Company NameOCC Corporate Limited
Company StatusDissolved
Company Number03171849
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameTonic Consultancy Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martin Edward Keenan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(23 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr Brian Harris
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 31 January 2020)
RoleDirector Of Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressRode House 55 High Street
Tarvin
Cheshire
CH3 8EE
Wales
Director NameMr Barry Turton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 31 January 2020)
RoleDirector Of Recruitment
Country of ResidenceEngland
Correspondence Address18a Birchin Lane
Nantwich
Cheshire
CW5 6JT
Secretary NameMr Barry Turton
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 31 January 2020)
RoleRirector Of Recruitment
Country of ResidenceEngland
Correspondence Address18a Birchin Lane
Nantwich
Cheshire
CW5 6JT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteocc-computing.co.uk
Telephone01270 627206
Telephone regionCrewe

Location

Registered Address7 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West

Financials

Year2013
Net Worth£125,100

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Application to strike the company off the register (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
6 February 2020Notification of Keenan Uk Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
6 February 2020Termination of appointment of Brian Harris as a director on 31 January 2020 (1 page)
6 February 2020Termination of appointment of Barry Turton as a secretary on 31 January 2020 (1 page)
6 February 2020Appointment of Mr Martin Edward Keenean as a director on 31 January 2020 (2 pages)
6 February 2020Cessation of Brian Harris as a person with significant control on 31 January 2020 (1 page)
6 February 2020Termination of appointment of Barry Turton as a director on 31 January 2020 (1 page)
6 February 2020Director's details changed for Mr Martin Edward Keenean on 31 January 2020 (2 pages)
6 February 2020Cessation of Barry Turton as a person with significant control on 31 January 2020 (1 page)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mr Barry Turton on 27 February 2018 (2 pages)
27 March 2018Secretary's details changed for Mr Barry Turton on 27 February 2018 (1 page)
12 March 2018Change of details for Mr Brian Harris as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Change of details for Mr Barry Turton as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(7 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(7 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 April 2015Memorandum and Articles of Association (14 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
9 April 2015Memorandum and Articles of Association (14 pages)
9 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
14 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
7 May 2010Director's details changed for Mr Brian Harris on 13 March 2010 (2 pages)
7 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Brian Harris on 13 March 2010 (2 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
11 May 2009Return made up to 13/03/09; full list of members (4 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 13/03/09; full list of members (4 pages)
8 May 2009Director's change of particulars / brian harris / 01/01/2009 (1 page)
8 May 2009Director's change of particulars / brian harris / 01/01/2009 (1 page)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
18 September 2008S-div (1 page)
18 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 24/07/2008
(17 pages)
18 September 2008S-div (1 page)
18 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 24/07/2008
(17 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Return made up to 13/03/08; full list of members (4 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
21 March 2008Registered office changed on 21/03/2008 from 4 george house princes court barony park beam heath way nantwich cheshire CW5 6GD (1 page)
21 March 2008Registered office changed on 21/03/2008 from 4 george house princes court barony park beam heath way nantwich cheshire CW5 6GD (1 page)
26 July 2007Company name changed tonic consultancy LIMITED\certificate issued on 26/07/07 (2 pages)
26 July 2007Company name changed tonic consultancy LIMITED\certificate issued on 26/07/07 (2 pages)
26 April 2007Return made up to 13/03/07; full list of members (3 pages)
26 April 2007Return made up to 13/03/07; full list of members (3 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
22 March 2006Return made up to 13/03/06; full list of members (3 pages)
22 March 2006Return made up to 13/03/06; full list of members (3 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
30 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
28 June 2004Registered office changed on 28/06/04 from: providence house navigation road burslem stoke on trent staffordshire (1 page)
28 June 2004Registered office changed on 28/06/04 from: providence house navigation road burslem stoke on trent staffordshire (1 page)
1 April 2004Return made up to 13/03/04; full list of members (7 pages)
1 April 2004Return made up to 13/03/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
28 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
22 March 2002Return made up to 13/03/02; full list of members (6 pages)
22 March 2002Return made up to 13/03/02; full list of members (6 pages)
5 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
5 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
22 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 March 1999Return made up to 13/03/99; full list of members (6 pages)
19 March 1999Return made up to 13/03/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 April 1998Accounting reference date extended from 25/05/98 to 31/05/98 (1 page)
20 April 1998Accounting reference date extended from 25/05/98 to 31/05/98 (1 page)
16 March 1998Return made up to 13/03/98; full list of members (6 pages)
16 March 1998Return made up to 13/03/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 25 May 1997 (6 pages)
14 January 1998Accounts for a small company made up to 25 May 1997 (6 pages)
2 July 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
(6 pages)
2 July 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
(6 pages)
15 August 1996Accounting reference date extended from 31/03 to 25/05 (1 page)
15 August 1996Accounting reference date extended from 31/03 to 25/05 (1 page)
13 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
13 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
24 May 1996Director resigned (1 page)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Director resigned (1 page)
13 March 1996Incorporation (16 pages)
13 March 1996Incorporation (16 pages)