Background WavePink WaveYellow Wave

OC7 (NE) LTD (14814284)

OC7 (NE) LTD (14814284) is an active UK company. incorporated on 19 April 2023. with registered office in Durham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OC7 (NE) LTD has been registered for 2 years. Current directors include NIVEN, Stuart Thomas.

Company Number
14814284
Status
active
Type
ltd
Incorporated
19 April 2023
Age
2 years
Address
27 Wantage Road, Durham, DH1 1LP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
NIVEN, Stuart Thomas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OC7 (NE) LTD

OC7 (NE) LTD is an active company incorporated on 19 April 2023 with the registered office located in Durham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. OC7 (NE) LTD was registered 2 years ago.(SIC: 55100)

Status

active

Active since 2 years ago

Company No

14814284

LTD Company

Age

2 Years

Incorporated 19 April 2023

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to N/A

Next Due

Due by 19 January 2025
Period: 19 April 2023 - 30 April 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

27 Wantage Road Durham, DH1 1LP,

Previous Addresses

35 Wantage Road Durham DH1 1LP England
From: 5 February 2025To: 5 February 2025
27 Wantage Road Durham DH1 1LP England
From: 4 February 2025To: 5 February 2025
Parkmore Hotel 636 Yarm Road Eaglescliffe Stockton-on-Tees TS16 0DH England
From: 11 July 2023To: 4 February 2025
5 Scotts Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN United Kingdom
From: 19 April 2023To: 11 July 2023
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Left
Jul 23
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NIVEN, Stuart Thomas

Active
Wantage Road, DurhamDH1 1LP
Born December 1978
Director
Appointed 30 Apr 2024

BRUMWELL, Phillip Lennox

Resigned
Bowes Offices, Chester Le StreetDH3 4AN
Born August 1975
Director
Appointed 19 Apr 2023
Resigned 26 Jun 2023

ELLIS, Natalie Jordan

Resigned
636 Yarm Road, Stockton-On-TeesTS16 0DH
Born November 1993
Director
Appointed 19 Apr 2023
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Thomas Niven

Active
Wantage Road, DurhamDH1 1LP
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2024
Bowes Offices, Chester Le StreetDH3 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

16

Dissolved Compulsory Strike Off Suspended
2 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Incorporation Company
19 April 2023
NEWINCIncorporation