Background WavePink WaveYellow Wave

OCL LONDON LIMITED (11353298)

OCL LONDON LIMITED (11353298) is an active UK company. incorporated on 10 May 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. OCL LONDON LIMITED has been registered for 7 years. Current directors include MEARZA, Ali Abdulwahid, WONG, Sui Chien.

Company Number
11353298
Status
active
Type
ltd
Incorporated
10 May 2018
Age
7 years
Address
55 New Cavendish Street, London, W1G 9TF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
MEARZA, Ali Abdulwahid, WONG, Sui Chien
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCL LONDON LIMITED

OCL LONDON LIMITED is an active company incorporated on 10 May 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. OCL LONDON LIMITED was registered 7 years ago.(SIC: 86220)

Status

active

Active since 7 years ago

Company No

11353298

LTD Company

Age

7 Years

Incorporated 10 May 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 December 2024 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

OCL LTD
From: 10 May 2018To: 1 August 2022
Contact
Address

55 New Cavendish Street London, W1G 9TF,

Previous Addresses

55 Ocl Vision 55 New Cavendish Street London W1G 9TF United Kingdom
From: 6 April 2021To: 6 April 2021
Grunberg & Co Limited T/a Grunberg & Co 5 Technology Park Colindeep Lane Colindale NW9 6BX England
From: 4 June 2018To: 6 April 2021
Celtic House Caxton Place Cardiff CF23 8HA United Kingdom
From: 10 May 2018To: 4 June 2018
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Aug 18
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 21
Director Joined
May 21
Share Issue
Jan 23
Funding Round
Jan 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Feb 25
Director Left
Mar 25
Director Left
Mar 25
7
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MEARZA, Ali Abdulwahid

Active
5 Technology Park, ColindaleNW9 6BX
Born October 1972
Director
Appointed 10 May 2018

WONG, Sui Chien

Active
New Cavendish Street, LondonW1G 9TF
Born October 1975
Director
Appointed 01 Dec 2020

ANGUNAWELA, Romesh Indika

Resigned
5 Technology Park, ColindaleNW9 6BX
Born March 1972
Director
Appointed 10 May 2018
Resigned 26 Feb 2025

BARSAM, Allon

Resigned
New Cavendish Street, LondonW1G 9TF
Born May 1977
Director
Appointed 10 May 2018
Resigned 26 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
New Cavendish Street, LondonW1G 9TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022

Mr Ali Abdulwahid Mearza

Ceased
New Cavendish Street, LondonW1G 9TF
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2018
Ceased 20 Jul 2022

Mr Romesh Indika Angunawela

Ceased
New Cavendish Street, LondonW1G 9TF
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2018
Ceased 20 Jul 2022

Mr Allon Barsam

Ceased
New Cavendish Street, LondonW1G 9TF
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2018
Ceased 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Legacy
18 August 2025
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
18 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 December 2022
MAMA
Resolution
14 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
8 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 August 2022
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
1 August 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 August 2022
RESOLUTIONSResolutions
Memorandum Articles
1 August 2022
MAMA
Second Filing Capital Allotment Shares
11 July 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Memorandum Articles
2 June 2020
MAMA
Resolution
2 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 May 2019
AA01Change of Accounting Reference Date
Resolution
31 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Incorporation Company
10 May 2018
NEWINCIncorporation