Company NameOCS Engineering Limited
Company StatusDissolved
Company Number02814812
CategoryPrivate Limited Company
Incorporation Date4 May 1993(30 years, 11 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Peter Naylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish,
StatusClosed
Appointed04 May 1993(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Long Lane
Hargrave
Chester
CH3 7RG
Wales
Secretary NameMr John Peter Naylor
NationalityBritish,
StatusClosed
Appointed05 February 1999(5 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Long Lane
Hargrave
Chester
CH3 7RG
Wales
Director NameBarry Neil Anderton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleEngineer
Correspondence Address4 Hamilton Road
Deeside
Clwyd
CH5 4XB
Wales
Director NameMark Anderton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleEngineer
Correspondence Address7 Mulberry Close
Elton
Chester
CH2 4RN
Wales
Secretary NameBarry Neil Anderton
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleEngineer
Correspondence Address4 Hamilton Road
Deeside
Clwyd
CH5 4XB
Wales
Director NameMs Judith Ann Naylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 September 2008)
RoleCompany Director
Correspondence Address99 Dicksons Drive
Newton
Chester
Cheshire
CH2 2BT
Wales
Director NameMrs Julie Sarah Naylor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Long Lane
Hargrave
Chester
Cheshire
CH3 7RG
Wales
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressUnit 33a Castle Close
Hawarden Industrial Park
Hawarden
Deeside
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

10 at £1Odour Control Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
21 February 2013Termination of appointment of Julie Sarah Naylor as a director on 21 February 2013 (1 page)
21 February 2013Termination of appointment of Julie Sarah Naylor as a director on 21 February 2013 (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 10
(5 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 10
(5 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 10
(5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
30 September 2008Director appointed mrs julie sarah naylor (2 pages)
30 September 2008Director appointed mrs julie sarah naylor (2 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 September 2008Appointment terminated director judith naylor (1 page)
22 September 2008Appointment Terminated Director judith naylor (1 page)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 May 2007Return made up to 04/05/07; full list of members (2 pages)
25 May 2007Return made up to 04/05/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 May 2006Return made up to 04/05/06; full list of members (2 pages)
30 May 2006Return made up to 04/05/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 June 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
15 June 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
11 May 2005Return made up to 04/05/05; full list of members (2 pages)
11 May 2005Return made up to 04/05/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
26 May 2004Return made up to 04/05/04; full list of members (7 pages)
26 May 2004Return made up to 04/05/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Return made up to 04/05/03; full list of members (7 pages)
16 June 2003Return made up to 04/05/03; full list of members (7 pages)
16 June 2003Director resigned (1 page)
4 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
31 May 2002Return made up to 04/05/02; full list of members (7 pages)
31 May 2002Return made up to 04/05/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
4 June 2001Return made up to 04/05/01; full list of members (6 pages)
4 June 2001Return made up to 04/05/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
11 May 2000Return made up to 04/05/00; full list of members (6 pages)
11 May 2000Return made up to 04/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 June 1999Return made up to 04/05/99; full list of members (6 pages)
15 June 1999Return made up to 04/05/99; full list of members (6 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Secretary resigned;director resigned (1 page)
12 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 June 1998Return made up to 04/05/98; no change of members (4 pages)
10 June 1998Return made up to 04/05/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
25 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Return made up to 04/05/96; full list of members; amend (6 pages)
25 June 1997Return made up to 04/05/96; full list of members; amend (6 pages)
25 June 1997Return made up to 04/05/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 May 1996Return made up to 04/05/96; no change of members (4 pages)
9 May 1996Return made up to 04/05/96; no change of members
  • 363(287) ‐ Registered office changed on 09/05/96
(4 pages)
10 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
10 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
26 June 1995Return made up to 04/05/95; no change of members (4 pages)
26 June 1995Return made up to 04/05/95; no change of members (4 pages)