Background WavePink WaveYellow Wave

OCG TECHNOLOGY LTD (06165554)

OCG TECHNOLOGY LTD (06165554) is an active UK company. incorporated on 16 March 2007. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. OCG TECHNOLOGY LTD has been registered for 19 years.

Company Number
06165554
Status
active
Type
ltd
Incorporated
16 March 2007
Age
19 years
Address
Unit 1, Oak House, Lincoln, LN5 7FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
SIC Codes
47990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCG TECHNOLOGY LTD

OCG TECHNOLOGY LTD is an active company incorporated on 16 March 2007 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. OCG TECHNOLOGY LTD was registered 19 years ago.(SIC: 47990, 82990)

Status

active

Active since 19 years ago

Company No

06165554

LTD Company

Age

19 Years

Incorporated 16 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

OCG ENERGY SOLUTIONS LIMITED
From: 29 January 2013To: 21 June 2013
KUDOS BUSINESS TECHNOLOGIES LIMITED
From: 16 March 2007To: 29 January 2013
Contact
Address

Unit 1, Oak House Waterside South Lincoln, LN5 7FB,

Previous Addresses

Fetcham Park Lower Road Fetcham Leatherhead Surrey KT22 9HD
From: 21 October 2013To: 17 November 2015
70 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 10 February 2012To: 21 October 2013
Units 3and 5 the Old Saw Mill Cleeve Hill Ubley Bristol BS40 6PE
From: 16 March 2007To: 10 February 2012
Timeline

9 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 10
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Aug 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Incorporation Company
16 March 2007
NEWINCIncorporation