This company is commonly known as Ocnr (emea) Limited. The company was founded 13 years ago and was given the registration number 07398383. The firm's registered office is in ROMSEY. You can find them at E3 The Premier Centre, Abbey Park, Romsey, Hampshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | OCNR (EMEA) LIMITED |
---|---|---|
Company Number | : | 07398383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | E3 The Premier Centre, Abbey Park, Romsey, Hampshire, England, SO51 9DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE | Director | 01 February 2011 | Active |
S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE | Director | 06 October 2010 | Active |
S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE | Director | 01 February 2011 | Active |
S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE | Director | 06 October 2010 | Active |
3000, Hillswood Drive, Hillswood Business Park, Chertsey, England, KT16 0RS | Director | 02 May 2012 | Active |
Woking One, Albion House, High Street, Woking, England, GU21 6BG | Director | 01 April 2018 | Active |
3000, Hillswood Drive, Hillswood Business Park, Chertsey, United Kingdom, KT16 0RS | Corporate Director | 06 October 2010 | Active |
Torch Bidco Limited | ||
Notified on | : | 12 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | S2 Mill House Centre, 108 Commercial Road, Southampton, United Kingdom, SO40 3AE |
Nature of control | : |
|
Mr Sean Michael Flynn | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woking One, Albion House, Woking, England, GU21 6BG |
Nature of control | : |
|
Mr Mark James Thomas | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woking One, Albion House, Woking, England, GU21 6BG |
Nature of control | : |
|
Mr Rajesh Shamji Thakrar | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woking One, Albion House, Woking, England, GU21 6BG |
Nature of control | : |
|
Mr Jason Howlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woking One, Albion House, Woking, England, GU21 6BG |
Nature of control | : |
|
Mr Rory George Dwyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woking One, Albion House, Woking, England, GU21 6BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Accounts | Accounts with accounts type group. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-30 | Resolution | Resolution. | Download |
2023-12-30 | Incorporation | Memorandum articles. | Download |
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.