Company NameOCM Consulting Limited
Company StatusDissolved
Company Number07235382
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Oliver John Mountain
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E12 Joseph's Well
Westgate
Leeds
LS3 1AB

Contact

Telephone0113 2508585
Telephone regionLeeds

Location

Registered AddressSuite E12 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£75,332
Cash£105,148
Current Liabilities£49,078

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 October 2018Final Gazette dissolved following liquidation (1 page)
9 July 2018Return of final meeting in a members' voluntary winding up (11 pages)
18 May 2017Liquidators' statement of receipts and payments to 28 March 2017 (10 pages)
18 May 2017Liquidators' statement of receipts and payments to 28 March 2017 (10 pages)
11 April 2016Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 11 April 2016 (2 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
24 July 2015Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Tarn House 77 High Street Yeadon Leeds LS19 7SP on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Tarn House 77 High Street Yeadon Leeds LS19 7SP on 24 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Director's details changed for Oliver John Mountain on 29 April 2015 (2 pages)
6 May 2015Director's details changed for Oliver John Mountain on 29 April 2015 (2 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
14 November 2014Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 249 Cranbrook Road Ilford Essex IG1 4TG on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 249 Cranbrook Road Ilford Essex IG1 4TG on 14 November 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Director's details changed for Oliver John Mountain on 27 April 2013 (2 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Director's details changed for Oliver John Mountain on 27 April 2013 (2 pages)
23 August 2013Registered office address changed from 6 Mount Street Harrogate North Yorkshire HG2 8DQ England on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 6 Mount Street Harrogate North Yorkshire HG2 8DQ England on 23 August 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Oliver John Mountain on 1 March 2012 (2 pages)
25 May 2012Director's details changed for Oliver John Mountain on 1 March 2012 (2 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Oliver John Mountain on 1 March 2012 (2 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 24 August 2011 (1 page)
24 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
24 August 2011Director's details changed for Oliver John Mountain on 1 November 2010 (2 pages)
24 August 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 24 August 2011 (1 page)
24 August 2011Director's details changed for Oliver John Mountain on 1 November 2010 (2 pages)
24 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
24 August 2011Director's details changed for Oliver John Mountain on 1 November 2010 (2 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 March 2011Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page)
10 March 2011Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page)
22 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page)
26 April 2010Incorporation (43 pages)
26 April 2010Incorporation (43 pages)