Dissolved
Dissolved 2016-08-23
Company Information for OCG 2015 LIMITED
WESTHILL, ABERDEENSHIRE, AB32,
|
Company Registration Number
SC342914
Private Limited Company
Dissolved Dissolved 2016-08-23 |
Company Name | ||
---|---|---|
OCG 2015 LIMITED | ||
Legal Registered Office | ||
WESTHILL ABERDEENSHIRE | ||
Previous Names | ||
|
Company Number | SC342914 | |
---|---|---|
Date formed | 2008-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-08-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-10-22 01:22:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN TREVOR MARPLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH SCOTT |
Company Secretary | ||
MELFORT ANDREW CAMPBELL |
Director | ||
DAVID PATRICK MARPLES |
Director | ||
EDWARD MCCULLOUGH |
Director | ||
MAXINE CAROLE FAWCETT |
Director | ||
KEVIN RICHARD PAUL |
Company Secretary | ||
ANTHONY STEPHEN BRADY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEVE MARPLES CONSULTING LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Active | |
OSML 2015 LIMITED | Director | 2010-01-18 | CURRENT | 2009-11-27 | Dissolved 2016-08-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED OPTIMUS CONSULTING GROUP LIMITED CERTIFICATE ISSUED ON 01/07/15 | |
RES15 | CHANGE OF NAME 01/07/2015 | |
LATEST SOC | 30/05/15 STATEMENT OF CAPITAL;GBP 83 | |
AR01 | 15/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 83 | |
AR01 | 15/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARPLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MCCULLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELFORT CAMPBELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH SCOTT | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MELFORT CAMPBELL | |
AR01 | 15/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM WESTHILL BUSINESS CENTRE, ARNHALL BUSINESS PARK, STRAIK ROAD WESTHILL AB32 6HF SCOTLAND | |
AP03 | SECRETARY APPOINTED KEITH SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE FAWCETT | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/12/2009 | |
AP01 | DIRECTOR APPOINTED MR DAVID PATRICK MARPLES | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN RICHARD PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRADY | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED EDWARD MCCULLOUGH | |
288a | DIRECTOR APPOINTED MAXINE CAROLE FAWCETT | |
288a | DIRECTOR APPOINTED ANTHONY STEPHEN BRADY | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as OCG 2015 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. |