2OC LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6EG

Company number 05349641
Status Active
Incorporation Date 2 February 2005
Company Type Private Limited Company
Address 2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of 2OC LTD are www.2oc.co.uk, and www.2oc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. 2oc Ltd is a Private Limited Company. The company registration number is 05349641. 2oc Ltd has been working since 02 February 2005. The present status of the company is Active. The registered address of 2oc Ltd is 2 Temple Back East Temple Quay Bristol Bs1 6eg. . OVALSEC LIMITED is a Nominee Secretary of the company. EDGE, Michael Robert is a Director of the company. GREEN, Richard Philip is a Director of the company. MERCER, Andrew Neale is a Director of the company. MITCHELL, Nigel is a Director of the company. OXBURGH, Ernest Ronald, Lord is a Director of the company. REINHEIMER-JONES, Philip is a Director of the company. WHITE, Anthony Alfred Leigh is a Director of the company. Secretary MERCER, Annette has been resigned. Director HUNTON, Nigel David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
OVALSEC LIMITED
Appointed Date: 01 April 2005

Director
EDGE, Michael Robert
Appointed Date: 01 April 2005
70 years old

Director
GREEN, Richard Philip
Appointed Date: 28 May 2009
73 years old

Director
MERCER, Andrew Neale
Appointed Date: 02 February 2005
69 years old

Director
MITCHELL, Nigel
Appointed Date: 11 September 2007
64 years old

Director
OXBURGH, Ernest Ronald, Lord
Appointed Date: 11 September 2007
90 years old

Director
REINHEIMER-JONES, Philip
Appointed Date: 08 August 2013
48 years old

Director
WHITE, Anthony Alfred Leigh
Appointed Date: 08 August 2013
72 years old

Resigned Directors

Secretary
MERCER, Annette
Resigned: 01 April 2005
Appointed Date: 02 February 2005

Director
HUNTON, Nigel David
Resigned: 22 April 2015
Appointed Date: 08 August 2013
65 years old

Persons With Significant Control

Mr Michael Robert Edge
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

2OC LTD Events

28 Mar 2017
Full accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
07 May 2016
Full accounts made up to 30 June 2015
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,415.84

23 Jun 2015
Termination of appointment of Nigel David Hunton as a director on 22 April 2015
...
... and 72 more events
19 Apr 2005
Nc inc already adjusted 01/04/05
19 Apr 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Feb 2005
Incorporation

2OC LTD Charges

4 October 2012
Debenture
Delivered: 9 October 2012
Status: Satisfied on 20 March 2013
Persons entitled: Michael Edge
Description: Fixed and floating charge over the undertaking and all…
4 October 2012
Debenture
Delivered: 9 October 2012
Status: Satisfied on 20 March 2013
Persons entitled: Nigel Mitchell
Description: Fixed and floating charge over the undertaking and all…
8 December 2009
Share charge
Delivered: 14 December 2009
Status: Satisfied on 14 July 2011
Persons entitled: National Grid Blue Power Limited
Description: Thwe chargor as security for the payment of all secured…
13 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 20 March 2013
Persons entitled: Michael Edge
Description: Fixed and floating charges over the undertaking and all…
13 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 20 March 2013
Persons entitled: Nigel Mitchell
Description: Fixed and floating charges over the undertaking and all…
11 September 2007
Debenture
Delivered: 15 September 2007
Status: Satisfied on 10 December 2009
Persons entitled: Michael Edge
Description: Fixed and floating charges over the undertaking and all…