Company NameOcjab Management Ltd
Company StatusDissolved
Company NumberSC421760
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Caroline Rose Goodsman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMrs Pauline Ann Williamson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMrs Pauline Ann Williamson
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
16 March 2023Application to strike the company off the register (3 pages)
9 September 2022Change of details for Mrs Caroline Rose Goodsman as a person with significant control on 9 September 2022 (2 pages)
9 September 2022Director's details changed for Mrs Pauline Ann Williamson on 9 September 2022 (2 pages)
3 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
15 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 April 2013Secretary's details changed for Mrs Pauline Ann Williamson on 16 April 2013 (1 page)
16 April 2013Director's details changed for Mrs Caroline Rose Goodsman on 16 April 2013 (2 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 April 2013Director's details changed for Mrs Pauline Ann Williamson on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 16 April 2013 (1 page)
16 April 2013Secretary's details changed for Mrs Pauline Ann Williamson on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 16 April 2013 (1 page)
16 April 2013Director's details changed for Mrs Pauline Ann Williamson on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Mrs Caroline Rose Goodsman on 16 April 2013 (2 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)