Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Henry Hugo Humphrey Sykes |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(7 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 11 February 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 03 February 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Catriona McLeod |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Joanna Leigh |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(6 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Jeremy Brooks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
700k at £0.01 | Octopus Vct 3 PLC 50.00% Ordinary |
---|---|
700k at £0.01 | Octopus Vct 4 PLC 50.00% Ordinary |
20 at £0.01 | Ocs Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,418,050 |
Cash | £328,953 |
Current Liabilities | £453,537 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
24 November 2011 | Delivered on: 7 December 2011 Satisfied on: 16 May 2012 Persons entitled: Fern Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
---|---|
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
10 October 2016 | Director's details changed for Thomas Rosser on 7 October 2016 (2 pages) |
20 June 2016 | Appointment of Mr Matthew George Setchell as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Joanna Leigh as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Catriona Mcleod as a director on 20 June 2016 (1 page) |
16 June 2016 | Director's details changed for Joanna Leigh on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Joanna Leigh on 25 May 2016 (2 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
24 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
8 December 2015 | Termination of appointment of Timothy Arthur as a director on 13 November 2015 (1 page) |
25 November 2015 | Appointment of Joanna Leigh as a director on 13 November 2015 (2 pages) |
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Catriona Mcleod on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
11 April 2014 | Appointment of Catriona Mcleod as a director (2 pages) |
24 March 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
24 March 2014 | Termination of appointment of James Lee as a director (1 page) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
14 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
2 May 2012 | Change of share class name or designation (2 pages) |
2 May 2012 | Sub-division of shares on 3 February 2012 (5 pages) |
2 May 2012 | Sub-division of shares on 3 February 2012 (5 pages) |
2 May 2012 | Change of share class name or designation (2 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
20 April 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
5 April 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 5 April 2012 (1 page) |
7 March 2012 | Appointment of Mr James Anthony Lee as a director (2 pages) |
7 March 2012 | Termination of appointment of Ocs Services Limited as a director (1 page) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
20 October 2011 | Incorporation
|