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

OCORIAN SERVICES (UK) LIMITED

5TH FLOOR, 20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
07276984
Private Limited Company
Active

Company Overview

About Ocorian Services (uk) Ltd
OCORIAN SERVICES (UK) LIMITED was founded on 2010-06-08 and has its registered office in London. The organisation's status is listed as "Active". Ocorian Services (uk) 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
OCORIAN SERVICES (UK) LIMITED
 
Legal Registered Office
5TH FLOOR
20 FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC2R
 
Previous Names
BEDELL (ADMINISTRATION SERVICES ) UK LIMITED15/11/2016
Filing Information
Company Number 07276984
Company ID Number 07276984
Date formed 2010-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCORIAN SERVICES (UK) 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 OCORIAN SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDREW BOLTON
Director 2016-06-23
ALAN DENIS BOOTH
Director 2018-04-16
PAULINE AUDREY GALE
Director 2010-06-08
STUART PAUL LAYZELL
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
OCORIAN SECRETARIES (JERSEY) LIMITED
Company Secretary 2010-06-08 2018-01-29
NICHOLAS BLAIR CAWLEY
Director 2010-06-08 2018-01-29
SHANE MICHAEL HOLLYWOOD
Director 2016-06-23 2018-01-29
MICHAEL ROBINSON
Director 2010-06-08 2017-06-09
ROLAND MARK DELLER
Director 2010-06-08 2017-04-01
SHANE MICHAEL HOLLYWOOD
Director 2010-06-08 2016-06-23
JOHN VINCENT VENTRESS
Director 2010-06-08 2010-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW BOLTON OCORIAN CORPORATE SERVICES (UK) LIMITED Director 2017-06-09 CURRENT 2005-10-14 Active
PHILIP ANDREW BOLTON OCORIAN (UK) LIMITED Director 2016-04-15 CURRENT 2005-08-11 Active
DETHMER RONALD EDWIN DRENTH FOLLOOW LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2014-01-21
PHILIP ANDREW BOLTON C.G.I.S. CITY PLAZA SHARES 2 LIMITED Director 2012-03-06 CURRENT 2001-05-15 Dissolved 2014-10-14
PHILIP ANDREW BOLTON C.G.I.S. CITY PLAZA SHARES 1 LIMITED Director 2012-03-06 CURRENT 2001-05-15 Dissolved 2014-10-14
ALAN DENIS BOOTH OCORIAN (UK) LIMITED Director 2018-04-30 CURRENT 2005-08-11 Active
ALAN DENIS BOOTH OCORIAN CORPORATE SERVICES (UK) LIMITED Director 2018-04-16 CURRENT 2005-10-14 Active
PAULINE AUDREY GALE NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
PAULINE AUDREY GALE BUTTON PROPERTY UK LIMITED Director 2015-03-31 CURRENT 2015-03-26 Active
PAULINE AUDREY GALE HAWTHORN FINANCE LIMITED Director 2014-12-31 CURRENT 2007-07-05 Active
PAULINE AUDREY GALE GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
PAULINE AUDREY GALE GRACECHURCH GMF FUNDING 2 LIMITED Director 2009-05-07 CURRENT 2006-01-12 Liquidation
PAULINE AUDREY GALE GRACECHURCH GMF FUNDING 1 LIMITED Director 2009-05-07 CURRENT 2006-01-12 Liquidation
PAULINE AUDREY GALE OCORIAN (UK) LIMITED Director 2008-09-15 CURRENT 2005-08-11 Active
PAULINE AUDREY GALE OCORIAN CORPORATE SERVICES (UK) LIMITED Director 2008-09-15 CURRENT 2005-10-14 Active
PAULINE AUDREY GALE SMITH BARRY ESTATES (JERSEY) LIMITED Director 2007-07-09 CURRENT 2007-05-04 Converted / Closed
STUART PAUL LAYZELL OCORIAN (UK) LIMITED Director 2017-01-25 CURRENT 2005-08-11 Active
STUART PAUL LAYZELL OCORIAN CORPORATE SERVICES (UK) LIMITED Director 2017-01-19 CURRENT 2005-10-14 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
2024-03-14DIRECTOR APPOINTED MR NICHOLAS DAVID HARDING
2024-03-14APPOINTMENT TERMINATED, DIRECTOR GAVIN KEITH JAMES
2024-01-30Resolutions passed:<ul><li>Resolution Re: audit exemption/company business 19/01/2024</ul>
2024-01-29Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-20Withdrawal of a person with significant control statement on 2023-09-20
2023-09-20Notification of Ocorian Holdings (Uk) Limited as a person with significant control on 2023-08-31
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ALAN DENIS BOOTH
2023-06-09CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-11DIRECTOR APPOINTED MR GAVIN KEITH JAMES
2023-04-11DIRECTOR APPOINTED MISS TANIA KATHERINE MOHACS
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE AUDREY GALE
2020-10-13AP01DIRECTOR APPOINTED MR GERALD STEWART WARWICK
2020-10-01AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 2nd Floor 11 Old Jewry London EC2R 8DU
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW BOLTON
2019-11-22AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-06-26AP01DIRECTOR APPOINTED MRS KRISTINA BORYS ROWE
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART PAUL LAYZELL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CH01Director's details changed for Mr Alan Denis Booth on 2018-04-16
2018-04-18AP01DIRECTOR APPOINTED MR ALAN DENIS BOOTH
2018-01-30TM02Termination of appointment of Ocorian Secretaries (Jersey) Limited on 2018-01-29
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SHANE HOLLYWOOD
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAWLEY
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON
2017-09-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND MARK DELLER
2017-02-23CH04SECRETARY'S DETAILS CHNAGED FOR BEDELL SECRETARIES LIMITED on 2016-11-15
2017-01-24AP01DIRECTOR APPOINTED MR STUART PAUL LAYZELL
2016-11-16AUDAUDITOR'S RESIGNATION
2016-11-15RES15CHANGE OF COMPANY NAME 21/10/20
2016-11-15CERTNMCOMPANY NAME CHANGED BEDELL (ADMINISTRATION SERVICES ) UK LIMITED CERTIFICATE ISSUED ON 15/11/16
2016-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-28AP01DIRECTOR APPOINTED MR SHANE MICHAEL HOLLYWOOD
2016-06-28AP01DIRECTOR APPOINTED MR PHILIP ANDREW BOLTON
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MICHAEL HOLLYWOOD
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-10CH01Director's details changed for Mr Roland Mark Deller on 2014-08-01
2015-02-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0108/06/14 FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND MARK DELLAR / 01/07/2014
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-20AR0108/06/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-06-19AR0108/06/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-27AR0108/06/11 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VENTRESS
2010-07-06AA01CURRSHO FROM 30/06/2011 TO 31/08/2010
2010-06-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCORIAN SERVICES (UK) 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 OCORIAN SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCORIAN SERVICES (UK) 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 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 OCORIAN SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of OCORIAN SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCORIAN SERVICES (UK) LIMITED
Trademarks
We have not found any records of OCORIAN SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCORIAN SERVICES (UK) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as OCORIAN SERVICES (UK) 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
SUSTRANS £ 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
SUSTRANS £ 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
SUSTRANS £ 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 OCORIAN SERVICES (UK) 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 OCORIAN SERVICES (UK) 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 OCORIAN SERVICES (UK) 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.