Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED
Company Information for

OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED

First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY,
Company Registration Number
SC415051
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ockham Development Group (holdings) Uk Ltd
OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED was founded on 2012-01-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Ockham Development Group (holdings) Uk 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 DEVELOPMENT GROUP (HOLDINGS) UK LIMITED
 
Legal Registered Office
First Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Other companies in EH3
 
Filing Information
Company Number SC415051
Company ID Number SC415051
Date formed 2012-01-20
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 20/01/2016
Return next due 17/02/2017
Type of accounts SMALL
Last Datalog update: 2023-07-13 04:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCKHAM DEVELOPMENT GROUP (HOLDINGS) 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 OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK 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 2012-01-20 2014-07-11
MICHAEL DAVID ENRIGHT
Director 2012-01-20 2014-07-11

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 EUROPE LIMITED Director 2017-11-15 CURRENT 1999-04-08 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 EUROPE LIMITED Director 2017-11-15 CURRENT 1999-04-08 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
2023-07-11Termination of appointment of Sandra Danett Van Der Vaart on 2023-06-30
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
2023-05-02FIRST 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 0.01
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
2020-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-17AP01DIRECTOR APPOINTED SANDRA DANETT VAN DER VAART
2019-08-17AP01DIRECTOR APPOINTED SANDRA DANETT VAN DER VAART
2019-08-17AP01DIRECTOR APPOINTED SANDRA DANETT VAN DER VAART
2019-07-01AP03Appointment of Sandra Danett Van Der Vaart as company secretary on 2019-06-24
2019-07-01AP03Appointment of Sandra Danett Van Der Vaart as company secretary on 2019-06-24
2019-07-01AP03Appointment of Sandra Danett Van Der Vaart as company secretary on 2019-06-24
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-14TM02Termination of appointment of Floyd Samuel Eberts Iii on 2019-02-15
2019-05-14TM02Termination of appointment of Floyd Samuel Eberts Iii on 2019-02-15
2019-05-14TM02Termination of appointment of Floyd Samuel Eberts Iii on 2019-02-15
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR FLOYD SAMUEL EBERTS III
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR FLOYD SAMUEL EBERTS III
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR FLOYD SAMUEL EBERTS III
2019-04-16PSC02Notification of Laboratory Corporation of America Holdings as a person with significant control on 2017-12-31
2019-04-16PSC02Notification of Laboratory Corporation of America Holdings as a person with significant control on 2017-12-31
2019-04-16PSC02Notification of Laboratory Corporation of America Holdings as a person with significant control on 2017-12-31
2019-04-16PSC07CESSATION OF CHILTERN INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16PSC07CESSATION OF CHILTERN INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16PSC07CESSATION OF CHILTERN INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-10AP01DIRECTOR APPOINTED ROBERT PRINGLE
2018-09-10AP01DIRECTOR APPOINTED ROBERT PRINGLE
2018-09-10AP01DIRECTOR APPOINTED ROBERT PRINGLE
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED GLEN ANDREW EISENBERG
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMOTHY BARFIELD
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS ESINHART
2017-12-18AP01DIRECTOR APPOINTED FLOYD SAMUEL EBERTS III
2017-12-18AP03Appointment of Floyd Samuel Eberts Iii as company secretary on 2017-11-15
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510001
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510002
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510003
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510005
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510006
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510007
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510003
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510005
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510001
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510002
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510006
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510007
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29AR0120/01/16 FULL LIST
2016-03-29AR0120/01/16 FULL LIST
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-16AR0120/01/15 FULL LIST
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4150510007
2015-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4150510004
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4150510005
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4150510006
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 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 SC4150510004
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4150510003
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4150510001
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4150510002
2014-07-18AP01DIRECTOR APPOINTED MR JAMES DOUGLAS ESINHART
2014-07-18AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY BARFIELD
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-03AR0120/01/14 FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ENRIGHT / 11/11/2013
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VINCENT BAKER / 11/11/2013
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 3 PONTON STREET EDINBURGH EH3 9QQ
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-02-14AR0120/01/13 FULL LIST
2012-02-20SH0131/01/12 STATEMENT OF CAPITAL GBP 1000
2012-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to OCKHAM DEVELOPMENT GROUP (HOLDINGS) 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 OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-28 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2015-02-23 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2015-02-23 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-07-30 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-07-30 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-07-24 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-07-24 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
Intangible Assets
Patents
We have not found any records of OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED
Trademarks
We have not found any records of OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCKHAM DEVELOPMENT GROUP (HOLDINGS) 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 (72110 - Research and experimental development on biotechnology) as OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCKHAM DEVELOPMENT GROUP (HOLDINGS) 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 OCKHAM DEVELOPMENT GROUP (HOLDINGS) 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 OCKHAM DEVELOPMENT GROUP (HOLDINGS) 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.