ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2oc Ltd

2oc Ltd is a dissolved company incorporated on 2 February 2005 with the registered office located in Kenilworth, Warwickshire. 2oc Ltd was registered 20 years ago.
Status
Dissolved
Dissolved on 22 March 2024 (1 year 5 months ago)
Was 19 years old at the time of dissolution
Following liquidation
Company No
05349641
Private limited company
Age
20 years
Incorporated 2 February 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Bank Gallery
High Street
Kenilworth
CV8 1LY
England
Same address for the past 4 years
Telephone
01225220000
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Apr 1977
Director • British • Lives in UK • Born in Apr 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infration Limited
Mr Philip Reinheimer-Jones and Ms Miranda Laetitia Anne De Freston are mutual people.
Active
Morphity Limited
Mr Philip Reinheimer-Jones is a mutual person.
Active
Portacell Limited
Mr Philip Reinheimer-Jones is a mutual person.
Active
Wasperton Limited
Mr Philip Reinheimer-Jones is a mutual person.
Active
Happy Confident Kids Limited
Ms Miranda Laetitia Anne De Freston is a mutual person.
Active
Carbon-12 Croydon Limited
Mr Philip Reinheimer-Jones is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£310K
Increased by £120K (+63%)
Turnover
Unreported
Decreased by £1.57M (-100%)
Employees
8
Same as previous period
Total Assets
£324K
Decreased by £1.88M (-85%)
Total Liabilities
-£192K
Decreased by £9.05M (-98%)
Net Assets
£132K
Increased by £7.17M (-102%)
Debt Ratio (%)
59%
Decreased by 360.35% (-86%)
Latest Activity
Dissolved After Liquidation
1 Year 5 Months Ago on 22 Mar 2024
Voluntary Liquidator Appointed
4 Years Ago on 13 Mar 2021
Declaration of Solvency
4 Years Ago on 13 Mar 2021
Registered Address Changed
4 Years Ago on 12 Jan 2021
Full Accounts Submitted
4 Years Ago on 6 Jan 2021
Registered Address Changed
5 Years Ago on 7 May 2020
Confirmation Submitted
5 Years Ago on 4 May 2020
Confirmation Submitted
5 Years Ago on 19 Feb 2020
Miss Miranda Laetitia Anne De Freston Appointed
5 Years Ago on 14 Jan 2020
Ovalsec Limited Resigned
8 Years Ago on 30 Dec 2016
Get Credit Report
Discover 2oc Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Mar 2024
Return of final meeting in a members' voluntary winding up
Submitted on 22 Dec 2023
Liquidators' statement of receipts and payments to 1 March 2023
Submitted on 4 May 2023
Liquidators' statement of receipts and payments to 1 March 2022
Submitted on 8 Apr 2022
Declaration of solvency
Submitted on 13 Mar 2021
Resolutions
Submitted on 13 Mar 2021
Appointment of a voluntary liquidator
Submitted on 13 Mar 2021
Registered office address changed from Suite 5B 2nd Floor 1-9 Castle Street Hinckley Leicestershire LE10 1DA United Kingdom to Bank Gallery High Street Kenilworth CV8 1LY on 12 January 2021
Submitted on 12 Jan 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 6 Jan 2021
Termination of appointment of Ovalsec Limited as a secretary on 30 December 2016
Submitted on 7 May 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year