Warning: file_put_contents(c/b66eac6d2710976c9b74444321e4f506.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Occupier.org, CM23 2ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCCUPIER.ORG

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

This company is commonly known as Occupier.org. The company was founded 21 years ago and was given the registration number 04461890. The firm's registered office is in BISHOPS STORTFORD. You can find them at Number One Building, The Causeway, Bishops Stortford, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OCCUPIER.ORG
Company Number:04461890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Number One Building, The Causeway, Bishops Stortford, Hertfordshire, CM23 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number One Building, The Causeway, Bishops Stortford, CM23 2ER

Secretary01 November 2023Active
Number One Building, The Causeway, Bishops Stortford, CM23 2ER

Director25 October 2016Active
Number One Building, The Causeway, Bishops Stortford, CM23 2ER

Secretary13 December 2016Active
3 Davis Close, Marlow, SL7 1SY

Secretary02 June 2004Active
Number One Building, The Causeway, Bishops Stortford, Uk, CM23 2ER

Secretary03 December 2012Active
Number One Building, The Causeway, Bishop's Stortford, CM23 2ER

Secretary15 December 2009Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary14 June 2002Active
1, Laneway, London, SW15 5HX

Director04 July 2008Active
6 The Quadrangle, Welwyn Garden City, AL8 6SG

Director14 June 2002Active
Grevatts Cottage, Treyford, Midhurst, GU29 0LB

Director07 January 2004Active
Number One Building, The Causeway, Bishop's Stortford, England, CM23 2ER

Director01 July 2015Active
5 Moor Close, Whitehill, Bordon, GU35 9HX

Director14 July 2003Active
37, Manor Road, Stanstead, CM24 8NL

Director04 July 2008Active
21 Osier Lane, Shenley Lodge, Milton Keynes, MK5 7EP

Director14 June 2002Active
52 Elmfield Road, London, SW17 8AL

Director14 June 2002Active
Renla South Close, Horsell, Woking, GU21 4TB

Director09 August 2002Active
32 St Stephens Gardens, Twickenham, TW1 2LS

Director14 June 2002Active
Monks Cottage, Monk Soham, Woodbridge, IP13 7HA

Director04 July 2008Active
Number One Building, The Causeway, Bishops Stortford, Uk, CM23 2ER

Director03 December 2012Active
12 Fosters Lane, Bradwell, Milton Keynes, MK13 9HD

Director09 August 2002Active
Number One Building, The Causeway, Bishops Stortford, CM23 2ER

Director01 September 2014Active
Number One Building, The Causeway, Bishop's Stortford, CM23 2ER

Director15 December 2009Active
Lenborough House Hillesden Road, Gawcott, MK18 4JF

Director14 June 2002Active

People with Significant Control

The British Institute Of Facilities Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charringtons House, The Causeway, Bishop's Stortford, England, CM23 2ER
Nature of control:
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Address

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

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-11-01Officers

Appoint person secretary company with name date.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-06-26Officers

Appoint person secretary company with name date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type micro entity.

Download
2015-09-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.