Background WavePink WaveYellow Wave

OC INTERNATIONAL - UK (04748877)

OC INTERNATIONAL - UK (04748877) is an active UK company. incorporated on 30 April 2003. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. OC INTERNATIONAL - UK has been registered for 22 years. Current directors include FORD, Anthony Robert, KRAFT, Craig Clinton, Doctor, OUTRIDGE, Tamsin Mary and 1 others.

Company Number
04748877
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2003
Age
22 years
Address
14 Shirley Drive, Worthing, BN14 9AX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FORD, Anthony Robert, KRAFT, Craig Clinton, Doctor, OUTRIDGE, Tamsin Mary, WALKER, Victor George
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OC INTERNATIONAL - UK

OC INTERNATIONAL - UK is an active company incorporated on 30 April 2003 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. OC INTERNATIONAL - UK was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

04748877

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 30 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

14 Shirley Drive Worthing, BN14 9AX,

Previous Addresses

38 Meadow Way Littlehampton BN17 6BL England
From: 3 April 2023To: 10 February 2024
30B Teville Road Worthing West Sussex BN11 1UG
From: 3 May 2012To: 3 April 2023
30B Teville Road Worthing West Sussex BN11 1UG England
From: 3 May 2012To: 3 May 2012
30-32 Teville Road Worthing West Sussex BN11 1UG
From: 30 April 2003To: 3 May 2012
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Sept 15
Director Left
Oct 17
Director Left
Jan 19
Director Left
Mar 21
Director Joined
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Joined
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FORD, Anthony Robert

Active
Shirley Drive, WorthingBN14 9AX
Born June 1942
Director
Appointed 11 Jan 2024

KRAFT, Craig Clinton, Doctor

Active
Shirley Drive, WorthingBN14 9AX
Born December 1967
Director
Appointed 08 Nov 2024

OUTRIDGE, Tamsin Mary

Active
Golden Avenue, LittlehamptonBN16 1QU
Born June 1944
Director
Appointed 22 Apr 2022

WALKER, Victor George

Active
Greenside, LevenKY8 5PB
Born November 1951
Director
Appointed 09 Oct 2009

GRADY, Richard, Rev

Resigned
110 Marine Parade, WorthingBN11 3QG
Secretary
Appointed 13 Sept 2006
Resigned 30 Apr 2010

KELLEY, Stephen John, Reverend

Resigned
30-32 Teville Road, WorthingBN14 1UG
Secretary
Appointed 30 Apr 2003
Resigned 13 Sept 2006

CHIKETA, Rita Sharon

Resigned
Teville Road, WorthingBN11 1UG
Born February 1971
Director
Appointed 08 Jul 2011
Resigned 30 Oct 2018

COCKRELL, Peter James

Resigned
Old Church Road, ChelmsfordCM3 8BG
Born November 1957
Director
Appointed 30 Apr 2003
Resigned 07 May 2024

FERGUSON, William Robert Fergus, Dr

Resigned
109 Poulters Lane, WorthingBN14 7SY
Born March 1936
Director
Appointed 30 Apr 2003
Resigned 01 Jul 2004

FORD, Anthony Robert

Resigned
14 Shirley Drive, WorthingBN14 9AX
Born June 1942
Director
Appointed 30 Apr 2003
Resigned 09 Oct 2019

HAMMOND, David Gordon

Resigned
6 Mill End, PulboroughRH20 2QQ
Born June 1939
Director
Appointed 30 Apr 2003
Resigned 31 Dec 2009

HARGREAVES, Jonathan Crispin

Resigned
Rectory Gardens, WorthingBN14 7TE
Born August 1962
Director
Appointed 05 Nov 2008
Resigned 28 Sept 2015

MARSHALL, Richard William John

Resigned
Manor Road, WorthingBN11 4RU
Born October 1959
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2017

MCGILL, Caroline Grace

Resigned
Hatches Cottages, PulboroughRH20 2JY
Born January 1963
Director
Appointed 09 Oct 2009
Resigned 24 Jan 2011

PURDOM, Roger

Resigned
Meadow Way, LittlehamptonBN17 6BL
Born November 1947
Director
Appointed 24 Jan 2011
Resigned 11 Jan 2024

SMITH, Andrew Lewis

Resigned
20 Grove Road, WorthingBN14 9DG
Born October 1960
Director
Appointed 30 Apr 2003
Resigned 05 Nov 2004

TALLMAN, Joseph Raymond, Dr

Resigned
110 Marine Parade, WorthingBN11 3QG
Born September 1939
Director
Appointed 30 Apr 2003
Resigned 04 Aug 2015

WHITE, Ian George

Resigned
56 Longlands, WorthingBN14 9NN
Born April 1954
Director
Appointed 16 Jul 2004
Resigned 23 Jan 2009
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Move Registers To Sail Company
8 May 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Sail Address Company
7 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
11 August 2006
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
190190
Legacy
11 August 2006
353353
Legacy
11 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
8 March 2005
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Partial Exemption
3 March 2005
AAAnnual Accounts
Legacy
27 January 2005
225Change of Accounting Reference Date
Gazette Notice Compulsary
7 December 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 August 2004
288bResignation of Director or Secretary
Incorporation Company
30 April 2003
NEWINCIncorporation