OCCO CONSULTANTS LTD
Status | ACTIVE |
Company No. | 02813607 |
Category | Private Limited Company |
Incorporated | 28 Apr 1993 |
Age | 31 years |
Jurisdiction | England Wales |
SUMMARY
OCCO CONSULTANTS LTD is an active private limited company with number 02813607. It was incorporated 31 years ago, on 28 April 1993. The company address is 107/112 107/112 Leadenhall Street, London, EC3A 4AF, England.
Company Fillings
Confirmation statement with updates
Date: 28 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change account reference date company previous shortened
Date: 14 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-03-27
New date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2024
Action Date: 27 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-27
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Change account reference date company previous shortened
Date: 26 Mar 2023
Action Date: 27 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-28
New date: 2022-03-27
Documents
Change account reference date company previous shortened
Date: 27 Dec 2022
Action Date: 28 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-28
Made up date: 2022-03-29
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Old address: 64 Pursley Road London NW7 2BS England
Change date: 2022-09-23
New address: 107/112 107/112 Leadenhall Street London EC3A 4AF
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2021
Action Date: 29 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-29
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rocco Quaradeghini
Change date: 2021-01-12
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
New address: 64 Pursley Road London NW7 2BS
Old address: 80 Stanborough Avenue Borehamwood WD6 5LP England
Change date: 2020-06-04
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
New address: 80 Stanborough Avenue Borehamwood WD6 5LP
Change date: 2019-06-03
Old address: C/O Caravaggio 107/112 Leadenhall Street London London EC3A 4AF
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Rocco Quaradeghini
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Mr Piero Quaradeghini
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 20 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-10-29
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 26 Jul 2017
Action Date: 29 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-29
Made up date: 2016-10-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 03 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Certificate change of name company
Date: 24 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed etrusca LIMITED\certificate issued on 24/07/15
Documents
Change account reference date company previous shortened
Date: 23 Jul 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-10-30
Documents
Resolution
Date: 16 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 Jun 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piero Aldo Quaradeghini
Termination date: 2015-05-11
Documents
Termination director company with name termination date
Date: 12 Jun 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-11
Officer name: Enzo Lino Quaradeghini
Documents
Termination secretary company with name termination date
Date: 12 Jun 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Piero Aldo Quaradeghini
Termination date: 2015-05-11
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rocco Quaradeghini
Appointment date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
Change date: 2015-05-15
New address: C/O Caravaggio 107/112 Leadenhall Street London London EC3A 4AF
Old address: 65. Suite9/11 London Wall London EC2M 5TU
Documents
Liquidation voluntary arrangement completion
Date: 30 Oct 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 21 Aug 2014
Action Date: 07 Jul 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 10 Sep 2013
Action Date: 07 Jul 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-15
Old address: C/O Accura Llp Langley House Park Road London N2 8EY United Kingdom
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Enzo Lino Quaradeghini
Change date: 2012-02-14
Documents
Change account reference date company previous extended
Date: 14 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-10-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 11 Sep 2012
Action Date: 07 Jul 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Address
Type: AD01
Old address: Suite 9-11. 65 London Wall London EC2M 5TU United Kingdom
Change date: 2011-09-19
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 13 Jul 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Change registered office address company with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: AD01
Change date: 2011-05-26
Old address: Stone House 128-140 Bishopsgate London EC2M 4HX
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 24 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Change person secretary company with change date
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Piero Aldo Quaradeghini
Change date: 2011-02-25
Documents
Change person secretary company with change date
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Piero Aldo Quaradeghini
Change date: 2011-02-25
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Piero Aldo Quaradeghini
Change date: 2011-02-25
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Piero Aldo Quaradeghini
Change date: 2011-02-25
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-25
Officer name: Enzo Lino Quaradeghini
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Gazette filings brought up to date
Date: 01 May 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 11/09/07 from: 8 moorgate london london EC2R 6DA
Documents
Accounts with accounts type small
Date: 23 Jul 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/06; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/05
Documents
Accounts with accounts type small
Date: 07 Sep 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Legacy
Date: 01 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 01/06/05 from: 3 bow lane london EC4M 9EE
Documents
Legacy
Date: 07 Dec 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/04
Documents
Accounts with accounts type small
Date: 02 Jun 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/03
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 05/07/03 from: 1 conduit street london W1S 2XA
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 Feb 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/02
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/02; full list of members
Documents
Accounts with accounts type medium
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/01; no change of members
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 May 2001
Category: Address
Type: 287
Description: Registered office changed on 30/05/01 from: 1 conduit street london W1R 9TG
Documents
Some Companies
7 HADDEN STREET,,AB11 6NU
Number: | SC094162 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ
Number: | 11063398 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BULWICK AVENUE,N E LINCOLNSHIRE,DN33 3BH
Number: | 06312978 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11512371 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HIGH STREET,WENDOVER,HP22 6EA
Number: | 10617577 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 11735463 |
Status: | ACTIVE |
Category: | Private Limited Company |