Ocl Regeneration Limited

DataGardener
ocl regeneration limited
live
Small

Ocl Regeneration Limited

05860329Private Limited With Share Capital

Bardon Hill Bardon Road, Coalville, Leicestershire, LE671TL
Incorporated

28/06/2006

Company Age

19 years

Directors

3

Employees

23

SIC Code

96090

Risk

low risk

Company Overview

Registration, classification & business activity

Ocl Regeneration Limited (05860329) is a private limited with share capital incorporated on 28/06/2006 (19 years old) and registered in leicestershire, LE671TL. The company operates under SIC code 96090 and is classified as Small.

We specialise in helping uk councils and businesses recycle highway waste and aggregates.we produce innovative solutions that don't just help create a carbon-neutral product, but carbon negative.get in touch with your enquiries around meeting recycling and sustainability goals for surfacing, stabili...

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 28/06/2006
LE671TL
23 employees

Financial Overview

Total Assets

£6.01M

Liabilities

£6.10M

Net Assets

£-89.2K

Turnover

£6.24M

Cash

£1.03M

Key Metrics

23

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Move Registers To Registered Office Company With New Address
Category:Address
Date:27-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2024
Resolution
Category:Resolution
Date:23-08-2023
Memorandum Articles
Category:Incorporation
Date:23-08-2023
Move Registers To Sail Company With New Address
Category:Address
Date:18-08-2023
Change Sail Address Company With New Address
Category:Address
Date:18-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2023
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:15-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2015
Capital Cancellation Shares
Category:Capital
Date:11-05-2015
Capital Return Purchase Own Shares
Category:Capital
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Legacy
Category:Mortgage
Date:18-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2012
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:11-08-2011
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:09-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Capital Allotment Shares
Category:Capital
Date:14-11-2009
Legacy
Category:Capital
Date:14-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2009
Legacy
Category:Annual Return
Date:09-07-2009
Legacy
Category:Capital
Date:02-07-2009
Legacy
Category:Capital
Date:02-07-2009
Legacy
Category:Capital
Date:02-07-2009
Legacy
Category:Capital
Date:02-07-2009
Memorandum Articles
Category:Incorporation
Date:02-07-2009
Legacy
Category:Capital
Date:02-07-2009

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date02/10/2025
Latest Accounts31/12/2024

Trading Addresses

First Floor, Holm Oak Barn, Beluncle Halt Stoke Road, Rochester, Kent, ME39NT
Bardon Hill, Coalville, LE671TLRegistered

Contact