Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OCKHAM EUROPE LIMITED
Company Information for

OCKHAM EUROPE LIMITED

First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY,
Company Registration Number
SC195080
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ockham Europe Ltd
OCKHAM EUROPE LIMITED was founded on 1999-04-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Ockham Europe Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OCKHAM EUROPE LIMITED
 
Legal Registered Office
First Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Other companies in EH3
 
Previous Names
NEXUS ONCOLOGY LTD.10/01/2013
NEXUS BIOMED LTD.25/10/2005
Filing Information
Company Number SC195080
Company ID Number SC195080
Date formed 1999-04-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts SMALL
Last Datalog update: 2023-07-13 04:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCKHAM EUROPE 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 OCKHAM EUROPE LIMITED

Current Directors
Officer Role Date Appointed
FLOYD SAMUEL EBERTS III
Company Secretary 2017-11-15
FLOYD SAMUEL EBERTS III
Director 2017-11-15
GLENN ANDREW EISENBERG
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TIMOTHY BARFIELD
Director 2014-07-10 2017-11-15
JAMES DOUGLAS ESINHART
Director 2014-07-10 2017-09-01
JAMES VINCENT BAKER
Director 2012-01-31 2014-07-11
MICHAEL DAVID ENRIGHT
Director 2012-01-31 2014-07-11
CLARE JANE WAREING
Director 1999-04-08 2014-07-11
ALAN DOUGLAS BENNIE
Company Secretary 2006-12-04 2012-01-31
ALAN DOUGLAS BENNIE
Director 2007-05-21 2012-01-31
THERESA MARGARET BRUCE
Director 2010-09-06 2012-01-31
KEITH DAVID MURDOCH
Director 2010-01-04 2012-01-31
MARGARET ANN THOMSON
Director 2005-08-01 2010-03-31
KEITH DAVID MURDOCH
Director 2007-05-21 2008-12-31
JANE KARWOSKI MCCRACKEN
Director 2005-10-01 2008-12-09
SIMON PHILIP PLATT
Company Secretary 2003-03-31 2006-12-04
MAUREEN HIGGINS
Company Secretary 2002-10-01 2003-03-31
MAUREEN HIGGINS
Director 2002-10-01 2003-03-31
JOHN RICHARD WAREING
Company Secretary 1999-04-08 2002-09-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-04-08 1999-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLOYD SAMUEL EBERTS III SCIFORMIX EUROPE LIMITED Director 2018-06-07 CURRENT 2014-12-05 Active - Proposal to Strike off
FLOYD SAMUEL EBERTS III ENDPOINT CLINICAL (UK) LIMITED Director 2017-11-15 CURRENT 2017-06-13 Active
FLOYD SAMUEL EBERTS III OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED Director 2017-11-15 CURRENT 2012-01-20 Active - Proposal to Strike off
FLOYD SAMUEL EBERTS III THEOREM CLINICAL RESEARCH LIMITED Director 2017-11-15 CURRENT 1989-04-19 Liquidation
FLOYD SAMUEL EBERTS III HAVENFERN LIMITED Director 2017-11-15 CURRENT 1983-11-09 Active
FLOYD SAMUEL EBERTS III CHILTERN INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 1982-05-19 Active
FLOYD SAMUEL EBERTS III LABCORP INTERNATIONAL GROUP LIMITED Director 2017-09-01 CURRENT 2006-05-23 Active
FLOYD SAMUEL EBERTS III LABCORP UK HOLDINGS, LTD. Director 2015-11-11 CURRENT 2015-11-11 Active
FLOYD SAMUEL EBERTS III LABCORP NEON HOLDCO, LTD. Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-05
FLOYD SAMUEL EBERTS III LABCORP NEON LTD. Director 2014-11-27 CURRENT 2014-11-27 Active
FLOYD SAMUEL EBERTS III MONOGRAM BIOSCIENCES UK LIMITED Director 2009-08-04 CURRENT 2008-01-02 Dissolved 2014-05-20
GLENN ANDREW EISENBERG SCIFORMIX EUROPE LIMITED Director 2018-06-07 CURRENT 2014-12-05 Active - Proposal to Strike off
GLENN ANDREW EISENBERG INTEGRATED SAFE FOODS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
GLENN ANDREW EISENBERG LABCORP INTERNATIONAL HOLDINGS LIMITED Director 2017-11-15 CURRENT 1996-01-12 Active
GLENN ANDREW EISENBERG OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED Director 2017-11-15 CURRENT 2012-01-20 Active - Proposal to Strike off
GLENN ANDREW EISENBERG THEOREM CLINICAL RESEARCH LIMITED Director 2017-11-15 CURRENT 1989-04-19 Liquidation
GLENN ANDREW EISENBERG HAVENFERN LIMITED Director 2017-11-15 CURRENT 1983-11-09 Active
GLENN ANDREW EISENBERG CHILTERN INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 1982-05-19 Active
GLENN ANDREW EISENBERG LABCORP INTERNATIONAL GROUP LIMITED Director 2017-09-01 CURRENT 2006-05-23 Active
GLENN ANDREW EISENBERG INTERNATIONAL FOOD NETWORK LTD Director 2016-12-31 CURRENT 1999-05-13 Active - Proposal to Strike off
GLENN ANDREW EISENBERG LABCORP UK HOLDINGS, LTD. Director 2015-11-11 CURRENT 2015-11-11 Active
GLENN ANDREW EISENBERG LABCORP NEON HOLDCO, LTD. Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-05
GLENN ANDREW EISENBERG CLEARSTONE HOLDINGS (INTERNATIONAL) LTD Director 2014-06-30 CURRENT 2011-05-04 Active
GLENN ANDREW EISENBERG LABCORP LIMITED Director 2014-06-16 CURRENT 1996-05-20 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
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-07-06DIRECTOR APPOINTED DAVID COOPER
2023-07-04DIRECTOR APPOINTED JILL MCCONNELL
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ROBERT PRINGLE
2023-07-03DIRECTOR APPOINTED AMEDEO DE RISI
2023-06-30APPOINTMENT TERMINATED, DIRECTOR GLENN ANDREW EISENBERG
2023-06-30APPOINTMENT TERMINATED, DIRECTOR SANDRA DANETT VAN DER VAART
2023-06-16CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM First Floor 9 Haymarket Place Edinburgh EH3 8RY Scotland
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-21Application to strike the company off the register
2022-12-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-20Statement by Directors
2022-12-20Solvency Statement dated 09/12/22
2022-12-20Statement of capital on GBP 0.026525
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-17AP01DIRECTOR APPOINTED SANDRA DANETT VAN DER VAART
2019-07-01AP03Appointment of Sandra Danett Van Der Waart as company secretary on 2019-06-24
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-11PSC05Change of details for Ockham Development Group (Holdings) Uk Limited as a person with significant control on 2018-12-24
2019-05-14TM02Termination of appointment of Floyd Samuel Eberts Iii on 2019-02-15
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR FLOYD SAMUEL EBERTS III
2018-09-10AP01DIRECTOR APPOINTED ROBERT PRINGLE
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 2.6525
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-30DISS40Compulsory strike-off action has been discontinued
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-06-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFIELD
2017-12-18AP01DIRECTOR APPOINTED FLOYD SAMUEL EBERTS III
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ESINHART
2017-12-18AP03Appointment of Floyd Samuel Eberts Iii as company secretary on 2017-11-15
2017-12-18AP01DIRECTOR APPOINTED GLENN A EISENBERG
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950800002
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950800003
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950800004
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950800005
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950800006
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950800006
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950800004
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950800005
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950800002
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950800003
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2.6525
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2.6525
2016-05-24AR0108/04/16 FULL LIST
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2.6525
2015-04-16AR0108/04/15 FULL LIST
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1950800005
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1950800006
2014-11-24MISCSECT 519 AUDITOR'S LETTER
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENRIGHT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WAREING
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER
2014-08-28RP04SECOND FILING FOR FORM AP01
2014-08-28RP04SECOND FILING FOR FORM AP01
2014-08-28ANNOTATIONClarification
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1950800004
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1950800003
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1950800002
2014-07-18AP01DIRECTOR APPOINTED MR JAMES DOUGLAS ESINHART
2014-07-18AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY BARFIELD
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2.6525
2014-05-07AR0108/04/14 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0108/04/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VINCENT BAKER / 12/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ENRIGHT / 12/04/2013
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 80 GEORGE STREET EDINBURGH EH2 3BU
2013-02-13AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-10CERTNMCOMPANY NAME CHANGED NEXUS ONCOLOGY LTD. CERTIFICATE ISSUED ON 10/01/13
2013-01-10RES15CHANGE OF NAME 01/01/2013
2012-06-01AR0108/04/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED MR JAMES VINCENT BAKER
2012-03-01AP01DIRECTOR APPOINTED MICHAEL DAVID ENRIGHT
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY ALAN BENNIE
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM THE LOGAN BUILDING ROSLIN BIOCENTRE ROSLIN EDINBURGH MIDLOTHIAN EH25 9TT UNITED KINGDOM
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MURDOCH
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR THERESA BRUCE
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENNIE
2012-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-09SH0131/01/12 STATEMENT OF CAPITAL GBP 2.6525
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE JANE WAREING / 28/06/2011
2011-07-06AR0108/04/11 FULL LIST
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-27AP01DIRECTOR APPOINTED THERESA MARGARET BRUCE
2010-05-19AR0108/04/10 NO CHANGES
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE JANE WAREING / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE JANE WAREING / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID MURDOCH / 13/01/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMSON
2010-01-19AP01DIRECTOR APPOINTED KEITH DAVID MURDOCH
2009-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-04-28363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR KEITH MURDOCH
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR JANE MCCRACKEN
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM THE WALLACE BUILDING ROSLIN BIOCENTRE ROSLIN EDINBURGH EH25 9PP
2008-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/08
2008-06-09363sRETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS
2008-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-07-06363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-13122£ NC 1000/3 08/12/06
2006-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13122S-DIV 08/12/06
2006-12-13RES05NC DEC ALREADY ADJUSTED 04/12/06
2006-12-13RES13SUB DIV OF SHARES 04/12/06
2006-12-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OCKHAM EUROPE 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 OCKHAM EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-23 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2015-02-23 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-07-30 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-07-24 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-07-24 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
BOND & FLOATING CHARGE 2005-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of OCKHAM EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCKHAM EUROPE LIMITED
Trademarks
We have not found any records of OCKHAM EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCKHAM 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 (86900 - Other human health activities) as OCKHAM EUROPE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where OCKHAM 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.
Import/Export of Goods
Goods imported/exported by OCKHAM EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCKHAM 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 OCKHAM 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.