Background WavePink WaveYellow Wave

O C K LTD (08933534)

O C K LTD (08933534) is an active UK company. incorporated on 11 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. O C K LTD has been registered for 12 years. Current directors include BRODER, Hillel, GABAY, Immanuel, KRITZLER, James Shlomo and 1 others.

Company Number
08933534
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRODER, Hillel, GABAY, Immanuel, KRITZLER, James Shlomo, LEVY, Robert Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O C K LTD

O C K LTD is an active company incorporated on 11 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. O C K LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08933534

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 4/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2027
Period: 1 April 2025 - 4 April 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Mar 14
Company Founded
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Share Issue
Jan 17
Funding Round
Jan 17
Share Issue
Feb 17
Share Issue
Feb 17
Director Joined
Feb 17
Director Left
Sept 23
Share Issue
Sept 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRODER, Hillel

Active
LondonNW11 7RJ
Born July 1966
Director
Appointed 11 Mar 2014

GABAY, Immanuel

Active
LondonNW11 7RJ
Born April 1971
Director
Appointed 11 Mar 2014

KRITZLER, James Shlomo

Active
LondonNW11 7RJ
Born September 1980
Director
Appointed 27 Jan 2017

LEVY, Robert Alexander

Active
North End Road, LondonNW11 7RJ
Born July 1966
Director
Appointed 11 Mar 2014

GABAY, Nissim

Resigned
LondonNW11 7RJ
Born February 1943
Director
Appointed 11 Mar 2014
Resigned 04 Sept 2023

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 11 Mar 2014
Resigned 11 Mar 2014
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
8 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 October 2024
SH06Cancellation of Shares
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 September 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Legacy
19 June 2017
RP04CS01RP04CS01
Legacy
8 May 2017
CS01Confirmation Statement
Resolution
16 February 2017
RESOLUTIONSResolutions
Resolution
16 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Incorporation Company
11 March 2014
NEWINCIncorporation