Company NameOCS Electrical Ltd
Company StatusDissolved
Company Number08180180
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Oliver William Smethurst
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressDubgarth Keasden
Clapham
Lancaster
LA2 8EU
Director NameMr Adrian Paul Corns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE

Contact

Websitewww.ocselectrical.co.uk/
Telephone01756 200018
Telephone regionSkipton

Location

Registered AddressUnit 228 Skipton Self Store Gargrave Road
Stirton
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale

Shareholders

1 at £1Oliver William Smethurst
100.00%
Ordinary

Financials

Year2014
Net Worth£6,021
Cash£2,205
Current Liabilities£10,575

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 May 2016Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
20 May 2016Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
21 August 2014Registered office address changed from Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE to Unit 228 Skipton Self Store Gargrave Road Stirton Skipton North Yorkshire BD23 1UD on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE to Unit 228 Skipton Self Store Gargrave Road Stirton Skipton North Yorkshire BD23 1UD on 21 August 2014 (2 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Director's details changed for Mr Oliver William Smethurst on 16 August 2012 (2 pages)
16 August 2013Director's details changed for Mr Oliver William Smethurst on 16 August 2012 (2 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
2 August 2013Termination of appointment of Adrian Corns as a director (1 page)
2 August 2013Termination of appointment of Adrian Corns as a director (1 page)
23 November 2012Appointment of Adrian Paul Corns as a director (3 pages)
23 November 2012Registered office address changed from the Rafters Yealand Avenue Giggleswick BD24 0AY England on 23 November 2012 (2 pages)
23 November 2012Appointment of Adrian Paul Corns as a director (3 pages)
23 November 2012Registered office address changed from the Rafters Yealand Avenue Giggleswick BD24 0AY England on 23 November 2012 (2 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)