UKBizDB.co.uk

OCME U.K. LIMITED

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

This company is commonly known as Ocme U.k. Limited. The company was founded 43 years ago and was given the registration number 01530263. The firm's registered office is in NEWBURY. You can find them at King John House Kingsclere Park, Kingsclere, Newbury, Berkshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:OCME U.K. LIMITED
Company Number:01530263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1980
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:King John House Kingsclere Park, Kingsclere, Newbury, Berkshire, RG20 4SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR

Director18 August 2017Active
Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR

Director18 August 2017Active
King John House, Kingsclere, Newbury, RG20 4SW

Secretary01 January 2005Active
King John House, Kingsclere, Newbury, RG20 4SW

Secretary-Active
King John House, Kingsclere Park, Kingsclere, Newbury, RG20 4SW

Director18 August 2017Active
King John House, Kingsclere, Newbury, RG20 4SW

Director01 January 2005Active
King John House, Kingsclere, Newbury, RG20 4SW

Director-Active
Hillview Cottage Windmill Lane, Ladbroke, Leamington Spa, CV33 0BN

Director01 September 1995Active
Via Del Popolo 20/A, Parma 4310, Italy,

Director-Active
King John House, Kingsclere Park, Kingsclere, Newbury, United Kingdom, RG20 4SW

Director01 September 1995Active

People with Significant Control

Aetna Group Holding Spa
Notified on:01 May 2019
Status:Active
Country of residence:Italy
Address:Aetna Group Holding Spa, Strada Statale Marecchia 59, Villa Verucchio, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Roberto Caselli
Notified on:18 August 2017
Status:Active
Date of birth:August 1963
Nationality:Italian
Address:King John House, Kingsclere Park, Newbury, RG20 4SW
Nature of control:
  • Significant influence or control
Mr Steven Lorne Wyard
Notified on:01 January 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:The Paddock, Basingstoke Road, Newbury, England, RG20 5NT
Nature of control:
  • Significant influence or control

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
2023-03-21Gazette

Gazette dissolved liquidation.

Download
2022-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-09Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-06Address

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

Download
2022-04-06Resolution

Resolution.

Download
2022-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Termination secretary company with name termination date.

Download
2017-09-14Accounts

Accounts with accounts type full.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.