Active
Company Information for OCRA WARE LIMITED
5 ORCHARD CLOSE, WARE, HERTFORDSHIRE, SG12 0PY,
|
Company Registration Number
04872512
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
OCRA WARE LIMITED | |
Legal Registered Office | |
5 ORCHARD CLOSE WARE HERTFORDSHIRE SG12 0PY Other companies in SG12 | |
Company Number | 04872512 | |
---|---|---|
Company ID Number | 04872512 | |
Date formed | 2003-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-08 17:01:00 |
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 |
---|---|---|
ROBERT CHARLES NEWMAN |
||
ANTHONY GORDON COOK |
||
ALISON MARY LEGGE |
||
GAVIN DAVID MATTHEWS |
||
ROBERT CHARLES NEWMAN |
||
GARY STEPHEN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL EVANS |
Director | ||
ANDREW GEE |
Director | ||
STUART MACDONNELL BARLOW |
Director | ||
ROSS JAMES LEGGE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECRA CUBICLES LIMITED | Director | 2015-04-01 | CURRENT | 1985-11-08 | Active - Proposal to Strike off | |
MATHMIC LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | In Administration/Administrative Receiver | |
ARGALL PARKING NORTH LIMITED | Director | 2013-11-01 | CURRENT | 2013-09-25 | Active | |
ARGALL BID LIMITED | Director | 2007-08-21 | CURRENT | 2007-08-21 | Active | |
ARCHITECTURA LIMITED | Director | 2001-01-31 | CURRENT | 1963-05-01 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | |
CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
CH01 | Director's details changed for Mr Gavin David Matthews on 2020-08-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gary Stephen Williams on 2016-12-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON COOK / 09/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN WILLIAMS / 20/08/2015 | |
AP01 | DIRECTOR APPOINTED MR GARY STEPHEN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MRS ALISON MARY LEGGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL EVANS | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GORDON COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GEE | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES NEWMAN / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEE / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EVANS / 20/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES NEWMAN / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID MATTHEWS / 01/09/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 20/08/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEE / 18/05/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | ANNUAL RETURN MADE UP TO 20/08/08 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/08/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | ANNUAL RETURN MADE UP TO 20/08/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | ANNUAL RETURN MADE UP TO 20/08/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | ANNUAL RETURN MADE UP TO 20/08/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
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 | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
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 OCRA WARE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OCRA WARE LIMITED are:
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. |