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

EOC SPV LIMITED

CITY COLLEGE NORWICH, IPSWICH ROAD, NORWICH, NR2 2LJ,
Company Registration Number
08850415
Private Limited Company
Active

Company Overview

About Eoc Spv Ltd
EOC SPV LIMITED was founded on 2014-01-17 and has its registered office in Norwich. The organisation's status is listed as "Active". Eoc Spv Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EOC SPV LIMITED
 
Legal Registered Office
CITY COLLEGE NORWICH
IPSWICH ROAD
NORWICH
NR2 2LJ
Other companies in NR9
 
Previous Names
EASTON LANDOWNERS CONSORTIUM JOINT VENTURE LTD09/04/2014
Filing Information
Company Number 08850415
Company ID Number 08850415
Date formed 2014-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 08:50:31
Primary Source:Companies House
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 EOC SPV LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LESLIE FELTWELL
Director 2014-12-03
CHRISTOPHER HUGH NIX
Director 2016-03-16
DAVID NUNN
Director 2014-12-03
GRANT PILCHER
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK HENLEY
Director 2015-05-20 2017-08-31
MICHAEL JOHN WHATMOOR GAMBLE
Director 2014-12-03 2016-08-01
JAMES HUNTER
Director 2014-12-03 2016-08-01
BENJAMIN BURGESS TURNER
Director 2014-12-03 2016-08-01
ANNE FIONA PANELLA
Company Secretary 2014-12-03 2016-06-29
CHRISTINA MARY SADLER
Director 2014-12-03 2015-05-20
CHRISTINA SADLER
Company Secretary 2014-01-17 2014-12-03
DAVID LAWRENCE
Director 2014-01-17 2014-12-03
MICHAEL RICHARD BUTLER
Director 2014-01-17 2014-03-27
GREGORY STEPHEN SMITH
Director 2014-01-17 2014-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LESLIE FELTWELL BENTLEY COMMUNITY SHOP CIC Director 2015-04-14 CURRENT 2015-04-14 Active
ROBERT LESLIE FELTWELL EOC ENTERPRISES LTD Director 2012-11-23 CURRENT 1994-03-14 Active
ROBERT LESLIE FELTWELL OTLEY COLLEGE ENTERPRISES LIMITED Director 2008-10-22 CURRENT 1993-03-19 Dissolved 2015-04-07
ROBERT LESLIE FELTWELL BLS ENTERPRISES LIMITED Director 2001-05-23 CURRENT 2000-11-16 Dissolved 2016-05-24
DAVID NUNN EOC ENTERPRISES LTD Director 2014-12-03 CURRENT 1994-03-14 Active
DAVID NUNN TRINITY PARK EVENTS LIMITED Director 2011-05-16 CURRENT 1997-06-09 Active
DAVID NUNN SUFFOLK AGRICULTURAL ASSOCIATION Director 1999-12-06 CURRENT 1983-12-06 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
2023-12-13DIRECTOR APPOINTED MR ALAN GARY PEASE
2023-09-28APPOINTMENT TERMINATED, DIRECTOR VIVIEN ANNE GILLESPIE
2023-01-31CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-17FULL ACCOUNTS MADE UP TO 31/07/22
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CORRIENNE PEASGOOD
2022-02-04FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-01-18CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH NIX
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-03-02AP01DIRECTOR APPOINTED MR MARTIN COLBOURNE
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Easton Hall Hall Lane Easton Norwich Norfolk NR9 5DX
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR ANDREW JONATHAN BARNES
2020-01-22AP03Appointment of Jodie Louise Mitchell as company secretary on 2020-01-01
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COBY
2020-01-22TM02Termination of appointment of Rachel Robson on 2020-01-01
2020-01-15AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-03-15AP01DIRECTOR APPOINTED MR JOHN MARK PENDLINGTON
2019-03-14AP03Appointment of Mrs Rachel Robson as company secretary on 2018-09-19
2019-03-14AP01DIRECTOR APPOINTED MRS JANE VICTORIA PHILLIPS
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE FELTWELL
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK HENLEY
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TURNER
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAMBLE
2016-06-29TM02Termination of appointment of Anne Fiona Panella on 2016-06-29
2016-06-01CH01Director's details changed for Mr David Henley on 2016-05-01
2016-03-29AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGH NIX
2016-02-16AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-22AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-05-29AP01DIRECTOR APPOINTED MR DAVID HENLEY
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARY SADLER
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-17AR0117/01/15 ANNUAL RETURN FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MR JAMES HUNTER
2015-02-03AP01DIRECTOR APPOINTED MR BEN TURNER
2015-02-02AP01DIRECTOR APPOINTED MR GRANT PILCHER
2015-02-02AP01DIRECTOR APPOINTED MR DAVID NUNN
2015-02-02AP01DIRECTOR APPOINTED MRS CHRISTINA MARY SADLER
2015-02-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN WHATMOOR GAMBLE
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA SADLER
2015-02-02AP01DIRECTOR APPOINTED MR ROBERT FELTWELL
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE
2015-02-02AP03SECRETARY APPOINTED MRS ANNE FIONA PANELLA
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GREG SMITH
2014-04-09NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2014-04-09CERTNMCOMPANY NAME CHANGED EASTON LANDOWNERS CONSORTIUM JOINT VENTURE LTD CERTIFICATE ISSUED ON 09/04/14
2014-01-20AA01CURRSHO FROM 31/01/2015 TO 31/07/2014
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of EOC SPV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EOC SPV LIMITED
Trademarks
We have not found any records of EOC SPV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EOC SPV 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 (85590 - Other education n.e.c.) as EOC SPV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EOC SPV 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 EOC SPV 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 EOC SPV 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.