You are here: bizstats.co.uk > a-z index > 2 list

2oc (holdings) Limited KENILWORTH


2Oc (Holdings) Limited was formally closed on 2021-06-22. 2oc (holdings) was a private limited company that was located at Bank Gallery, High Street, Kenilworth, CV8 1LY, ENGLAND. The company (formally formed on 2007-07-03) was run by 1 director.
Director Philip R. who was appointed on 06 September 2013.

The company was classified as "activities of production holding companies" (64202). As stated in the CH information, there was a name alteration on 2011-06-22 and their previous name was Blue-ng (holdings). There is another name change: previous name was Intercede 2195 performed on 2007-09-26. The most recent confirmation statement was sent on 2020-02-06 and last time the accounts were sent was on 31 December 2019. 2016-02-01 is the date of the most recent annual return.

2oc (holdings) Limited Address / Contact

Office Address Bank Gallery
Office Address2 High Street
Town Kenilworth
Post code CV8 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06300204
Date of Incorporation Tue, 3rd Jul 2007
Date of Dissolution Tue, 22nd Jun 2021
Industry Activities of production holding companies
End of financial Year 31st December
Company age 14 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 20th Mar 2021
Last confirmation statement dated Thu, 6th Feb 2020

Company staff

Philip R.

Position: Director

Appointed: 06 September 2013

Ovalsec Limited

Position: Corporate Secretary

Appointed: 26 July 2011

Resigned: 30 December 2016

Richard G.

Position: Secretary

Appointed: 22 June 2011

Resigned: 27 July 2011

Christopher W.

Position: Director

Appointed: 12 August 2010

Resigned: 22 June 2011

Jeffrey S.

Position: Director

Appointed: 25 January 2010

Resigned: 30 July 2010

Alison W.

Position: Director

Appointed: 25 June 2008

Resigned: 22 June 2011

Nigel M.

Position: Director

Appointed: 12 September 2007

Resigned: 13 December 2019

Richard G.

Position: Director

Appointed: 12 September 2007

Resigned: 31 August 2017

Ernest O.

Position: Director

Appointed: 12 September 2007

Resigned: 31 March 2017

Edward A.

Position: Director

Appointed: 06 September 2007

Resigned: 30 April 2008

John C.

Position: Director

Appointed: 06 September 2007

Resigned: 22 June 2011

David F.

Position: Secretary

Appointed: 06 September 2007

Resigned: 22 June 2011

George M.

Position: Director

Appointed: 06 September 2007

Resigned: 25 January 2010

Andrew D.

Position: Secretary

Appointed: 06 September 2007

Resigned: 19 October 2007

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 03 July 2007

Resigned: 06 September 2007

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 03 July 2007

Resigned: 06 September 2007

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2007

Resigned: 06 September 2007

People with significant control

2oc Ltd

Suite 5b 2nd Floor 1-9 Castle Street, Temple Quay, Hinckley, Leicestershire, LE10 1DA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05349641
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blue-ng (holdings) June 22, 2011
Intercede 2195 September 26, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Registered office address changed from Suite 5B 2nd Floor 1-9 Castle Street Hinckley Leicestershire LE10 1DA United Kingdom to Bank Gallery High Street Kenilworth CV8 1LY on January 12, 2021
filed on: 12th, January 2021
Free Download (1 page)

Company search