OCP MADISON HOLDINGS, LTD

  • Company statusdissolved
  • Company No08632538
  • Age12 years Incorporated 31 July 2013
  • Officers0

Address

Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU

OCP MADISON HOLDINGS, LTD is an dissolved company incorporated on 31 July 2013 and based in London. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93199 Other sports activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 27 Jul 2024

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 27 Apr 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 07 Feb 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 30 Jan 2023

Liquidation Voluntary Statement Of Affairs

3 Years Ago on 09 Jan 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 29 Dec 2021

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 29 Dec 2021

Resolution

3 Years Ago on 29 Dec 2021

Gazette Notice Compulsory

3 Years Ago on 26 Oct 2021

Accounts With Accounts Type Small

4 Years Ago on 01 Apr 2021

Change Person Director Company With Change Date

4 Years Ago on 13 Oct 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 02 Oct 2020

Confirmation Statement With Updates

4 Years Ago on 28 Aug 2020

Termination Director Company With Name Termination Date

5 Years Ago on 17 Jul 2020

Termination Director Company With Name Termination Date

5 Years Ago on 17 Jul 2020

Termination Director Company With Name Termination Date

5 Years Ago on 16 Jul 2020

Appoint Person Director Company With Name Date

5 Years Ago on 10 Jul 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 01 May 2020

Accounts With Accounts Type Small

5 Years Ago on 08 Apr 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 20 Dec 2019

Confirmation Statement With Updates

6 Years Ago on 31 Jul 2019

Accounts With Accounts Type Small

6 Years Ago on 31 Jan 2019

Capital Allotment Shares

6 Years Ago on 08 Oct 2018

Confirmation Statement With Updates

6 Years Ago on 14 Aug 2018

Appoint Person Secretary Company With Name Date

7 Years Ago on 09 Feb 2018

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
DURBIN, James Richarddirector Sep 197622 May 2017
LILLISTONE, Simon Austindirector Feb 196910 Jul 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Michael Stewart Gollner Jul 195806 Apr 2016
Mr Michael Stewart Gollner Jul 195806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.