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

O.c.o Technology Limited CHATHAM


Founded in 2010, O.c.o Technology, classified under reg no. 07247345 is an active company. Currently registered at Montague Place Quayside ME4 4QU, Chatham the company has been in the business for 14 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2019-08-20 O.c.o Technology Limited is no longer carrying the name O.c.o. Technology.

The company has 5 directors, namely Paul B., Richard S. and Stephen R. and others. Of them, Stephen G. has been with the company the longest, being appointed on 14 October 2010 and Paul B. has been with the company for the least time - from 1 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

O.c.o Technology Limited Address / Contact

Office Address Montague Place Quayside
Office Address2 Chatham Maritime
Town Chatham
Post code ME4 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07247345
Date of Incorporation Mon, 10th May 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Paul B.

Position: Director

Appointed: 01 November 2022

Richard S.

Position: Director

Appointed: 18 June 2014

Stephen R.

Position: Director

Appointed: 15 April 2011

Clayton S.

Position: Director

Appointed: 15 April 2011

Stephen G.

Position: Director

Appointed: 14 October 2010

Jonathan B.

Position: Director

Appointed: 01 December 2020

Resigned: 31 January 2022

Jonathan B.

Position: Secretary

Appointed: 01 June 2020

Resigned: 31 January 2022

Peter J.

Position: Director

Appointed: 14 October 2010

Resigned: 11 April 2011

Paula C.

Position: Director

Appointed: 12 July 2010

Resigned: 04 November 2016

Christopher M.

Position: Secretary

Appointed: 10 May 2010

Resigned: 12 July 2010

Christopher M.

Position: Director

Appointed: 10 May 2010

Resigned: 10 July 2010

Mark O.

Position: Director

Appointed: 10 May 2010

Resigned: 04 November 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is O.c.o Technology Group Limited from Chatham, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Grundon Waste Management Ltd that entered Wallingford, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

O.C.O Technology Group Limited

Montague Place Quayside Chatham Maritime, Chatham, Kent, ME4 4QU, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15112154
Notified on 28 September 2023
Nature of control: 75,01-100% shares

Grundon Waste Management Ltd

Thames House Oxford Road, Benson, Wallingford, Oxfordshire, OX10 6LX, United Kingdom

Legal authority The Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered The Registrar Of Companies
Registration number 04245965
Notified on 4 November 2016
Ceased on 28 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

O.c.o. Technology August 20, 2019
Carbon8 Aggregates August 1, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2023-09-30
filed on: 7th, March 2024
Free Download (35 pages)

Company search

Advertisements