This company is commonly known as Ochresoft Technologies Limited. The company was founded 25 years ago and was given the registration number 03645549. The firm's registered office is in EXETER. You can find them at 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon. This company's SIC code is 62012 - Business and domestic software development.
Name | : | OCHRESOFT TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03645549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, England, EX2 7HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY | Secretary | 15 March 2017 | Active |
5-7 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY | Director | 05 November 2018 | Active |
5-7 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY | Director | 18 October 2019 | Active |
5-7 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY | Director | 05 November 2018 | Active |
11 Lancaster Place, South Marston Business Park, Swindon, SN3 4UQ | Secretary | 25 July 2006 | Active |
3 Epsom Court, Western Road, Cheltenham, GL50 3RT | Secretary | 23 October 1998 | Active |
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR | Corporate Secretary | 12 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 October 1998 | Active |
Barnfield, Fair Mile, Henley-On-Thames, RG9 2JY | Director | 06 January 2004 | Active |
11 Lancaster Place, South Marston Business Park, Swindon, SN3 4UQ | Director | 06 January 2004 | Active |
5-7 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY | Director | 01 July 2014 | Active |
4 Knights Lea, Gore End Road, Newbury, RG20 0PP | Director | 26 October 2007 | Active |
11 Lancaster Place, South Marston Business Park, Swindon, SN3 4UQ | Director | 06 September 2012 | Active |
11 Lancaster Place, South Marston Business Park, Swindon, SN3 4UQ | Director | 17 March 2008 | Active |
The Spa, Purton Stoke, SN5 4LJ | Director | 06 January 2004 | Active |
5-7 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY | Director | 01 July 2014 | Active |
3 Epsom Court, Western Road, Cheltenham, GL50 3RT | Director | 06 January 2004 | Active |
11 Lancaster Place, South Marston Business Park, Swindon, SN3 4UQ | Director | 01 July 2014 | Active |
The Orchard, Edge Painswick, Stroud, GL6 6NE | Director | 23 October 1998 | Active |
The Innovation Centre, Bristol And Bath Science Park, Diraz Crescent, Emersons Green, Bristol, United Kingdom, BS16 7FR | Director | 01 November 2011 | Active |
18, Morecambe Avenue, Caversham, Reading, RG4 7NL | Director | 20 February 2009 | Active |
11 Lancaster Place, South Marston Business Park, Swindon, SN3 4UQ | Director | 01 June 2006 | Active |
5-7 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY | Director | 01 April 2019 | Active |
11 Lancaster Place, South Marston Business Park, Swindon, SN3 4UQ | Director | 30 April 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 October 1998 | Active |
Dmgi Land & Property Europe Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-7 Abbey Court, Eagle Way, Exeter, England, EX2 7HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Other | Legacy. | Download |
2023-06-22 | Other | Legacy. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-02 | Capital | Legacy. | Download |
2022-08-02 | Insolvency | Legacy. | Download |
2022-08-02 | Resolution | Resolution. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-31 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.