Company NameOCM Property Services Limited
Company StatusDissolved
Company Number04312079
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NamesJonathan Marsh Limited and Jonathan Marsh & Co Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameBrian Martin Munro
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2001(5 days after company formation)
Appointment Duration7 years, 7 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
10 Hopefountain
Camberley
Surrey
GU15 1JS
Director NameGerard O'Connor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2001(5 days after company formation)
Appointment Duration7 years, 7 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyhound Cottage
1 Manor Road
Chigwell
Essex
IG7 5PF
Secretary NameBrian Martin Munro
NationalityIrish
StatusClosed
Appointed14 June 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
10 Hopefountain
Camberley
Surrey
GU15 1JS
Director NameJonathan Marsh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 June 2002)
RoleEstate Agent
Correspondence Address13 Links View
Hilton Lane
Prestwich
Greater Manchester
M25 9SF
Secretary NameJonathan Marsh
NationalityBritish
StatusResigned
Appointed31 October 2001(5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 June 2002)
RoleEstate Agent
Correspondence Address13 Links View
Hilton Lane
Prestwich
Greater Manchester
M25 9SF
Director NameLouise Patricia Gregory
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(9 months, 1 week after company formation)
Appointment Duration9 months (resigned 28 April 2003)
RoleManager
Correspondence Address7 Saint James Court
Standish
Wigan
Lancashire
WN6 0JQ
Director NameMr Scott Buller
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address430 Walkden Road
Worsley
Manchester
M28 2NE
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 November 2007Return made up to 26/10/07; no change of members (7 pages)
1 March 2007Registered office changed on 01/03/07 from: 84 bury old road whitefield greater manchester M45 6TQ (1 page)
22 February 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 December 2006Return made up to 26/10/06; full list of members (7 pages)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2005Director resigned (1 page)
10 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Return made up to 26/10/03; full list of members (8 pages)
25 May 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
4 September 2003Company name changed jonathan marsh & co LIMITED\certificate issued on 04/09/03 (2 pages)
27 May 2003Registered office changed on 27/05/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 January 2003Return made up to 26/10/02; full list of members (7 pages)
15 August 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
10 August 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned;director resigned (1 page)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Ad 31/10/01--------- £ si 15@1=15 £ ic 25/40 (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
5 February 2002Ad 31/10/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 February 2002Ad 31/10/01--------- £ si 15@1=15 £ ic 10/25 (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
26 October 2001Incorporation (10 pages)