Oc Realisations 2011 Limited

DataGardener
dissolved

Oc Realisations 2011 Limited

06746045Private Limited With Share Capital

Second Floor Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE13DY
Incorporated

11/11/2008

Company Age

17 years

Directors

2

Employees

SIC Code

47710

Risk

Company Overview

Registration, classification & business activity

Oc Realisations 2011 Limited (06746045) is a private limited with share capital incorporated on 11/11/2008 (17 years old) and registered in newcastle upon tyne, NE13DY. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Incorporated 11/11/2008
NE13DY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:17-10-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2017
Liquidation Miscellaneous
Category:Insolvency
Date:28-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:05-01-2017
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:05-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:17-07-2014
Liquidation Miscellaneous
Category:Insolvency
Date:17-07-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:26-03-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-03-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:27-10-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-06-2011
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-05-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:20-05-2011
Termination Director Company With Name
Category:Officers
Date:28-04-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-2011
Change Of Name Notice
Category:Change Of Name
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:21-06-2010
Change Of Name Notice
Category:Change Of Name
Date:21-06-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-05-2010
Legacy
Category:Mortgage
Date:11-05-2010
Legacy
Category:Mortgage
Date:11-05-2010
Legacy
Category:Mortgage
Date:28-04-2010
Legacy
Category:Mortgage
Date:20-04-2010
Legacy
Category:Mortgage
Date:20-04-2010
Legacy
Category:Mortgage
Date:07-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2009
Legacy
Category:Accounts
Date:05-09-2009
Legacy
Category:Officers
Date:25-03-2009
Legacy
Category:Address
Date:26-01-2009
Legacy
Category:Mortgage
Date:13-01-2009
Legacy
Category:Mortgage
Date:10-01-2009
Legacy
Category:Mortgage
Date:10-01-2009
Legacy
Category:Officers
Date:28-12-2008
Legacy
Category:Officers
Date:28-12-2008
Legacy
Category:Officers
Date:28-12-2008
Legacy
Category:Officers
Date:28-12-2008
Incorporation Company
Category:Incorporation
Date:11-11-2008

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date22/09/2010
Filing Date12/10/2009
Latest Accounts22/12/2008

Trading Addresses

Second Floor Rotterdam House, 116 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE13DYRegistered

Contact

Second Floor Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE13DY