O.C.L. Drylining Limited

DataGardener
o.c.l. drylining limited
live
Micro

O.c.l. Drylining Limited

06663029Private Limited With Share Capital

Chester House Chester Hall Lane, Basildon, Essex, SS143BG
Incorporated

04/08/2008

Company Age

17 years

Directors

2

Employees

2

SIC Code

43999

Risk

very low risk

Company Overview

Registration, classification & business activity

O.c.l. Drylining Limited (06663029) is a private limited with share capital incorporated on 04/08/2008 (17 years old) and registered in essex, SS143BG. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

O.c.l. drylining limited is a construction company based out of carlton house 101 new london road, chelmsford, united kingdom.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 04/08/2008
SS143BG
2 employees

Financial Overview

Total Assets

£7.04M

Liabilities

£3.70M

Net Assets

£3.33M

Turnover

£12.36M

Cash

£1.23M

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-04-2010
Legacy
Category:Mortgage
Date:03-12-2009
Legacy
Category:Annual Return
Date:29-09-2009
Legacy
Category:Officers
Date:29-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2009
Incorporation Company
Category:Incorporation
Date:04-08-2008

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date31/03/2027
Filing Date07/03/2026
Latest Accounts30/06/2025

Trading Addresses

Chester House Chester Hall Lane, Basildon, Essex, SS143BGRegistered

Contact

01268407900
office@oclfacades.com
cldryliningltd.co.uk
Chester House Chester Hall Lane, Basildon, Essex, SS143BG