AOC PROPERTIES LTD
DERRY HEATHERVIEW LIMITED


Company number NI630098
Status Active
Incorporation Date 19 March 2015
Company Type Private Limited Company
Address 13 LOWER NASSAU STREET, DERRY, DERRY, BT48 0ES
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1 . The most likely internet sites of AOC PROPERTIES LTD are www.aocproperties.co.uk, and www.aoc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Aoc Properties Ltd is a Private Limited Company. The company registration number is NI630098. Aoc Properties Ltd has been working since 19 March 2015. The present status of the company is Active. The registered address of Aoc Properties Ltd is 13 Lower Nassau Street Derry Derry Bt48 0es. . O'CALLAGHAN, Aidan is a Director of the company. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
O'CALLAGHAN, Aidan
Appointed Date: 19 March 2015
47 years old

Resigned Directors

Director
REDPATH, Denise
Resigned: 19 March 2015
Appointed Date: 19 March 2015
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 19 March 2015
Appointed Date: 19 March 2015

Persons With Significant Control

Mr Aidan O'Callaghan
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

AOC PROPERTIES LTD Events

30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
12 Jan 2017
Accounts for a dormant company made up to 31 March 2016
11 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

31 Mar 2016
Termination of appointment of Denise Redpath as a director on 19 March 2015
31 Mar 2016
Termination of appointment of Cs Director Services Limited as a director on 19 March 2015
...
... and 2 more events
30 Mar 2016
Change of name notice
30 Mar 2016
Appointment of Aidan O'callaghan as a director on 19 March 2015
30 Mar 2016
Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to 13 Lower Nassau Street Derry Derry BT48 0ES on 30 March 2016
30 Mar 2016
Resolutions
  • RES13 ‐ Transfer of share 19/03/2015
  • RES13 ‐ Transfer of share 19/03/2015

19 Mar 2015
Incorporation
Statement of capital on 2015-03-19
  • GBP 1