Ocr-gp (london) Limited

General information

Name:

Ocr-gp (london) Ltd

Office Address:

8 Pritchards Road E2 9AP London

Number: 07721853

Incorporation date: 2011-07-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ocr-gp (london) came into being in 2011 as a company enlisted under no 07721853, located at E2 9AP London at 8 Pritchards Road. This firm has been in business for 13 years and its last known state is active. The company's SIC code is 47110 and their NACE code stands for . Ocr-gp (london) Ltd released its account information for the period that ended on 2022-03-31. The most recent annual confirmation statement was submitted on 2023-06-13.

There seems to be a group of five directors leading the following limited company at the moment, specifically Aditya S., Jiri K., Rohitesh R. and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors duties since 2022-04-20.

The companies with significant control over this firm include: Rg Coffee Limited owns over 3/4 of company shares. This business can be reached in Auckland at 6 Edward Wayte Place, Grafton and was registered as a PSC under the reg no 6320631.

Financial data based on annual reports

Company staff

Aditya S.

Role: Director

Appointed: 20 April 2022

Latest update: 27 March 2024

Jiri K.

Role: Director

Appointed: 01 October 2021

Latest update: 27 March 2024

Rohitesh R.

Role: Director

Appointed: 31 March 2021

Latest update: 27 March 2024

Kamini R.

Role: Director

Appointed: 31 March 2021

Latest update: 27 March 2024

Craig M.

Role: Director

Appointed: 28 July 2011

Latest update: 27 March 2024

People with significant control

Rg Coffee Limited
Address: Spartik Trust, Level 3, Spartik House 6 Edward Wayte Place, Grafton, Auckland, New Zealand
Legal authority Companies Act 1993
Legal form Limited Company
Country registered New Zealand
Place registered New Zealand Companies Register
Registration number 6320631
Notified on 28 May 2021
Nature of control:
over 3/4 of shares
Craig M.
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dallas C.
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts 30 December 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 16th June 2022 (TM01)
filed on: 15th, August 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

2nd Floor Stc House 7 Elmfield Road

Post code:

BR1 1LT

City / Town:

Bromley

Accountant/Auditor,
2016

Name:

Horizon Accounts Limited

Address:

Stapleton House Block A, 2nd Floor 110 Clifton Street

Post code:

EC2A 4HT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47110 :
12
Company Age

Closest Companies - by postcode