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

OCCAM WILE LIMITED

24 - 32 EASTBURY ROAD, BECKTON, LONDON, E6 6LP,
Company Registration Number
05397921
Private Limited Company
Active

Company Overview

About Occam Wile Ltd
OCCAM WILE LIMITED was founded on 2005-03-18 and has its registered office in Beckton. The organisation's status is listed as "Active". Occam Wile Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OCCAM WILE LIMITED
 
Legal Registered Office
24 - 32 EASTBURY ROAD
BECKTON
LONDON
E6 6LP
Other companies in WC2B
 
Filing Information
Company Number 05397921
Company ID Number 05397921
Date formed 2005-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCCAM WILE 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.

Company Officers of OCCAM WILE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES RONALD GILL
Company Secretary 2005-03-18
NICHOLAS CHARLES RONALD GILL
Director 2005-03-18
MICHAEL EDWARD HALL
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS
Director 2017-03-29 2017-08-31
ALAN NICHOLAS CHESTERFIELD GORDON
Director 2014-02-04 2016-07-09
JAMIE ADAM BEAUMONT
Director 2012-09-18 2014-02-06
WILLIAM DUANE ISELIN
Director 2005-03-18 2012-09-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-03-18 2005-03-18
COMPANY DIRECTORS LIMITED
Nominated Director 2005-03-18 2005-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS DESIGN CLASSICS LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS LIVING RENTAL GUARANTEES LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS (SCOTLAND) LIMITED Company Secretary 2006-10-13 CURRENT 2006-10-13 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS FURNITURE LTD Company Secretary 2005-04-18 CURRENT 1998-11-19 Active
NICHOLAS CHARLES RONALD GILL HAMSARD 3486 LIMITED Director 2018-06-14 CURRENT 2018-02-14 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS (FF&E) LIMITED Director 2018-06-14 CURRENT 2017-10-16 Active
NICHOLAS CHARLES RONALD GILL HAMSARD 3462 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active
NICHOLAS CHARLES RONALD GILL HAMSARD 3463 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active
NICHOLAS CHARLES RONALD GILL HAMSARD 3464 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active
NICHOLAS CHARLES RONALD GILL MILC PROPERTY STYLISTS LTD Director 2015-07-13 CURRENT 2007-03-26 Active
NICHOLAS CHARLES RONALD GILL WINN HUDSON LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS HOLDINGS LIMITED Director 2012-09-18 CURRENT 2012-07-04 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS GROUP LIMITED Director 2012-09-18 CURRENT 2012-07-05 Active
NICHOLAS CHARLES RONALD GILL PRELET FURNITURE LTD Director 2011-11-28 CURRENT 2002-08-13 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS DESIGN CLASSICS LIMITED Director 2007-07-31 CURRENT 2007-07-31 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS LIVING RENTAL GUARANTEES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS LIVING LIMITED Director 2007-04-24 CURRENT 2002-07-04 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS (SCOTLAND) LIMITED Director 2006-10-13 CURRENT 2006-10-13 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS FURNITURE LTD Director 2005-04-18 CURRENT 1998-11-19 Active
MICHAEL EDWARD HALL HAMSARD 3486 LIMITED Director 2018-06-14 CURRENT 2018-02-14 Active
MICHAEL EDWARD HALL DAVID PHILLIPS (FF&E) LIMITED Director 2018-06-14 CURRENT 2017-10-16 Active
MICHAEL EDWARD HALL NORTHSTAR MIDCO LIMITED Director 2018-03-08 CURRENT 2014-07-02 Active - Proposal to Strike off
MICHAEL EDWARD HALL NORTHSTAR INVESTMENTS LIMITED Director 2018-03-08 CURRENT 2014-07-02 Active - Proposal to Strike off
MICHAEL EDWARD HALL NORTHSTAR HOLDING LIMITED Director 2018-03-08 CURRENT 2014-07-02 Active - Proposal to Strike off
MICHAEL EDWARD HALL DAVID PHILLIPS HOLDINGS LIMITED Director 2017-12-17 CURRENT 2012-07-04 Active
MICHAEL EDWARD HALL DAVID PHILLIPS GROUP LIMITED Director 2017-12-17 CURRENT 2012-07-05 Active
MICHAEL EDWARD HALL HAMSARD 3462 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active
MICHAEL EDWARD HALL HAMSARD 3463 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active
MICHAEL EDWARD HALL HAMSARD 3464 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active

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
2024-04-05CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-12-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-26PSC05Change of details for David Phillips Group Limited as a person with significant control on 2017-03-18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN
2018-01-29AP01DIRECTOR APPOINTED MICHAEL HALL
2018-01-03RES13Resolutions passed:
  • Term loan facility agreement 18/12/2017
  • ALTER ARTICLES
2018-01-03RES01ALTER ARTICLES 18/12/2017
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053979210008
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053979210006
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053979210007
2017-05-03AP01DIRECTOR APPOINTED MR RICHARD FRANCIS
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 219.3201
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053979210006
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NICHOLAS CHESTERFIELD GORDON
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 219.3201
2016-04-04AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053979210005
2015-07-22CH01Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 2015-07-21
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 219.3201
2015-03-25AR0118/03/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 219.3201
2014-03-26AR0118/03/14 ANNUAL RETURN FULL LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BEAUMONT
2014-03-11AP01DIRECTOR APPOINTED ALAN NICHOLAS GORDON
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053979210004
2013-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BEAUMONT / 19/03/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013
2013-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013
2013-05-02AR0118/03/13 FULL LIST
2012-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-26AP01DIRECTOR APPOINTED JAMIE BEAUMONT
2012-09-25SH0118/09/12 STATEMENT OF CAPITAL GBP 219.32
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ISELIN
2012-04-11AR0118/03/12 FULL LIST
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW HA1 2EN
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-06AR0118/03/11 FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-29AR0118/03/10 FULL LIST
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-14363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-07363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-21122S-DIV 10/04/07
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 11 GROSVENOR CRESCENT LONDON SW1X 7EE
2007-07-10363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-09363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-2588(2)RAD 18/04/05--------- £ SI 170@1=170 £ IC 1/171
2005-04-2588(2)RAD 18/04/05--------- £ SI 30@1=30 £ IC 171/201
2005-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19288bSECRETARY RESIGNED
2005-04-19288bDIRECTOR RESIGNED
2005-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OCCAM WILE 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 OCCAM WILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding FPE CAPITAL LLP (REGISTERED NO: OC397582) (AS SECURITY TRUSTEE)
2016-11-15 Outstanding HEIDI JILL CLARK
2015-07-13 Outstanding HSBC BANK PLC
2013-09-17 Outstanding HSBC BANK PLC
ASSIGNMENT 2011-12-02 Outstanding HSBC BANK PLC
DEBENTURE 2009-07-14 Outstanding HSBC BANK PLC
DEBENTURE 2005-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of OCCAM WILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCCAM WILE LIMITED
Trademarks
We have not found any records of OCCAM WILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCCAM WILE 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 (70100 - Activities of head offices) as OCCAM WILE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OCCAM WILE 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 OCCAM WILE 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 OCCAM WILE 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.