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.