 | £ 10,128 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 11,745 |
Creditors Due Within One Year | 2012-06-01 | £ 77,189 |
Creditors Due Within One Year | 2011-06-01 | £ 81,880 |
Provisions For Liabilities Charges | 2012-06-01 | £ 5,225 |
Provisions For Liabilities Charges | 2011-06-01 | £ 5,531 |
Creditors and other liabilities
|
|
|
|
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 OCD MIDLANDS LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 3,606 |
Cash Bank In Hand | 2011-06-01 | £ 8,977 |
Current Assets | 2012-06-01 | £ 54,040 |
Current Assets | 2011-06-01 | £ 59,432 |
Debtors | 2012-06-01 | £ 50,434 |
Debtors | 2011-06-01 | £ 50,455 |
Fixed Assets | 2012-06-01 | £ 41,258 |
Fixed Assets | 2011-06-01 | £ 46,112 |
Shareholder Funds | 2012-06-01 | £ 2,756 |
Shareholder Funds | 2011-06-01 | £ 6,388 |
Tangible Fixed Assets | 2012-06-01 | £ 41,258 |
Tangible Fixed Assets | 2011-06-01 | £ 46,112 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as OCD MIDLANDS 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. |