UKBizDB.co.uk

OCKHAM EUROPE LIMITED

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

This company is commonly known as Ockham Europe Limited. The company was founded 25 years ago and was given the registration number SC195080. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OCKHAM EUROPE LIMITED
Company Number:SC195080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
531, South Spring Street, Burlington, United States,

Secretary24 June 2019Active
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director30 June 2023Active
8, Moore Dr., Durham, United States, NC 27709

Director30 June 2023Active
8, Moore Drive, Durham, United States, NC 27709

Director30 June 2023Active
18 Kettilstoun Mains, Linlithgow, EH49 6SN

Secretary04 December 2006Active
531 South Spring Street, Burlington, United States,

Secretary15 November 2017Active
299b Gilmerton Road, Edinburgh, EH16 5UJ

Secretary01 October 2002Active
34 Murrayfield Avenue, Edinburgh, EH12 6AX

Secretary31 March 2003Active
Herons Reach, Carter Road, Grange Over Sands, LA11 7AG

Secretary08 April 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 April 1999Active
3, Ponton Street, Edinburgh, Scotland, EH3 9QQ

Director31 January 2012Active
171, Bath Road, Slough, England, SL1 4AA

Director10 July 2014Active
18 Kettilstoun Mains, Linlithgow, EH49 6SN

Director21 May 2007Active
The Logan Building, Roslin Biocentre, Roslin, Edinburgh, United Kingdom, EH25 9TT

Director06 September 2010Active
531 South Spring Street, Burlington, United States,

Director15 November 2017Active
531 South Spring Street, Burlington, United States,

Director15 November 2017Active
3, Ponton Street, Edinburgh, Scotland, EH3 9QQ

Director31 January 2012Active
171, Bath Road, Slough, England, SL1 4AA

Director10 July 2014Active
299b Gilmerton Road, Edinburgh, EH16 5UJ

Director01 October 2002Active
4314, Davidson Avenue, Atlanta, CA30319

Director01 October 2005Active
Zest Capital Management, 11a Dublin Street, Edinburgh, EH1 3PG

Director04 January 2010Active
Hazelbank 4 Marmion Road, North Berwick, EH39 4PG

Director21 May 2007Active
Quatermile One, 15 Lauriston Place, Edinburgh, United Kingdom, EH3 9EP

Director16 July 2018Active
24 Suttie Way, Bridge Of Allan, FK9 4NQ

Director01 August 2005Active
531, South Spring Street, Burlington, United States, 27215

Director24 June 2019Active
3, Ponton Street, Edinburgh, Scotland, EH3 9QQ

Director08 April 1999Active

People with Significant Control

Laboratory Corporation Of America Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:358, South Main Street, Burlington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Address

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

Download
2023-05-30Address

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

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-21Dissolution

Dissolution application strike off company.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type small.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type small.

Download
2019-08-17Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.