Date | Description |
2025-03-28 |
delete address Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU |
2025-03-28 |
insert address Larkshall Mill, Thetford Road, East Wretham, Norfolk IP24 1QY England |
2025-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL COOPER / 03/03/2025 |
2025-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMPSON / 03/03/2025 |
2025-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GREIG / 03/03/2025 |
2025-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WROTH / 03/03/2025 |
2025-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2025 FROM
MONTAGUE PLACE QUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU |
2025-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / O.C.O TECHNOLOGY GROUP LIMITED / 03/03/2025 |
2025-02-24 |
delete source_ip 212.38.168.100 |
2025-02-24 |
insert source_ip 130.185.144.124 |
2025-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/24 |
2024-09-18 |
insert personal_emails p...@oco.co.uk |
2024-09-18 |
insert email p...@oco.co.uk |
2024-09-18 |
insert person Pete O'Nyons |
2024-09-18 |
insert phone +44 (0)7973 667157 |
2024-08-18 |
delete personal_emails p...@oco.co.uk |
2024-08-18 |
insert personal_emails l...@oco.co.uk |
2024-08-18 |
delete email p...@oco.co.uk |
2024-08-18 |
delete person Peter Swann |
2024-08-18 |
delete source_ip 35.177.206.245 |
2024-08-18 |
insert email l...@oco.co.uk |
2024-08-18 |
insert person Lee Cheetham |
2024-08-18 |
insert source_ip 212.38.168.100 |
2024-06-12 |
delete personal_emails i...@oco.co.uk |
2024-06-12 |
delete personal_emails j...@oco.co.uk |
2024-06-12 |
insert personal_emails p...@oco.co.uk |
2024-06-12 |
delete email i...@oco.co.uk |
2024-06-12 |
delete email j...@oco.co.uk |
2024-06-12 |
delete person Ian Rudling |
2024-06-12 |
delete person Justin Thorner |
2024-06-12 |
delete phone +44 (0)7973 667157 |
2024-06-12 |
insert email p...@oco.co.uk |
2024-06-12 |
insert person Paul Barber |
2024-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER |
2024-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GREIG / 01/05/2024 |
2024-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, WITH UPDATES |
2024-04-16 |
delete vat 101 309 181 |
2024-04-16 |
insert vat GB 458 2635 68 |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-15 |
insert chieflegalofficer Lizzie Bayley |
2024-03-15 |
insert address Larkshall Mill
Thetford Road
East Wretham
Norfolk IP24 1QY |
2024-03-15 |
insert phone +44 (0)1953 573111 |
2024-03-15 |
update person_title Karen Finch: Executive Assistant to the Managing Director => Executive Assistant to the Chief Executive Officer |
2024-03-15 |
update person_title Lizzie Bayley: Legal and Commercial Manager => General Counsel |
2024-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-01-03 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM MICHAEL COOPER |
2024-01-03 |
update statutory_documents DIRECTOR APPOINTED MR LEE THOMPSON |
2024-01-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN WROTH |
2024-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GREIG / 01/01/2024 |
2024-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAYTON SULLIVAN-WEBB |
2024-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SKEHENS |
2024-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSCOE |
2023-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL O.C.O TECHNOLOGY GROUP LIMITED |
2023-10-14 |
update statutory_documents CESSATION OF GRUNDON WASTE MANAGEMENT LTD AS A PSC |
2023-09-25 |
delete coo Paul Barber |
2023-09-25 |
delete person Paul Barber |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES |
2023-05-07 |
insert about_pages_linkeddomain puro.earth |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-11-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES BARBER |
2022-09-26 |
update person_title Karen Finch: Company Administration Manager => Executive Assistant to the Managing Director |
2022-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MACANDREW SKEHENS / 01/05/2022 |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRIDGE |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN BRIDGE |
2021-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
2021-05-11 |
update statutory_documents SOLVENCY STATEMENT DATED 22/04/21 |
2021-05-11 |
update statutory_documents REDUCE ISSUED CAPITAL 22/04/2021 |
2021-05-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-05-11 |
update statutory_documents 22/04/21 STATEMENT OF CAPITAL GBP 24.00 |
2021-05-11 |
update statutory_documents 11/05/21 STATEMENT OF CAPITAL GBP 24.00 |
2021-05-11 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2020-12-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID BRIDGE |
2020-11-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-09-02 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2020-08-28 |
update statutory_documents 19/08/20 STATEMENT OF CAPITAL GBP 340024.000 |
2020-06-01 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN DAVID BRIDGE |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2020-04-07 |
update account_category SMALL => FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-09-07 |
insert company_previous_name CARBON8 AGGREGATES LIMITED |
2019-09-07 |
insert company_previous_name O.C.O. TECHNOLOGY LIMITED |
2019-09-07 |
update name CARBON8 AGGREGATES LIMITED => O.C.O TECHNOLOGY LIMITED |
2019-08-20 |
update statutory_documents COMPANY NAME CHANGED O.C.O. TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 20/08/19 |
2019-08-01 |
update statutory_documents COMPANY NAME CHANGED CARBON8 AGGREGATES LIMITED
CERTIFICATE ISSUED ON 01/08/19 |
2019-07-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-07-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-05-23 |
update statutory_documents SOLVENCY STATEMENT DATED 03/05/19 |
2019-05-23 |
update statutory_documents REDUCE ISSUED CAPITAL 03/05/2019 |
2019-05-23 |
update statutory_documents 23/05/19 STATEMENT OF CAPITAL GBP 680024 |
2019-05-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-05-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-05-21 |
update statutory_documents 01/05/19 STATEMENT OF CAPITAL GBP 680024.000 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
2019-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GREIG / 13/05/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2016-11-24 |
update statutory_documents ADOPT ARTICLES 04/11/2016 |
2016-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ORSBOURN |
2016-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA CAREY |
2016-07-07 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-07-07 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-06-30 |
update statutory_documents 10/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2015-06-07 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-06-07 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-05-21 |
update statutory_documents 10/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2014-07-18 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MACANDREW SKEHENS |
2014-07-16 |
update statutory_documents ADOPT ARTICLES 18/06/2014 |
2014-07-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-07-16 |
update statutory_documents 18/06/14 STATEMENT OF CAPITAL GBP 1220024.000 |
2014-06-07 |
delete address MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ENGLAND ME4 4QU |
2014-06-07 |
insert address MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-06-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-05-20 |
update statutory_documents 10/05/14 FULL LIST |
2014-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GREIG / 09/05/2014 |
2014-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JILLIAN CAREY / 09/05/2014 |
2014-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2013-10-07 |
update company_status Active - Proposal to Strike off => Active |
2013-10-07 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-10-07 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-09-06 |
delete address THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ENGLAND ME20 7BG |
2013-09-06 |
insert address MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ENGLAND ME4 4QU |
2013-09-06 |
update company_status Active => Active - Proposal to Strike off |
2013-09-06 |
update registered_address |
2013-09-02 |
update statutory_documents 10/05/13 FULL LIST |
2013-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
THE CORNER HOUSE 2 HIGH STREET
AYLESFORD
KENT
ME20 7BG
ENGLAND |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-10 => 2012-05-10 |
2013-06-21 |
update returns_next_due_date 2012-06-07 => 2013-06-07 |
2013-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-11-19 |
update statutory_documents 17/10/12 STATEMENT OF CAPITAL GBP 24.000 |
2012-11-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-06-14 |
update statutory_documents 10/05/12 FULL LIST |
2012-02-10 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-06-06 |
update statutory_documents 10/05/11 FULL LIST |
2011-05-23 |
update statutory_documents CURREXT FROM 31/05/2011 TO 30/09/2011 |
2011-05-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-05-06 |
update statutory_documents 15/04/11 STATEMENT OF CAPITAL GBP 20.00 |
2011-04-18 |
update statutory_documents DIRECTOR APPOINTED MR CLAYTON SINCLAIR SULLIVAN-WEBB |
2011-04-18 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN BRIAN ROSCOE |
2011-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JONES |
2011-04-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-04-08 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 13.64 |
2010-10-25 |
update statutory_documents DIRECTOR APPOINTED MR PETER TERRY JONES |
2010-10-25 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN GREIG |
2010-10-06 |
update statutory_documents ADOPT ARTICLES 14/07/2010 |
2010-10-06 |
update statutory_documents ADOPT ARTICLES 14/07/2010 |
2010-10-06 |
update statutory_documents ADOPT ARTICLES 14/07/2010 |
2010-10-06 |
update statutory_documents ADOPT ARTICLES 14/07/2010 |
2010-10-06 |
update statutory_documents SUB-DIVIDE SHARES 06/07/2010 |
2010-08-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER METALLE |
2010-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER METALLE |
2010-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER METALLE |
2010-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM
MEDWAY ENTERPRISE HUB CHATHAM MARITIME
CHATHAM
KENT
ME4 4TB
ENGLAND |
2010-07-12 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA CAREY |
2010-05-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |