OCS TOURING LIMITED

180 Great Portland Street, London, W1W 5QZ, United Kingdom
StatusACTIVE
Company No.07010150
CategoryPrivate Limited Company
Incorporated05 Sep 2009
Age14 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

OCS TOURING LIMITED is an active private limited company with number 07010150. It was incorporated 14 years, 10 months, 6 days ago, on 05 September 2009. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

Old address: 303 the Pill Box 115 Coventry Road London E2 6GH England

New address: 180 Great Portland Street London W1W 5QZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Oscar Harrison

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Mr Steve Craddock

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-07

Psc name: Mr Steve Craddock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debbie Ward

Termination date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Mr Oscar Harrison

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-26

Psc name: Mr Oscar Harrison

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Mr Simon Fowler

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Mr Steve Craddock

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-25

Psc name: Mr Steve Craddock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-25

Old address: 696 Yardley Wood Road Billesley Birmingham B13 0HY United Kingdom

New address: 303 the Pill Box 115 Coventry Road London E2 6GH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oscar Harrison

Appointment date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mr Steve Craddock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: C/O Ojk Ltd 19 Portland Place London W1B 1PX

New address: 696 Yardley Wood Road Billesley Birmingham B13 0HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Change account reference date company current shortened

Date: 06 May 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-22

Old address: 6 Lansdowne Mews London W11 3BH

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Debbie Ward

Documents

View document PDF

Resolution

Date: 19 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ocean colour scene new ventures (touring) LIMITED\certificate issued on 19/02/10

Documents

View document PDF

Change of name notice

Date: 06 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 CLARENDON PLACE LIMITED

10 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QN

Number:09742166
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAVENDISH ASSESSMENT SERVICES LTD

3, GERARDS COURT,ST HELENS,WA11 7EE

Number:11863304
Status:ACTIVE
Category:Private Limited Company

MISOLIMA STUDIOS LIMITED

51 LOCKEYER HOUSE,LONDON,SW15 1EE

Number:10450076
Status:ACTIVE
Category:Private Limited Company

NASH CONSTRUCTION LIMITED

2 ROMAN ROAD,HAMPSHIRE,RG23 8EP

Number:01990637
Status:LIQUIDATION
Category:Private Limited Company

RDC BUILDING DESIGN SERVICES LTD

15 BROAD LANE,DARTFORD,DA2 7AQ

Number:09633875
Status:ACTIVE
Category:Private Limited Company

SALHAN CONNECT LIMITED

54 HAGLEY ROAD,BIRMINGHAM,B16 8PE

Number:11019678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source