This company is commonly known as Ocm Business Systems Limited. The company was founded 36 years ago and was given the registration number 02185809. The firm's registered office is in PERSHORE. You can find them at 2 Ascot Road, , Pershore, Worcestershire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | OCM BUSINESS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02185809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Ascot Road, Pershore, Worcestershire, WR10 2JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Ascot Road, Pershore, WR10 2JJ | Secretary | 14 May 2021 | Active |
2, Ascot Road, Pershore, England, WR10 2JJ | Director | 19 February 2018 | Active |
Ryland House, 7 Avenue Road, Malvern, England, WR14 3AL | Director | 01 July 1993 | Active |
18 Evertons Close, Droitwich, WR9 8AE | Secretary | - | Active |
Grove Farm,, North Piddle, Grafton Flyford, Worcester, WR7 4PS | Secretary | 19 March 1997 | Active |
The Swallows, Pershore Road, Stoulton, Worcester, WR7 4RD | Secretary | 31 August 1999 | Active |
18 Evertons Close, Droitwich, WR9 8AE | Director | - | Active |
The Old Cider Mill, Droitwich Road, Feckenham, B96 6JE | Director | - | Active |
Mrs Jennine Elizabeth Gilbert-Woods | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | 2, Ascot Road, Pershore, WR10 2JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Officers | Appoint person secretary company with name date. | Download |
2021-05-10 | Officers | Termination secretary company with name termination date. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Capital | Capital name of class of shares. | Download |
2020-02-17 | Resolution | Resolution. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Capital | Capital allotment shares. | Download |
2018-03-13 | Capital | Capital name of class of shares. | Download |
2018-03-09 | Resolution | Resolution. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.