OCS CAR SALES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-06-28 => 2022-06-26
2024-04-07 update accounts_next_due_date 2023-09-26 => 2024-03-26
2023-07-07 update account_ref_day 27 => 26
2023-07-07 update accounts_next_due_date 2023-06-27 => 2023-09-26
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-06-26 update statutory_documents CURRSHO FROM 27/06/2022 TO 26/06/2022
2023-04-07 update account_ref_day 28 => 27
2023-04-07 update accounts_next_due_date 2023-03-28 => 2023-06-27
2023-03-27 update statutory_documents PREVSHO FROM 28/06/2022 TO 27/06/2022
2022-11-09 delete address Unit 1 Buckland Mall Old School Road Hook Hampshire RG27 9NJ United Kingdom
2022-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-28
2022-09-07 update accounts_next_due_date 2022-09-29 => 2023-03-28
2022-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/21
2022-07-07 update account_ref_day 29 => 28
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-29
2022-06-29 update statutory_documents CURRSHO FROM 29/06/2021 TO 28/06/2021
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-04-07 update account_ref_day 30 => 29
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-31 update statutory_documents PREVSHO FROM 30/06/2021 TO 29/06/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-01-30 delete contact_pages_linkeddomain leafletjs.com
2021-01-30 delete contact_pages_linkeddomain locationiq.com
2021-01-30 delete contact_pages_linkeddomain openstreetmap.org
2021-01-30 delete source_ip 104.24.98.228
2021-01-30 delete source_ip 104.24.99.228
2021-01-30 insert source_ip 104.21.49.153
2020-10-02 delete address 377 - 399 London Road Camberley Surrey GU15 3HL United Kingdom
2020-10-02 delete source_ip 83.138.170.246
2020-10-02 insert source_ip 172.67.164.188
2020-10-02 insert source_ip 104.24.98.228
2020-10-02 insert source_ip 104.24.99.228
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-27 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-24 insert address Unit 1 Buckland Mall Old School Road Hook Hampshire RG27 9NJ United Kingdom
2020-04-07 update account_ref_day 27 => 30
2020-04-07 update accounts_next_due_date 2020-03-27 => 2020-03-31
2020-03-24 delete index_pages_linkeddomain autotrader.co.uk
2020-03-24 delete source_ip 104.18.65.19
2020-03-24 delete source_ip 104.18.66.19
2020-03-24 insert address 377 - 399 London Road Camberley Surrey GU15 3HL United Kingdom
2020-03-24 insert index_pages_linkeddomain spidersnet.co.uk
2020-03-24 insert registration_number 7661487
2020-03-24 insert source_ip 83.138.170.246
2020-03-23 update statutory_documents PREVEXT FROM 27/06/2019 TO 30/06/2019
2019-10-20 delete source_ip 193.243.130.185
2019-10-20 insert source_ip 104.18.65.19
2019-10-20 insert source_ip 104.18.66.19
2019-07-08 update accounts_last_madeup_date 2017-06-28 => 2018-06-27
2019-07-08 update accounts_next_due_date 2019-06-27 => 2020-03-27
2019-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18
2019-06-17 update statutory_documents DIRECTOR APPOINTED MRS DANIELLE MARIA MARTIN
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-06-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE MARIA MARTIN
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT MARTIN / 10/06/2018
2019-04-07 update account_ref_day 28 => 27
2019-04-07 update accounts_next_due_date 2019-03-28 => 2019-06-27
2019-03-27 update statutory_documents PREVSHO FROM 28/06/2018 TO 27/06/2018
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-28
2018-07-07 update accounts_next_due_date 2018-06-29 => 2019-03-28
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/17
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-04-07 update account_ref_day 30 => 28
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-06-29
2018-03-29 update statutory_documents PREVSHO FROM 30/06/2017 TO 28/06/2017
2018-03-06 delete source_ip 193.243.131.185
2018-03-06 insert source_ip 193.243.130.185
2018-01-30 delete source_ip 193.243.130.185
2018-01-30 insert source_ip 193.243.131.185
2017-11-13 delete alias Ocs Ltd
2017-11-13 delete contact_pages_linkeddomain google.co.uk
2017-11-13 insert alias Ocs Car Sales
2017-11-13 insert contact_pages_linkeddomain googleapis.com
2017-08-29 insert contact_pages_linkeddomain autotrader.co.uk
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-08-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-07-28 update statutory_documents 08/06/16 FULL LIST
2016-06-30 delete contact_pages_linkeddomain facebook.com
2016-06-30 delete contact_pages_linkeddomain google.com
2016-06-30 delete contact_pages_linkeddomain twitter.com
2016-06-30 delete email or..@outlook.com
2016-06-30 delete index_pages_linkeddomain facebook.com
2016-06-30 delete index_pages_linkeddomain google.com
2016-06-30 delete index_pages_linkeddomain twitter.com
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ
2015-09-08 insert address 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-09-08 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2015 FROM CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ
2015-08-21 update statutory_documents 08/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-22 delete email al..@hotmail.co.uk
2015-03-22 delete phone 01256 371654
2015-03-22 delete phone 01256 371654 / 07554 435975
2015-03-22 insert email or..@outlook.com
2015-03-22 insert phone 01256 212050
2015-03-22 insert phone 01256 212050 / 07554 435975
2015-02-19 delete address Office 6, Hook House Farm,Lodon Road, Hook, Hampshire, RG27 9EQ
2015-02-19 insert address Unit 1 Buckland Mall, Old School Road, Hook, Hampshire, RG27 9NJ
2015-02-19 update primary_contact Office 6, Hook House Farm,Lodon Road, Hook, Hampshire, RG27 9EQ => Unit 1 Buckland Mall, Old School Road, Hook, Hampshire, RG27 9NJ
2015-01-16 delete source_ip 193.243.131.185
2015-01-16 insert source_ip 193.243.130.185
2014-12-11 delete source_ip 193.243.130.185
2014-12-11 insert source_ip 193.243.131.185
2014-11-08 delete source_ip 193.243.131.185
2014-11-08 insert source_ip 193.243.130.185
2014-10-10 delete contact_pages_linkeddomain aboutcookies.org
2014-10-10 delete contact_pages_linkeddomain contactatonce.com
2014-10-10 delete index_pages_linkeddomain aboutcookies.org
2014-10-10 delete index_pages_linkeddomain contactatonce.com
2014-10-10 delete index_pages_linkeddomain google.co.uk
2014-07-07 delete address CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY ENGLAND GU16 7HZ
2014-07-07 insert address CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-11 update statutory_documents 08/06/14 FULL LIST
2014-05-07 delete address 169A ASH HILL ROAD ASH ALDERSHOT HAMPSHIRE UNITED KINGDOM GU12 5DW
2014-05-07 insert address CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY ENGLAND GU16 7HZ
2014-05-07 update registered_address
2014-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 169A ASH HILL ROAD ASH ALDERSHOT HAMPSHIRE GU12 5DW UNITED KINGDOM
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-08-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-07-26 update statutory_documents 08/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-08 => 2014-03-31
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 update returns_last_madeup_date null => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-03-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 08/06/12 FULL LIST
2011-06-21 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER SCOTT MARTIN
2011-06-21 update statutory_documents 08/06/11 STATEMENT OF CAPITAL GBP 100
2011-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS