UKBizDB.co.uk

OCNR (EMEA) LIMITED

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

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.

Company Information

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:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE

Director01 February 2011Active
S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE

Director06 October 2010Active
S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE

Director01 February 2011Active
S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE

Director06 October 2010Active
3000, Hillswood Drive, Hillswood Business Park, Chertsey, England, KT16 0RS

Director02 May 2012Active
Woking One, Albion House, High Street, Woking, England, GU21 6BG

Director01 April 2018Active
3000, Hillswood Drive, Hillswood Business Park, Chertsey, United Kingdom, KT16 0RS

Corporate Director06 October 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-02-26Accounts

Accounts with accounts type group.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-01-31Address

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

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-30Incorporation

Memorandum articles.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.