Company Information for OCE (NORTHERN) LIMITED
4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
06748858
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
OCE (NORTHERN) LIMITED | ||||||
Legal Registered Office | ||||||
4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Other companies in S40 | ||||||
Previous Names | ||||||
|
Company Number | 06748858 | |
---|---|---|
Company ID Number | 06748858 | |
Date formed | 2008-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 20:50:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OCE (NORTHERN) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONES |
||
BRIAN KAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY LILLEY |
Director | ||
LYNNE MARIE ROBINSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDROMEDA (DRACOUT) LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
ANDROMEDA INVESTIGATES INTERNATIONAL LTD | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active | |
ANDROMEDA PROPERTY HOLDINGS LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active | |
ANDROMEDA LAND & PROPERTY LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
ANDROMEDA MARKETING SOLUTION LTD | Director | 2010-06-09 | CURRENT | 2010-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/20 FROM 12 Acacia Close Acacia Close Worksop S80 3rd England | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
RES15 | CHANGE OF COMPANY NAME 27/03/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/16 FROM 91-97 Saltergate Chesterfield Derbyshire S40 1LA | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JONES | |
AA01 | Previous accounting period extended from 30/11/14 TO 31/03/15 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
RES15 | CHANGE OF NAME 20/11/2013 | |
CERTNM | Company name changed andromeda cayman uk LIMITED\certificate issued on 20/11/13 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/13 FULL LIST | |
AR01 | 13/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/13 FROM the Cosmos 12 Acacia Close Worksop Nottinghamshire S80 3RD United Kingdom | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY LILLEY | |
AR01 | 13/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KAY / 27/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 4RE UK | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 28/07/2011 | |
CERTNM | COMPANY NAME CHANGED OCE LIMITED CERTIFICATE ISSUED ON 29/07/11 | |
AR01 | 13/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LILLEY / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KAY / 13/11/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY LYNNE ROBINSON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-04-07 |
Winding-Up Orders | 2020-01-08 |
Petitions | 2019-05-14 |
Winding-Up Orders | 2012-05-24 |
Petitions to Wind Up (Companies) | 2012-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCE (NORTHERN) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
BTB (GRP) LIMITED | 2015-02-06 | Outstanding | |
BTB PROPERTY & LETTING SERVICES LTD | 2015-02-06 | Outstanding | |
BTB BREW TECHNOLOGY (UK) LIMITED | 2015-02-06 | Outstanding |
We have found 3 mortgage charges which are owed to OCE (NORTHERN) LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OCE (NORTHERN) LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | OCE (NORTHERN) LIMITED | Event Date | 2020-04-07 |
In the Sheffield County Court No 29 of 2019 OCE (NORTHERN) LIMITED (Company Number 06748858 ) Previous Name of Company: Andromeda Investigates Limited Registered office: 4th Floor, Fountain Precinct,… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | OCE (NORTHERN) LIMITED | Event Date | 2019-12-13 |
In the County Court at Sheffield case number 29 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | OCE (NORTHERN) LIMITED | Event Date | 2019-05-14 |
In the County Court at Sheffield No 29 of 2019 In the Matter of OCE (NORTHERN) LIMITED (Formally Known as Andromeda Investigates Limited) (Company Number 06748858 ) Registered office: 12 Acacia Close,… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ANDROMEDA CAYMAN UK LIMITED | Event Date | 2012-05-14 |
In the High Court Of Justice case number 002518 Official Receiver appointed: G OHare 5th Floor The Balance , Pinfold Street , Sheffield , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ANDROMEDIA CAYMAN UK LIMITED | Event Date | 2012-03-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 2518 A Petition to wind up the above-named Company, Registration Number 06748858, of The Cosmos, 12 Acacia Close, Worksop, Nottinghamshire, United Kingdom, S80 3RD, principal trading address unknown , presented on 20 March 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 May 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1586269/37/W.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |