ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

O.C.L Property Co Limited

O.C.L Property Co Limited is an active company incorporated on 19 February 2020 with the registered office located in Basildon, Essex. O.C.L Property Co Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12470774
Private limited company
Age
5 years
Incorporated 19 February 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (7 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Chester House
Chester Hall Lane
Basildon
SS14 3BG
England
Address changed on 26 Feb 2024 (1 year 7 months ago)
Previous address was C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1988
Director • British • Lives in England • Born in May 1963
O.C.L. Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
O.C.L. Limited
Tony John Harris and James Tony Harris are mutual people.
Active
TJH Property Limited
Tony John Harris and James Tony Harris are mutual people.
Active
Alu Works Limited
Tony John Harris and James Tony Harris are mutual people.
Active
VFL Holdings Limited
Tony John Harris and James Tony Harris are mutual people.
Active
O.C.L. Reclad Limited
Tony John Harris is a mutual person.
Active
O.C.L. Holdings Limited
Tony John Harris is a mutual person.
Active
O.C.L. Property Holdings Limited
Tony John Harris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£259.48K
Increased by £168.51K (+185%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£4.66M
Decreased by £13.46K (-0%)
Total Liabilities
-£45.49K
Decreased by £27.96K (-38%)
Net Assets
£4.61M
Increased by £14.5K (0%)
Debt Ratio (%)
1%
Decreased by 0.6% (-38%)
Latest Activity
Confirmation Submitted
7 Months Ago on 26 Feb 2025
Full Accounts Submitted
11 Months Ago on 7 Nov 2024
Mr James Tony Harris Appointed
1 Year Ago on 19 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 18 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 30 Oct 2023
John Anthony Occleshaw Resigned
2 Years Ago on 21 Sep 2023
Full Accounts Submitted
2 Years 6 Months Ago on 20 Mar 2023
Get Credit Report
Discover O.C.L Property Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 February 2025 with no updates
Submitted on 26 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 7 Nov 2024
Appointment of Mr James Tony Harris as a director on 19 September 2024
Submitted on 9 Oct 2024
Registered office address changed from C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to Chester House Chester Hall Lane Basildon SS14 3BG on 26 February 2024
Submitted on 26 Feb 2024
Confirmation statement made on 18 February 2024 with no updates
Submitted on 26 Feb 2024
Registered office address changed from Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 23 January 2024
Submitted on 23 Jan 2024
Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 18 January 2024
Submitted on 18 Jan 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 30 Oct 2023
Termination of appointment of John Anthony Occleshaw as a director on 21 September 2023
Submitted on 3 Oct 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 20 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year