Download leads from Nexok and grow your business. Find out more

Operational Command Training Organisation Limited

Documents

Total Documents174
Total Pages987

Filing History

28 April 2023Micro company accounts made up to 31 July 2022
16 March 2023Register inspection address has been changed from 19 Earlshall Road London SE9 1PS United Kingdom to Caerlleon House, 142 Boughton Caerlleon House 142 Boiughton Chester Cheshire CH3 5BP
15 March 2023Confirmation statement made on 11 March 2023 with updates
28 April 2022Micro company accounts made up to 31 July 2021
25 April 2022Confirmation statement made on 11 March 2022 with no updates
21 July 2021Registered office address changed from Caerlleon House, 142 Boughton, Chester Caerlleon House 142 Boughton Chester CH3 5BP United Kingdom to 113 Boughton 113 Boughton Chester CH3 5BH on 21 July 2021
21 July 2021Registered office address changed from Caerlleon House 142 Boughton Chester CH3 5BP to Caerlleon House, 142 Boughton, Chester Caerlleon House 142 Boughton Chester CH3 5BP on 21 July 2021
9 July 2021Change of details for Mr Edmund Shackleton Jeremy Larken as a person with significant control on 9 July 2021
21 May 2021Notification of Helen Denise Shannon as a person with significant control on 2 August 2016
21 May 2021Change of details for Mr Edmund Shackleton Jeremy Larken as a person with significant control on 21 May 2021
20 April 2021Micro company accounts made up to 31 July 2020
12 March 2021Confirmation statement made on 11 March 2021 with no updates
13 April 2020Micro company accounts made up to 31 July 2019
11 March 2020Confirmation statement made on 11 March 2020 with no updates
23 April 2019Total exemption full accounts made up to 31 July 2018
11 March 2019Confirmation statement made on 11 March 2019 with no updates
29 March 2018Total exemption full accounts made up to 31 July 2017
13 March 2018Confirmation statement made on 11 March 2018 with no updates
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
17 March 2017Confirmation statement made on 11 March 2017 with updates
17 March 2017Confirmation statement made on 11 March 2017 with updates
18 April 2016Total exemption small company accounts made up to 31 July 2015
18 April 2016Total exemption small company accounts made up to 31 July 2015
16 March 2016Termination of appointment of Alexander Maria Wengraf as a director on 26 May 2015
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,000
16 March 2016Termination of appointment of Alexander Maria Wengraf as a director on 26 May 2015
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,000
20 May 2015Total exemption small company accounts made up to 31 July 2014
20 May 2015Total exemption small company accounts made up to 31 July 2014
6 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 3,000
6 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 3,000
3 September 2014Registration of charge 025904210003, created on 3 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
3 September 2014Registration of charge 025904210003, created on 3 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
3 September 2014Registration of charge 025904210003, created on 3 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
4 July 2014Registration of charge 025904210002, created on 27 June 2014
4 July 2014Registration of charge 025904210002, created on 27 June 2014
30 June 2014Registration of charge 025904210001
30 June 2014Registration of charge 025904210001
27 April 2014Total exemption small company accounts made up to 31 July 2013
27 April 2014Total exemption small company accounts made up to 31 July 2013
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,000
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,000
3 May 2013Total exemption small company accounts made up to 31 July 2012
3 May 2013Total exemption small company accounts made up to 31 July 2012
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
26 April 2012Total exemption small company accounts made up to 31 July 2011
26 April 2012Total exemption small company accounts made up to 31 July 2011
16 March 2012Registered office address changed from Caerlleon House Boughton Chester CH3 5BP United Kingdom on 16 March 2012
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
16 March 2012Registered office address changed from Caerlleon House Boughton Chester CH3 5BP United Kingdom on 16 March 2012
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
28 March 2011Total exemption small company accounts made up to 31 July 2010
28 March 2011Total exemption small company accounts made up to 31 July 2010
19 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
19 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
29 April 2010Total exemption small company accounts made up to 31 July 2009
29 April 2010Total exemption small company accounts made up to 31 July 2009
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
30 March 2010Director's details changed for Edmund Shackleton Jeremy Larken on 11 March 2010
30 March 2010Register inspection address has been changed
30 March 2010Register(s) moved to registered inspection location
30 March 2010Director's details changed for Mr Alexander Maria Wengraf on 11 March 2010
30 March 2010Register inspection address has been changed
30 March 2010Registered office address changed from Caerlleon House 142 Bourghton Chester CH3 5BP on 30 March 2010
30 March 2010Register(s) moved to registered inspection location
30 March 2010Director's details changed for Edmund Shackleton Jeremy Larken on 11 March 2010
30 March 2010Director's details changed for Mr Alexander Maria Wengraf on 11 March 2010
30 March 2010Registered office address changed from Caerlleon House 142 Bourghton Chester CH3 5BP on 30 March 2010
15 January 2010Termination of appointment of Norman Yarrow as a secretary
15 January 2010Termination of appointment of Norman Yarrow as a secretary
23 April 2009Total exemption small company accounts made up to 31 July 2008
23 April 2009Total exemption small company accounts made up to 31 July 2008
12 March 2009Return made up to 11/03/09; full list of members
12 March 2009Return made up to 11/03/09; full list of members
28 May 2008Total exemption small company accounts made up to 31 July 2007
28 May 2008Total exemption small company accounts made up to 31 July 2007
29 April 2008Return made up to 11/03/08; full list of members
29 April 2008Return made up to 11/03/08; full list of members
29 March 2007Return made up to 11/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
  • 363(288) ‐ Director's particulars changed
29 March 2007Return made up to 11/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
  • 363(288) ‐ Director's particulars changed
24 March 2007Total exemption small company accounts made up to 31 July 2006
24 March 2007Total exemption small company accounts made up to 31 July 2006
5 June 2006Return made up to 11/03/06; full list of members
5 June 2006Return made up to 11/03/06; full list of members
16 March 2006Total exemption small company accounts made up to 31 July 2005
16 March 2006Total exemption small company accounts made up to 31 July 2005
25 April 2005Return made up to 11/03/05; full list of members
25 April 2005Return made up to 11/03/05; full list of members
24 January 2005Total exemption small company accounts made up to 31 July 2004
24 January 2005Total exemption small company accounts made up to 31 July 2004
23 April 2004Total exemption small company accounts made up to 31 July 2003
23 April 2004Total exemption small company accounts made up to 31 July 2003
5 April 2004Return made up to 11/03/04; full list of members
5 April 2004Return made up to 11/03/04; full list of members
17 May 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
4 May 2003Total exemption small company accounts made up to 31 July 2002
4 May 2003Total exemption small company accounts made up to 31 July 2002
18 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 March 2002Total exemption small company accounts made up to 31 July 2001
1 March 2002Total exemption small company accounts made up to 31 July 2001
24 January 2002Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
24 January 2002Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 May 2001Accounts for a small company made up to 31 July 2000
22 May 2001Accounts for a small company made up to 31 July 2000
7 August 2000Auditor's resignation
7 August 2000Auditor's resignation
11 May 2000Accounts for a small company made up to 31 July 1999
11 May 2000Accounts for a small company made up to 31 July 1999
20 March 2000Return made up to 11/03/00; full list of members
20 March 2000Return made up to 11/03/00; full list of members
9 June 1999Accounts for a small company made up to 31 July 1998
9 June 1999Accounts for a small company made up to 31 July 1998
6 April 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/99
6 April 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/99
4 March 1998Accounts for a small company made up to 31 July 1997
4 March 1998Accounts for a small company made up to 31 July 1997
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
6 April 1997New director appointed
6 April 1997New director appointed
6 April 1997Return made up to 11/03/97; full list of members
6 April 1997Return made up to 11/03/97; full list of members
17 December 1996Accounts for a small company made up to 31 July 1996
17 December 1996Accounts for a small company made up to 31 July 1996
17 April 1996New director appointed
17 April 1996New director appointed
17 April 1996Director resigned
17 April 1996New secretary appointed
17 April 1996Registered office changed on 17/04/96
17 April 1996Secretary resigned;director resigned
17 April 1996Return made up to 11/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(288) ‐ Director's particulars changed
17 April 1996Director resigned
17 April 1996Director resigned
17 April 1996Return made up to 11/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(288) ‐ Director's particulars changed
17 April 1996New secretary appointed
17 April 1996Director resigned
17 April 1996Secretary resigned;director resigned
21 February 1996Accounts for a small company made up to 31 July 1995
21 February 1996Accounts for a small company made up to 31 July 1995
12 April 1995Accounts for a small company made up to 31 July 1994
12 April 1995Accounts for a small company made up to 31 July 1994
16 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
16 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
8 November 1994Company name changed\certificate issued on 08/11/94
8 November 1994Company name changed\certificate issued on 08/11/94
14 June 1993Registered office changed on 14/06/93 from: broadwalk house 5 appold street london EC2A 2HA
14 June 1993Registered office changed on 14/06/93 from: broadwalk house 5 appold street london EC2A 2HA
27 May 1993Return made up to 11/03/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
27 May 1993Return made up to 11/03/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
4 April 1993Nc inc already adjusted 02/01/93
4 April 1993Ad 02/01/93--------- £ si 2900@1=2900 £ ic 100/3000
4 April 1993Ad 02/01/93--------- £ si 2900@1=2900 £ ic 100/3000
4 April 1993Nc inc already adjusted 02/01/93
14 January 1993
14 January 1993Accounts for a small company made up to 31 July 1992
8 April 1992Registered office changed on 08/04/92 from: broadwalk house 5 appold street london EC2A 2HA
8 April 1992Registered office changed on 08/04/92 from: broadwalk house 5 appold street london EC2A 2HA
3 April 1992Return made up to 11/03/92; full list of members
  • 363(287) ‐ Registered office changed on 03/04/92
  • 363(288) ‐ Director's particulars changed
3 April 1992Return made up to 11/03/92; full list of members
  • 363(287) ‐ Registered office changed on 03/04/92
  • 363(288) ‐ Director's particulars changed
4 September 1991Ad 20/08/91--------- £ si 98@1=98 £ ic 2/100
4 September 1991Ad 20/08/91--------- £ si 98@1=98 £ ic 2/100
23 August 1991Accounting reference date notified as 31/07
23 August 1991Accounting reference date notified as 31/07
24 July 1991Company name changed\certificate issued on 24/07/91
24 July 1991Company name changed\certificate issued on 24/07/91
11 July 1991Registered office changed on 11/07/91 from: 110 whitchurch road cardiff CF4 3LY
11 July 1991Registered office changed on 11/07/91 from: 110 whitchurch road cardiff CF4 3LY
11 March 1991Incorporation
11 March 1991Incorporation
Sign up now to grow your client base. Plans & Pricing