Ockham Corporate Limited

  • Active
  • Incorporated on 26 Jun 1995

Reg Address: , County Gates, Bournemouth BH1 2NF

Previous Names:
Ockham Direct Limited - 26 Jun 1995

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Ockham Corporate Limited" is a ltd and located in , County Gates, Bournemouth BH1 2NF. Ockham Corporate Limited is currently in active status and it was incorporated on 26 Jun 1995 (29 years 2 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ockham Corporate Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen Keith Percival Director 26 Jun 2023 British Active
2 David Emmanuel Hynam Director 28 Apr 2023 British Active
3 Barry Cudmore Director 18 May 2022 Irish Resigned
25 May 2023
4 Mark Russell Hanscomb Director 16 May 2022 British Active
5 Christopher Walker Director 4 Jun 2020 British Resigned
18 May 2022
6 Christopher Walker Director 4 Jun 2020 British Active
7 Anthony Wayne Snow Director 30 Nov 2019 British Resigned
16 Sep 2021
8 Anthony Wayne Snow Director 30 Nov 2019 British Active
9 Richard Alexander Rowney Director 20 Mar 2019 British Resigned
31 Dec 2019
10 Richard Alexander Rowney Director 20 Mar 2019 British Resigned
31 Dec 2019
11 Michael Peter Jones Secretary 19 Sep 2018 - Active
12 John Trevor Perks Director 1 Jul 2018 British Resigned
20 Mar 2019
13 Stephen Richard Cooper Director 1 Jul 2018 British Resigned
20 Mar 2019
14 Andrew Mark Parsons Director 24 Jan 2018 British Resigned
30 Nov 2019
15 Andrew Mark Parsons Director 24 Jan 2018 British Resigned
30 Nov 2019
16 Kieran Paul O'Keeffe Director 19 Sep 2016 British Resigned
29 Dec 2017
17 Charles Herbert Andrew Knapman Director 5 May 2016 British Resigned
24 Jan 2018
18 Rachel Susan Small Secretary 1 Jan 2013 - Resigned
3 Sep 2018
19 Paul Bernard Cassidy Secretary 1 Jan 2009 - Resigned
1 Jan 2013
20 Stephen Victor Castle Director 19 Nov 2008 British Resigned
19 Sep 2016
21 John Brendan O'Roarke Director 19 Nov 2008 British Resigned
5 May 2016
22 John Brendan O'Roarke Director 19 Nov 2008 British Resigned
5 May 2016
23 Arthur Milton Director 2 Oct 2006 United Kingdom Resigned
19 Nov 2008
24 Christopher Derek Hill Director 24 Jun 2005 British Resigned
31 Jan 2009
25 Philip John Lampshire Secretary 1 Jan 2003 - Resigned
1 Jan 2009
26 Ian William James Patrick Director 8 Nov 2000 British Resigned
31 Mar 2006
27 Ian William James Patrick Director 8 Nov 2000 British Resigned
31 Mar 2006
28 Michael David Conway Secretary 30 Sep 1997 - Resigned
31 Dec 2002
29 Lynn Maria Davidson Secretary 1 Jan 1997 - Resigned
30 Sep 1997
30 Christopher Greene Mumford Director 27 Nov 1996 Usa Resigned
1 Dec 1997
31 Quintin John Lovis Director 27 Nov 1996 British Resigned
1 Jul 2002
32 Alexander Johnston Brown Director 17 Nov 1995 - Resigned
27 Nov 1996
33 David Charles Poole Director 27 Oct 1995 British Resigned
17 Nov 1995
34 John Nicholas Raymond Director 27 Oct 1995 British Resigned
31 Dec 1997
35 Andrew James Gibson Director 27 Oct 1995 British Resigned
24 Jun 2005
36 Nicholas Peter Samuelson Director 27 Oct 1995 British Resigned
27 Nov 1996
37 Alexander Johnston Brown Secretary 26 Jun 1995 - Resigned
31 Dec 1996
38 James William Stuart Macdonald Director 26 Jun 1995 British Resigned
27 Oct 1995
39 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 26 Jun 1995 - Resigned
26 Jun 1995
40 Alexander Johnston Brown Director 26 Jun 1995 - Resigned
27 Oct 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Liverpool Victoria Financial Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
2 Jan 2020 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
30 Nov 2017 - Ceased
2 Jan 2020
3 Liverpool Victoria General Insurance Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
30 Nov 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ockham Corporate Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 29 Aug 2023 Download PDF
2 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
3 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
4 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
5 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
6 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
7 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
8 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
9 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
10 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
11 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
12 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
13 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
14 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
15 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
16 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
17 Mortgage - Satisfy Charge Full 28 Jul 2023 Download PDF
18 Officers - Appoint Person Director Company With Name Date 26 Jun 2023 Download PDF
19 Officers - Termination Director Company With Name Termination Date 30 May 2023 Download PDF
20 Officers - Appoint Person Director Company With Name Date 10 May 2023 Download PDF
21 Confirmation Statement - No Updates 17 Aug 2022 Download PDF
22 Accounts - Dormant 11 Jul 2022 Download PDF
23 Officers - Termination Director Company With Name Termination Date 25 May 2022 Download PDF
24 Mortgage - Satisfy Charge Full 5 Oct 2020 Download PDF
2 Pages
25 Mortgage - Satisfy Charge Full 5 Oct 2020 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 30 Sep 2020 Download PDF
2 Pages
27 Mortgage - Satisfy Charge Full 30 Sep 2020 Download PDF
2 Pages
28 Mortgage - Satisfy Charge Full 30 Sep 2020 Download PDF
2 Pages
29 Mortgage - Satisfy Charge Full 30 Sep 2020 Download PDF
2 Pages
30 Mortgage - Satisfy Charge Full 29 Sep 2020 Download PDF
1 Pages
31 Mortgage - Satisfy Charge Full 29 Sep 2020 Download PDF
1 Pages
32 Mortgage - Satisfy Charge Full 16 Sep 2020 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 16 Sep 2020 Download PDF
2 Pages
34 Mortgage - Satisfy Charge Full 16 Sep 2020 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 16 Sep 2020 Download PDF
2 Pages
36 Mortgage - Satisfy Charge Full 16 Sep 2020 Download PDF
2 Pages
37 Mortgage - Satisfy Charge Full 16 Sep 2020 Download PDF
1 Pages
38 Mortgage - Satisfy Charge Full 16 Sep 2020 Download PDF
2 Pages
39 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
40 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
41 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
42 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
1 Pages
43 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
44 Confirmation Statement - Updates 19 Aug 2020 Download PDF
3 Pages
45 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
1 Pages
46 Accounts - Dormant 17 Aug 2020 Download PDF
9 Pages
47 Officers - Appoint Person Director Company With Name Date 8 Jun 2020 Download PDF
2 Pages
48 Persons With Significant Control - Notification Of A Person With Significant Control 20 Feb 2020 Download PDF
4 Pages
49 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 7 Feb 2020 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 13 Jan 2020 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 13 Dec 2019 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 9 Dec 2019 Download PDF
2 Pages
53 Confirmation Statement - No Updates 29 Aug 2019 Download PDF
3 Pages
54 Accounts - Dormant 1 Aug 2019 Download PDF
9 Pages
55 Officers - Termination Director Company With Name Termination Date 25 Mar 2019 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 25 Mar 2019 Download PDF
2 Pages
57 Officers - Appoint Person Secretary Company With Name Date 9 Oct 2018 Download PDF
2 Pages
58 Officers - Termination Secretary Company With Name Termination Date 17 Sep 2018 Download PDF
1 Pages
59 Confirmation Statement - No Updates 28 Aug 2018 Download PDF
3 Pages
60 Accounts - Dormant 9 Aug 2018 Download PDF
8 Pages
61 Officers - Appoint Person Director Company With Name Date 13 Jul 2018 Download PDF
2 Pages
62 Resolution 21 Jun 2018 Download PDF
26 Pages
63 Confirmation Statement - Updates 11 Jun 2018 Download PDF
4 Pages
64 Officers - Appoint Person Director Company With Name Date 2 Feb 2018 Download PDF
2 Pages
65 Officers - Termination Director Company With Name Termination Date 2 Feb 2018 Download PDF
1 Pages
66 Officers - Termination Director Company With Name Termination Date 2 Jan 2018 Download PDF
1 Pages
67 Persons With Significant Control - Notification Of A Person With Significant Control Statement 15 Dec 2017 Download PDF
2 Pages
68 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Dec 2017 Download PDF
1 Pages
69 Accounts - Dormant 17 Jul 2017 Download PDF
8 Pages
70 Confirmation Statement - Updates 12 Jun 2017 Download PDF
5 Pages
71 Officers - Appoint Person Director Company With Name Date 20 Sep 2016 Download PDF
2 Pages
72 Officers - Termination Director Company With Name Termination Date 20 Sep 2016 Download PDF
1 Pages
73 Accounts - Dormant 24 Jun 2016 Download PDF
10 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2016 Download PDF
4 Pages
75 Officers - Appoint Person Director Company With Name Date 12 May 2016 Download PDF
2 Pages
76 Officers - Termination Director Company With Name Termination Date 11 May 2016 Download PDF
1 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2015 Download PDF
4 Pages
78 Accounts - Dormant 11 Jun 2015 Download PDF
9 Pages
79 Accounts - Total Exemption Full 8 Jul 2014 Download PDF
8 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2014 Download PDF
4 Pages
81 Accounts - Dormant 4 Jul 2013 Download PDF
10 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2013 Download PDF
4 Pages
83 Officers - Termination Secretary Company With Name 7 Jan 2013 Download PDF
1 Pages
84 Officers - Appoint Person Secretary Company With Name 7 Jan 2013 Download PDF
1 Pages
85 Accounts - Total Exemption Full 12 Jun 2012 Download PDF
12 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2012 Download PDF
3 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2011 Download PDF
3 Pages
88 Accounts - Full 4 Mar 2011 Download PDF
15 Pages
89 Officers - Change Person Director Company With Change Date 24 Feb 2011 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 24 Feb 2011 Download PDF
2 Pages
91 Officers - Change Person Secretary Company With Change Date 24 Feb 2011 Download PDF
1 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2010 Download PDF
5 Pages
93 Accounts - Full 7 Apr 2010 Download PDF
16 Pages
94 Auditors - Resignation Company 7 Oct 2009 Download PDF
2 Pages
95 Miscellaneous 23 Sep 2009 Download PDF
2 Pages
96 Accounts - Full 3 Aug 2009 Download PDF
12 Pages
97 Annual Return - Legacy 3 Jul 2009 Download PDF
3 Pages
98 Mortgage - Legacy 7 Apr 2009 Download PDF
4 Pages
99 Mortgage - Legacy 7 Apr 2009 Download PDF
6 Pages
100 Officers - Legacy 4 Mar 2009 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Phoenix Aw Limited
Mutual People: Anthony Wayne Snow
Active
2 National Provident Life Limited
Mutual People: Anthony Wayne Snow
Active
3 Phoenix Life Limited
Mutual People: Anthony Wayne Snow
Active
4 Abbey Life Assurance Company Limited
Mutual People: Anthony Wayne Snow
Active
5 Phoenix Life Assurance Limited
Mutual People: Anthony Wayne Snow
Active
6 Teachers Property Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
7 Frizzell Financial Services Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
8 Liverpool Victoria Financial Services Limited
Mutual People: Anthony Wayne Snow
Active
9 Liverpool Victoria Inactive Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
10 Liverpool Victoria Life Company Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
11 Liverpool Victoria Trustees Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
12 Lv Equity Release Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
13 Lv Commercial Mortgages Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
14 Lv Protection Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
15 Ayresbrook Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
16 Nlc Name No. 4 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
17 Nlc Name No. 5 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
18 Nm Pensions Trustees Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
19 Highway Corporate Capital Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
dissolved
20 Lv Life Services Limited
Mutual People: Anthony Wayne Snow
Active
21 Sovereign Unit Trust Managers Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
dissolved
22 Teachers Management Services Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
23 Nlc Name No. 3 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
24 Nlc Name No. 1 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
25 Liverpool Victoria Asset Management Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
26 Liverpool Victoria Financial Advice Services Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
27 Teachers Assurance Company Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
28 Teachers Financial Services Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
29 Nlc Name No. 2 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
30 Nlc Name No. 7 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
31 Liverpool Victoria Banking Services Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
32 Lv Capital Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
33 Queer Britain Museum Ltd
Mutual People: Anthony Wayne Snow
Active
34 Wealth Wizards Limited
Mutual People: Christopher Walker
Active