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

OCC EUROPE LIMITED

8 BAKER STREET, LONDON, W1U,
Company Registration Number
02597483
Private Limited Company
Dissolved

Dissolved 2014-04-08

Company Overview

About Occ Europe Ltd
OCC EUROPE LIMITED was founded on 1991-04-03 and had its registered office in 8 Baker Street. The company was dissolved on the 2014-04-08 and is no longer trading or active.

Key Data
Company Name
OCC EUROPE LIMITED
 
Legal Registered Office
8 BAKER STREET
LONDON
 
Previous Names
OXFORD CLINICAL COMMUNICATIONS LIMITED20/05/1998
Filing Information
Company Number 02597483
Date formed 1991-04-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2002-12-31
Date Dissolved 2014-04-08
Type of accounts FULL
Last Datalog update: 2015-05-16 03:18:17
Primary Source:Companies House
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.

Company Officers of OCC EUROPE LIMITED

Current Directors
Officer Role Date Appointed
TEMPLE SECRETARIAL LIMITED
Company Secretary 1999-11-24
DAVID JOSEPH BURROW
Director 1992-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EVERLEY MICHAEL KITCHING
Director 1998-08-11 2004-12-31
CORMAC PATRICK KEANEY
Company Secretary 1999-10-25 1999-11-24
CORMAC PATRICK KEANEY
Director 1999-10-25 1999-11-24
KEVIN ANDREW HAYES
Company Secretary 1998-06-12 1999-10-31
KEVIN ANDREW HAYES
Director 1998-06-12 1999-10-31
STEPHEN PETER HAYWARD
Company Secretary 1996-08-06 1998-06-12
STEPHEN PETER HAYWARD
Director 1993-11-29 1998-06-12
GRAHAM ANTHONY BRIAN SHELTON
Director 1991-04-03 1996-12-16
SUSAN MARY GYNES
Company Secretary 1992-03-02 1996-08-06
MARK TAYLOR
Company Secretary 1991-04-03 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEMPLE SECRETARIAL LIMITED 47-49 THURLOE SQUARE INVESTMENTS LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Active
TEMPLE SECRETARIAL LIMITED 47-49 THURLOE SQUARE FREEHOLD LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
TEMPLE SECRETARIAL LIMITED 2CAN SERVICES LIMITED Company Secretary 2007-11-07 CURRENT 2006-07-13 Dissolved 2014-05-06
TEMPLE SECRETARIAL LIMITED 2I SYSTEMS AND SERVICES LIMITED Company Secretary 2007-04-03 CURRENT 2002-02-27 Active
TEMPLE SECRETARIAL LIMITED LINE MANAGEMENT CABLING LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active
TEMPLE SECRETARIAL LIMITED TRITON METALS LIMITED Company Secretary 2007-02-13 CURRENT 2006-08-21 Dissolved 2017-05-10
TEMPLE SECRETARIAL LIMITED WINTON DIRECTORS LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2016-01-19
TEMPLE SECRETARIAL LIMITED FRONT LINE (UK) FOUNDATION Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED 56 VINCENT SQUARE INVESTMENTS LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
TEMPLE SECRETARIAL LIMITED 25 CHAPEL STREET (NUMBER 1) LIMITED Company Secretary 2006-09-29 CURRENT 2003-07-10 Dissolved 2014-05-06
TEMPLE SECRETARIAL LIMITED 25 CHAPEL STREET (NUMBER 2) LIMITED Company Secretary 2006-09-29 CURRENT 2003-07-10 Dissolved 2014-05-06
TEMPLE SECRETARIAL LIMITED VALENTINO ENGLAND LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-05-19
TEMPLE SECRETARIAL LIMITED WOPILA CHARITABLE FOUNDATION LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED WINTON PHILANTHROPIES Company Secretary 2005-06-08 CURRENT 2005-06-08 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED BIRCH CAPITAL LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Dissolved 2017-06-13
TEMPLE SECRETARIAL LIMITED DIADORA UK LIMITED Company Secretary 2005-01-20 CURRENT 1987-07-13 Dissolved 2014-02-06
TEMPLE SECRETARIAL LIMITED ECOCYCLED MATERIALS LTD Company Secretary 2004-03-26 CURRENT 2000-07-21 Dissolved 2014-05-27
TEMPLE SECRETARIAL LIMITED BRIT-CON LIMITED Company Secretary 2004-02-27 CURRENT 1997-08-11 Dissolved 2016-08-02
TEMPLE SECRETARIAL LIMITED BENETTON RETAIL (1988) LIMITED Company Secretary 2004-02-03 CURRENT 1987-12-18 Dissolved 2015-07-23
TEMPLE SECRETARIAL LIMITED TEMPLECO 613 LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Dissolved 2014-02-25
TEMPLE SECRETARIAL LIMITED WIND4ENERGY LIMITED Company Secretary 2002-05-15 CURRENT 2002-05-15 Dissolved 2015-01-06
TEMPLE SECRETARIAL LIMITED LINE MANAGEMENT GROUP LIMITED Company Secretary 2002-03-14 CURRENT 2001-05-11 Active
TEMPLE SECRETARIAL LIMITED LMG SYSTEMS LIMITED Company Secretary 2002-03-14 CURRENT 1987-08-10 Active
TEMPLE SECRETARIAL LIMITED WITHERS-BERGMAN LIMITED Company Secretary 2001-08-21 CURRENT 2001-08-21 Dissolved 2018-06-12
TEMPLE SECRETARIAL LIMITED WORKABILITY INTERNATIONAL Company Secretary 2001-06-06 CURRENT 2001-06-06 Active
TEMPLE SECRETARIAL LIMITED CONCLUSIVE LOGIC LIMITED Company Secretary 2001-06-04 CURRENT 1999-08-09 Dissolved 2013-09-28
TEMPLE SECRETARIAL LIMITED HELPONLINE SERVICES LIMITED Company Secretary 2000-08-02 CURRENT 2000-08-02 Dissolved 2014-02-25
TEMPLE SECRETARIAL LIMITED THE ERIC OSBORN FOUNDATION Company Secretary 2000-06-16 CURRENT 2000-06-16 Dissolved 2014-07-08
TEMPLE SECRETARIAL LIMITED TRIGEN HOLDINGS LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Dissolved 2014-04-29
TEMPLE SECRETARIAL LIMITED TEMPLE PROPERTY HOLDINGS LIMITED Company Secretary 1999-12-21 CURRENT 1999-12-21 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED THE BRITECH FOUNDATION LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Dissolved 2014-09-12
TEMPLE SECRETARIAL LIMITED PREMIER CREW SPORTS MANAGEMENT LIMITED Company Secretary 1999-03-11 CURRENT 1999-03-11 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED PUBLIEUROPE LIMITED Company Secretary 1999-02-25 CURRENT 1999-02-25 Active
TEMPLE SECRETARIAL LIMITED TEMPLECO THREE LIMITED Company Secretary 1999-01-31 CURRENT 1992-07-22 Dissolved 2017-08-08
TEMPLE SECRETARIAL LIMITED BARROW FOUNDATION (UK) Company Secretary 1998-05-12 CURRENT 1998-05-12 Active
TEMPLE SECRETARIAL LIMITED OXENWOOD DOWN LIMITED Company Secretary 1997-12-23 CURRENT 1997-12-23 Active
TEMPLE SECRETARIAL LIMITED ALPINE RACING LIMITED Company Secretary 1997-07-09 CURRENT 1984-04-05 Active
TEMPLE SECRETARIAL LIMITED WINTON CAPITAL MANAGEMENT LIMITED Company Secretary 1997-02-03 CURRENT 1997-02-03 Active
TEMPLE SECRETARIAL LIMITED EURO STRATA LIMITED Company Secretary 1995-12-07 CURRENT 1995-12-07 Dissolved 2014-07-01
TEMPLE SECRETARIAL LIMITED CLABER GARDENLIFE LIMITED Company Secretary 1995-12-07 CURRENT 1995-12-07 Dissolved 2016-02-23
TEMPLE SECRETARIAL LIMITED TRIGEN LIMITED Company Secretary 1992-07-11 CURRENT 1992-06-23 Dissolved 2014-03-17

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
2014-04-08GAZ2STRUCK OFF AND DISSOLVED
2013-12-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-16GAZ1FIRST GAZETTE
2011-08-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-02GAZ1FIRST GAZETTE
2011-04-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011
2011-04-05LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-10-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2010
2009-09-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009
2008-10-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2008
2007-11-073.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-01-043.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-08-15405(1)APPOINTMENT OF RECEIVER/MANAGER
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2005-04-06363aRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-03-02288bDIRECTOR RESIGNED
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-09-16288cDIRECTOR'S PARTICULARS CHANGED
2004-04-03363aRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-04-15363aRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-06-05AUDAUDITOR'S RESIGNATION
2002-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-08363aRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-10-05244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-04-04363aRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-01-24288cSECRETARY'S PARTICULARS CHANGED
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE
2000-10-26244DELIVERY EXT'D 3 MTH 31/12/99
2000-08-16288cDIRECTOR'S PARTICULARS CHANGED
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-04-05363aRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-07-29363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1999-03-13288cDIRECTOR'S PARTICULARS CHANGED
1998-10-21225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/12/97
1998-10-21244DELIVERY EXT'D 3 MTH 31/12/97
1998-09-17287REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 213 BARNS ROAD OXFORD OX4 3UT
1998-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-02288aNEW DIRECTOR APPOINTED
1998-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-05-19CERTNMCOMPANY NAME CHANGED OXFORD CLINICAL COMMUNICATIONS L IMITED CERTIFICATE ISSUED ON 20/05/98
1998-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-06363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1998-02-26395PARTICULARS OF MORTGAGE/CHARGE
1997-07-08AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-05-01363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-05-01363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1997-04-24288bDIRECTOR RESIGNED
1997-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-01-07395PARTICULARS OF MORTGAGE/CHARGE
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-08-13288NEW SECRETARY APPOINTED
1996-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-12363sRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1995-06-30AAFULL ACCOUNTS MADE UP TO 31/10/94
Industry Information
SIC/NAIC Codes
2441 - Manufacture of basic pharmaceutical prods
5146 - Wholesale of pharmaceutical goods


Licences & Regulatory approval
We could not find any licences issued to OCC EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against OCC EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-01-03 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of OCC EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCC EUROPE LIMITED
Trademarks
We have not found any records of OCC EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCC EUROPE 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 (2441 - Manufacture of basic pharmaceutical prods) as OCC EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCC EUROPE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOCC EUROPE LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyOCC EUROPE LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCC EUROPE 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 OCC EUROPE LIMITED any grants or awards.
Ownership
    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.