This company is commonly known as Occidens Limited. The company was founded 6 years ago and was given the registration number 11280384. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 86210 - General medical practice activities.
Name | : | OCCIDENS LIMITED |
---|---|---|
Company Number | : | 11280384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2018 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 31 March 2023 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 28 March 2022 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 28 March 2022 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 28 March 2022 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 28 March 2022 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 31 March 2023 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 28 March 2018 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 28 March 2018 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 28 March 2022 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 28 March 2022 | Active |
Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA | Director | 28 March 2018 | Active |
Mr Stuart Paul Crowe | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Mrs Michaela Elizabeth Crowe | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Michael David West | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA |
Nature of control | : |
|
Rabbya Tahira West | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA |
Nature of control | : |
|
Rabbya Tahira West | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Incorporation | Memorandum articles. | Download |
2022-09-02 | Capital | Capital name of class of shares. | Download |
2022-09-02 | Resolution | Resolution. | Download |
2022-09-02 | Capital | Capital allotment shares. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Change account reference date company current extended. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.