Company Information for OCOR MANAGEMENT LIMITED
34 OXFORD ROAD, PUTNEY, LONDON, SW15 2LQ,
|
Company Registration Number
06534218
Private Limited Company
Active |
Company Name | |
---|---|
OCOR MANAGEMENT LIMITED | |
Legal Registered Office | |
34 OXFORD ROAD PUTNEY LONDON SW15 2LQ Other companies in SW15 | |
Company Number | 06534218 | |
---|---|---|
Company ID Number | 06534218 | |
Date formed | 2008-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 03:09:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEN STAVELEY |
||
ROYSTON BARRY GRANADOS |
||
ALI AKBAR SABER SHEIKH |
||
BENJAMIN WILLIAM STAVELEY |
||
EDWARD CHARLES NEALE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE HELEN STAVELEY |
Company Secretary | ||
CATHERINE HELEN STAVELEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WISBECH DEVELOPMENTS LIMITED | Director | 2009-06-02 | CURRENT | 2009-06-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Benjamin William Staveley on 2012-05-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ali Akbar Saber Sheikh on 2011-03-14 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE STAVELEY | |
AP03 | Appointment of Mr Ben Staveley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE STAVELEY | |
AR01 | 13/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES NEALE THOMPSON / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN STAVELEY / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM STAVELEY / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALI AKBAR SABER SHEIKH / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON BARRY GRANADOS / 12/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
ELRES | S252 DISP LAYING ACC 08/07/2009 | |
ELRES | S386 DISP APP AUDS 08/07/2009 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/03/2009 TO 30/04/2009 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 34 OXFORD ROAD PUTNEY LONDON SW15 2LQ | |
88(2) | AD 13/03/08 GBP SI 4@1=4 GBP IC 5/9 | |
88(2) | AD 13/03/08 GBP SI 4@1=4 GBP IC 1/5 | |
288a | DIRECTOR APPOINTED ROYSTON BARRY GRANADOS | |
288a | DIRECTOR APPOINTED EDWARD CHARLES NEALE THOMPSON | |
288a | DIRECTOR APPOINTED ALI AKBAR SABER SHEIKH | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED BEN WILLIAM STAVELEY | |
288a | DIRECTOR AND SECRETARY APPOINTED CATHERINE HELEN STAVELEY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SERVICE CHARGES |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SERVICE CHARGES |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SERVICE CHARGES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |