Ocl Solicitors Limited

General information

Name:

Ocl Solicitors Ltd

Office Address:

First Floor, Unit 1 Carolina Court DN4 5RA Doncaster

Number: 06078993

Incorporation date: 2007-02-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Doncaster registered with number: 06078993. This firm was started in the year 2007. The headquarters of this firm is situated at First Floor, Unit 1 Carolina Court. The postal code for this address is DN4 5RA. The enterprise's principal business activity number is 69102 and has the NACE code: Solicitors. 2022-12-31 is the last time company accounts were filed.

The following firm owes its achievements and unending development to a group of five directors, specifically Keelie B., Oliver R., John P. and 2 other directors have been described below, who have been presiding over the company since January 2023. In addition, the director's tasks are often aided with by a secretary - Fay B., who was chosen by this specific firm 8 years ago.

William B. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Keelie B.

Role: Director

Appointed: 31 January 2023

Latest update: 13 February 2024

Oliver R.

Role: Director

Appointed: 14 February 2022

Latest update: 13 February 2024

John P.

Role: Director

Appointed: 14 February 2022

Latest update: 13 February 2024

Sarah C.

Role: Director

Appointed: 14 February 2022

Latest update: 13 February 2024

Fay B.

Role: Secretary

Appointed: 04 November 2016

Latest update: 13 February 2024

William B.

Role: Director

Appointed: 01 November 2014

Latest update: 13 February 2024

People with significant control

William B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 December 2014
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 April 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 September 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

1280 London Road Alvaston

Post code:

DE24 8QP

City / Town:

Derby

HQ address,
2013

Address:

1280 London Road Alvaston

Post code:

DE24 8QP

City / Town:

Derby

HQ address,
2014

Address:

12 Chevin Road

Post code:

DE56 2UW

City / Town:

Belper

HQ address,
2015

Address:

Unit 8 Altas Court Balby Carr Bank

Post code:

DN4 5JT

City / Town:

Doncaster

HQ address,
2016

Address:

Unit 8 Atlas Court Balby Carr Bank

Post code:

DN4 5JT

City / Town:

Doncaster

Accountant/Auditor,
2014 - 2012

Name:

M. J. Shapcott & Co. Limited

Address:

Chartered Accountants Charter House, Wyvern Court Stanier Way

Post code:

DE21 6BF

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Beeley Hawley & Co. Ltd

Address:

42-44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

Accountant/Auditor,
2015

Name:

M. J. Shapcott & Co. Limited

Address:

Chartered Accountants Charter House, Wyvern Court Stanier Way

Post code:

DE21 6BF

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
17
Company Age

Similar companies nearby

Closest companies