Company NameOCS Glazing Systems Limited
Company StatusDissolved
Company Number06639180
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)
Previous NameOto Aluminium Commercial Glazing Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Garry Noel O'Callaghan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorend House Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr John Pascal O'Callaghan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleSite Foreman
Country of ResidenceEngland
Correspondence Address66 Bentham Way
Staincross
Barnsley
South Yorkshire
S75 5QA
Director NameMr Martin Stephen O'Callaghan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 West End Rise
Horsforth
Leeds
West Yorkshire
LS18 5JH

Location

Registered AddressMoorend House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£8,153
Cash£695
Current Liabilities£433,422

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
29 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
29 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
25 May 2017Liquidators' statement of receipts and payments to 30 March 2017 (12 pages)
25 May 2017Liquidators' statement of receipts and payments to 30 March 2017 (12 pages)
20 May 2016Liquidators statement of receipts and payments to 30 March 2016 (12 pages)
20 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (12 pages)
20 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (12 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
(1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Statement of affairs with form 4.19 (5 pages)
15 April 2015Statement of affairs with form 4.19 (5 pages)
31 March 2015Registered office address changed from Unit 5 Innovation Square Green Lane Industrial Park Featherstone West Yorkshire WF7 6NX to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from Unit 5 Innovation Square Green Lane Industrial Park Featherstone West Yorkshire WF7 6NX to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 31 March 2015 (2 pages)
25 March 2015Notice of completion of voluntary arrangement (16 pages)
25 March 2015Notice of completion of voluntary arrangement (16 pages)
22 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2014 (10 pages)
22 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2014 (10 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 30
(3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 30
(3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 30
(3 pages)
20 November 2013Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
20 November 2013Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 September 2013Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
19 September 2013Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 March 2013Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 27 March 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr Garry Noel O'callaghan on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Garry Noel O'callaghan on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Garry Noel O'callaghan on 7 July 2011 (2 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
25 August 2010Director's details changed for Mr Garry Noel O'callaghan on 7 July 2010 (2 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Garry Noel O'callaghan on 7 July 2010 (2 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Garry Noel O'callaghan on 7 July 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 September 2009Return made up to 07/07/09; full list of members (3 pages)
2 September 2009Return made up to 07/07/09; full list of members (3 pages)
25 July 2009Appointment terminated director john o'callaghan (1 page)
25 July 2009Appointment terminated director martin o'callaghan (1 page)
25 July 2009Appointment terminated director john o'callaghan (1 page)
25 July 2009Appointment terminated director martin o'callaghan (1 page)
22 May 2009Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
22 May 2009Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
17 February 2009Company name changed oto aluminium commercial glazing LIMITED\certificate issued on 18/02/09 (2 pages)
17 February 2009Company name changed oto aluminium commercial glazing LIMITED\certificate issued on 18/02/09 (2 pages)
7 July 2008Incorporation (16 pages)
7 July 2008Incorporation (16 pages)