UKBizDB.co.uk

OCKTCOM LTD

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

This company is commonly known as Ocktcom Ltd. The company was founded 29 years ago and was given the registration number 03138035. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:OCKTCOM LTD
Company Number:03138035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 December 1995
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Grange Mickleton Grounds, Long Marston Road, Mickleton, CV37 8AQ

Secretary28 March 2002Active
Little Grange Mickleton Grounds, Long Marston Road, Mickleton, CV37 8AQ

Director28 March 1996Active
Little Grange Mickleton Grounds, Long Marston Road, Mickleton, CV37 8AQ

Director28 March 1996Active
1128 Evesham Road, Astwood Bank, Redditch, B96 6EA

Secretary22 September 1998Active
34 Reynard Close, Webheath, Redditch, B97 6PY

Secretary05 January 1998Active
28 Osprey House, Archer Close, Studley, B80 7HX

Secretary28 March 1996Active
128 Springfield Road, Kings Heath, Birmingham, B14 7DX

Secretary15 October 2001Active
Avalon Lodge, East Side North Littleton, Evesham, WR11 5QX

Secretary29 November 1999Active
12 Bull Lane, Winchcombe, Cheltenham, GL54 5HY

Secretary07 June 1999Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary14 December 1995Active
15 Kinnersley Close, Winyates West, Redditch, B98 0LB

Director01 May 2001Active
34 Reynard Close, Webheath, Redditch, B97 6PY

Director01 May 1997Active
128 Springfield Road, Kings Heath, Birmingham, B14 7DX

Director15 October 2001Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director14 December 1995Active

People with Significant Control

Mtrs Caroline Elizabeth Beck
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Little Grange, Mickleton Grounds, Mickleton, United Kingdom, CV37 8AQ
Nature of control:
  • Right to appoint and remove directors
Calmview Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, England, CV37 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Raymond John Beck
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Little Grange, Mickleton Grounds, Mickleton, United Kingdom, CV37 8AQ
Nature of control:
  • 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.