UKBizDB.co.uk

OCAID WELLBEING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocaid Wellbeing Limited. The company was founded 26 years ago and was given the registration number 03489311. The firm's registered office is in ABINGDON. You can find them at 26-28 Marcham Road, , Abingdon, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:OCAID WELLBEING LIMITED
Company Number:03489311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 70229 - Management consultancy activities other than financial management
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:26-28 Marcham Road, Abingdon, England, OX14 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Marcham Road, Abingdon, England, OX14 1AA

Secretary01 January 2010Active
26-28, Marcham Road, Abingdon, England, OX14 1AA

Director12 January 1998Active
151 Southern Bypass, North Hinksey, Oxford, OX2 0LN

Secretary01 January 2000Active
28 Marcham Road, Abingdon, Oxford, OX14 1AA

Secretary31 January 1999Active
1 Cleevehyrst, Bath Road, Ventnor, PO38 1JY

Secretary06 January 2002Active
High Barn 25 Pound Lane, Sonning, Reading, RG4 6XD

Secretary12 January 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary06 January 1998Active
26-28, Marcham Road, Abingdon, England, OX14 1AA

Director01 October 2017Active
High Barn 25 Pound Lane, Sonning, Reading, RG4 6XD

Director12 January 1998Active
8 Tetbury Drive, Witney, OX8 5GF

Director12 January 1998Active
26-28, Marcham Road, Abingdon, England, OX14 1AA

Director01 October 2017Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director06 January 1998Active

People with Significant Control

Dr Carolyn Julie Yeoman
Notified on:01 October 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:26-28, Marcham Road, Abingdon, England, OX14 1AA
Nature of control:
  • Voting rights 25 to 50 percent
Rydermarsh Ocaid Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26-28, Marcham Road, Abingdon, England, OX14 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William Bizzell
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:26-28, Marcham Road, Abingdon, England, OX14 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Address

Change registered office address company with date old address new address.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Resolution

Resolution.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.