Background WavePink WaveYellow Wave

OC&C LIMITED (08586370)

OC&C LIMITED (08586370) is an active UK company. incorporated on 26 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OC&C LIMITED has been registered for 12 years. Current directors include GEORGE, James Edward, TYLER, Colin Andrew.

Company Number
08586370
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
6 New Street Square, London, EC4A 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GEORGE, James Edward, TYLER, Colin Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OC&C LIMITED

OC&C LIMITED is an active company incorporated on 26 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OC&C LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08586370

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

6 New Street Square London, EC4A 3AT,

Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Sept 20
Director Left
Feb 23
Director Left
Feb 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GEORGE, James Edward

Active
New Street Square, LondonEC4A 3AT
Born April 1973
Director
Appointed 26 Jun 2013

TYLER, Colin Andrew

Active
New Street Square, LondonEC4A 3AT
Born September 1968
Director
Appointed 26 Jun 2013

BIRCH, Alexander Jonathan

Resigned
New Street Square, LondonEC4A 3AT
Born December 1963
Director
Appointed 26 Jun 2013
Resigned 24 Feb 2023

JANNAWAY, Mark Brian

Resigned
New Street Square, LondonEC4A 3AT
Born August 1972
Director
Appointed 26 Jun 2013
Resigned 20 Apr 2020

KRUCIK, David Lyle

Resigned
New Street Square, LondonEC4A 3AT
Born May 1966
Director
Appointed 26 Jun 2013
Resigned 23 Feb 2023

Persons with significant control

1

New Street Square, LondonEC4A 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 July 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Incorporation Company
26 June 2013
NEWINCIncorporation