-
OCHMAN LIMITED - 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom
Company Information
- Company registration number
- 08889268
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Greengate Cardale Park
- Harrogate
- North Yorkshire
- HG3 1GY
- England 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England UK
Management
- Managing Directors
- REDFERN, Glenys
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-12
- Age Of Company 2014-02-12 10 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr John Daker Spink
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-03-26
- Last Date: 2020-02-12
-
OCHMAN LIMITED Company Description
- OCHMAN LIMITED is a ltd registered in United Kingdom with the Company reg no 08889268. Its current trading status is "live". It was registered 2014-02-12. It has declared SIC or NACE codes as "70229". It has 1 director It can be contacted at 3 Greengate Cardale Park .
Get OCHMAN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ochman Limited - 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom
- 2014-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OCHMAN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-03-18) - AP01
-
termination-director-company-with-name-termination-date (2021-03-23) - TM01
-
liquidation-voluntary-statement-of-affairs (2021-05-25) - LIQ02
-
resolution (2021-05-26) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-05-26) - 600
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-08) - AD01
-
confirmation-statement-with-no-updates (2020-02-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-20) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-09-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-03-23) - AA
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-03-29) - AA
-
confirmation-statement-with-updates (2017-02-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-10) - AD01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-07-09) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-05-02) - CH01
-
appoint-person-director-company-with-name (2014-04-22) - AP01
-
termination-director-company-with-name (2014-03-10) - TM01
-
incorporation-company (2014-02-12) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2014-03-05) - AD01