UKBizDB.co.uk

OCHRE SOLUTIONS LIMITED

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

This company is commonly known as Ochre Solutions Limited. The company was founded 19 years ago and was given the registration number 05268375. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:OCHRE SOLUTIONS LIMITED
Company Number:05268375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary01 October 2015Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director30 January 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director09 September 2015Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director23 July 2018Active
1, Bartholomew Close, London, United Kingdom, EC1A 7BL

Director26 May 2022Active
Horticulture House, Chilton, Didcot, United Kingdom, OX11 0RN

Director07 December 2021Active
Centro Direzionale Milanoflori, Strada 6 - Palazzo L, 20089 Rozzano, Italy,

Director18 October 2022Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director01 February 2019Active
85e, Park Drive, Milton Park, Milton, Abingdon, England, OX14 4RY

Secretary29 March 2010Active
85e, Park Drive, Milton Park, Milton, Abingdon, OX14 4RY

Secretary23 June 2014Active
85e Centurion Court, Milton Park, Abingdon, OX14 4RY

Secretary10 November 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary25 October 2004Active
Via Giulio Vincenzo, Bona 65, Rome, Italy, 00156

Director16 September 2021Active
Infrared Capital Partners Limited, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director28 October 2016Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director23 September 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director24 September 2007Active
1, Churchill Place, London, England, E14 5HP

Director31 October 2011Active
Via Gnudi 33, Castiglione Delle Stiniere, Italy,

Director10 November 2005Active
Post Box House, Abinger Road, Coldharbour, Dorking, United Kingdom, RH5 6HD

Director23 December 2011Active
1, Viale Italia, 1, Sesto S. Giovanni, Italy, 20099

Director07 April 2008Active
Infrared Capital Partners, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director01 December 2015Active
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director12 April 2021Active
Farncombe, House, Farncombe, Broadway, United Kingdom, WR12 7LJ

Director26 July 2010Active
18 Via Bonzani Aroldo, Milano, Italy,

Director02 August 2006Active
46-48, Charles Street, Cardiff, CF10 2GE

Director15 October 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ

Director23 December 2011Active
1 Moreton Villas, Knoll Road, London, SW18 2DF

Director10 November 2005Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director10 November 2005Active
85e, Park Drive, Milton Park, Milton, Abingdon, OX14 4RY

Director01 October 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director23 June 2014Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director19 December 2011Active
1, Churchill Place, Canary Wharf, London, E14 4BB

Director17 April 2009Active
Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ

Director23 December 2011Active
St Martins House, 1 Gresham Street, London, EC2V 7BX

Director22 January 2010Active
Via Dei Missaglia 97, Milano, Italy,

Director16 July 2021Active

People with Significant Control

Ochre Solutions (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-02-23Auditors

Auditors resignation company.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-07-22Officers

Change person director company with change date.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.