Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCERE LIMITED
Company Information for

OCERE LIMITED

FORMAL HOUSE, 60 ST. GEORGES PLACE, CHELTENHAM, GL50 3PN,
Company Registration Number
06858052
Private Limited Company
Active

Company Overview

About Ocere Ltd
OCERE LIMITED was founded on 2009-03-25 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Ocere Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OCERE LIMITED
 
Legal Registered Office
FORMAL HOUSE
60 ST. GEORGES PLACE
CHELTENHAM
GL50 3PN
Other companies in GL50
 
Previous Names
KENNINGTON MARSH LIMITED08/11/2012
PARLING LIMITED17/02/2010
Filing Information
Company Number 06858052
Company ID Number 06858052
Date formed 2009-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB972355207  
Last Datalog update: 2025-10-04 06:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCERE LIMITED
The accountancy firm based at this address is NEPHOS GROUP LIMITED
Is this data useful to you?
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.
Companies with same name OCERE LIMITED
The following companies were found which have the same name as OCERE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCERE DIGITAL AGENCY LIMITED 33 TEMPLEOGUE ROAD TERENURE DUBLIN 6W Dissolved Company formed on the 2011-11-28
OCERE ENERGY LTD EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA Active - Proposal to Strike off Company formed on the 2012-04-10
Oceren Inc. 101 N Brand Blvd 11th Fl Glendale CA 91203 Active Company formed on the 2016-03-09
OCEREN INC. 4888 DEXTER DR STE 600 PLANO TX 75093 Active Company formed on the 2023-01-26
OCERENT LTD 37 HARTINGTON ROAD GLOUCESTER GL1 5TJ Active - Proposal to Strike off Company formed on the 2021-08-06
OCERES IT LTD UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY Dissolved Company formed on the 2015-02-24

Company Officers of OCERE LIMITED

Current Directors
Officer Role Date Appointed
KAY ELIZABETH EASTER
Company Secretary 2009-03-25
THOMAS BRANSBY PARLING
Director 2009-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BRANSBY PARLING OCERE ENERGY LTD Director 2012-04-10 CURRENT 2012-04-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2024-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-24Current accounting period shortened from 31/03/25 TO 31/12/24
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-03-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2022-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-02-16Change of share class name or designation
2022-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-16Memorandum articles filed
2022-02-16MEM/ARTSARTICLES OF ASSOCIATION
2022-02-16RES12Resolution of varying share rights or name
2022-02-16SH08Change of share class name or designation
2022-02-15Particulars of variation of rights attached to shares
2022-02-15SH10Particulars of variation of rights attached to shares
2022-01-05Director's details changed for Mister Bouchacourt Aymerik on 2021-12-13
2022-01-05Director's details changed for Mister Bouchacourt Aymerik on 2021-12-13
2022-01-05CH01Director's details changed for Mister Bouchacourt Aymerik on 2021-12-13
2021-12-29Notification of Groupe Jvweb as a person with significant control on 2021-12-13
2021-12-29CESSATION OF GEMMA ELAINE PARLING AS A PERSON OF SIGNIFICANT CONTROL
2021-12-29CESSATION OF THOMAS BRANSBY PARLING AS A PERSON OF SIGNIFICANT CONTROL
2021-12-29PSC07CESSATION OF GEMMA ELAINE PARLING AS A PERSON OF SIGNIFICANT CONTROL
2021-12-29PSC02Notification of Groupe Jvweb as a person with significant control on 2021-12-13
2021-12-23DIRECTOR APPOINTED MISTER BOUCHACOURT AYMERIK
2021-12-23DIRECTOR APPOINTED MISTER JONATHAN VIDOR
2021-12-23AP01DIRECTOR APPOINTED MISTER BOUCHACOURT AYMERIK
2021-12-22Termination of appointment of Gemma Elaine Parling on 2021-12-13
2021-12-22Termination of appointment of Gemma Elaine Parling on 2021-12-13
2021-12-22TM02Termination of appointment of Gemma Elaine Parling on 2021-12-13
2021-10-01RP04CS01
2021-04-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/10/2021.
2020-05-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA ELAINE PARLING
2020-03-16PSC04Change of details for Mr Thomas Bransby Parling as a person with significant control on 2019-10-29
2020-03-16CH01Director's details changed for Mr Thomas Bransby Parling on 2020-03-15
2019-11-27SH0129/10/19 STATEMENT OF CAPITAL GBP 100
2019-11-15SH08Change of share class name or designation
2019-11-15RES13Resolutions passed:Authorised share capital dispensed with and limits applied to directors authority. 29/10/2019Resolution of authority to purchase a number of sharesResolution of varying share rights or nameResolution of allotment of securitiesADOPT A...
2019-10-30AP03Appointment of Mrs Gemma Elaine Parling as company secretary on 2019-10-30
2019-10-30TM02Termination of appointment of Kay Elizabeth Easter on 2019-10-30
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
2019-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAY ELIZABETH EASTER on 2019-06-25
2019-06-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CH01Director's details changed for Mr Thomas Bransby Parling on 2019-03-01
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-29PSC04Change of details for Mr Thomas Bransby Parling as a person with significant control on 2019-03-01
2018-05-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-06-02AAMDAmended account full exemption
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-05-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-22AR0125/03/16 ANNUAL RETURN FULL LIST
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0125/03/15 ANNUAL RETURN FULL LIST
2015-04-09CH01Director's details changed for Mr Thomas Bransby Parling on 2014-04-28
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0125/03/13 ANNUAL RETURN FULL LIST
2013-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MS KAY ELIZABETH MEAD on 2013-03-24
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/12 FROM Suite 13072 145-157 St. John Street London EC1V 4PW England
2012-11-08RES15CHANGE OF NAME 05/11/2012
2012-11-08CERTNMCompany name changed kennington marsh LIMITED\certificate issued on 08/11/12
2012-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-26AR0125/03/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRANSY PARLING / 20/04/2012
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-25AR0125/03/11 FULL LIST
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 26 YORK STREET SUITE 13072 LONDON W1U 6PZ ENGLAND
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM SUITE 13072 9 BENTINCK STREET LONDON W1U 2EL
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 61 RANELAGH ROAD IPSWICH SUFFOLK IP2 0AD UNITED KINGDOM
2010-05-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-03AR0125/03/10 FULL LIST
2010-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRANSY PARLING / 25/03/2010
2010-02-17RES15CHANGE OF NAME 08/02/2010
2010-02-17CERTNMCOMPANY NAME CHANGED PARLING LIMITED CERTIFICATE ISSUED ON 17/02/10
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to OCERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCERE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Creditors
Creditors Due Within One Year 2013-03-31 £ 65,287
Creditors Due Within One Year 2012-03-31 £ 51,903

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCERE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 36,001
Cash Bank In Hand 2012-03-31 £ 22,103
Current Assets 2013-03-31 £ 116,631
Current Assets 2012-03-31 £ 55,495
Debtors 2013-03-31 £ 80,630
Debtors 2012-03-31 £ 33,392
Shareholder Funds 2013-03-31 £ 55,667
Shareholder Funds 2012-03-31 £ 8,438
Tangible Fixed Assets 2013-03-31 £ 4,323
Tangible Fixed Assets 2012-03-31 £ 4,846

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCERE LIMITED registering or being granted any patents
Domain Names

OCERE LIMITED owns 7 domain names.

ereputationmanagement.co.uk   myreputationmanagement.co.uk   dentalrise.co.uk   reputationmanagementfast.co.uk   smartreputationmanagement.co.uk   edentalpractice.co.uk   proreputationmanagement.co.uk  

Trademarks
We have not found any records of OCERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCERE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as OCERE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where OCERE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCERE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCERE LIMITED any grants or awards.
Ownership
  • Ocere acquired Zeno International on 15/10/2012.
We could not find any group structure information
Is this data useful to you?
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.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.