OCCAMSEC LTD

Office F1 Berkeley House Office F1 Berkeley House, Exeter, EX1 1PZ, Devon, England
StatusACTIVE
Company No.09594289
CategoryPrivate Limited Company
Incorporated16 May 2015
Age9 years, 5 days
JurisdictionEngland Wales

SUMMARY

OCCAMSEC LTD is an active private limited company with number 09594289. It was incorporated 9 years, 5 days ago, on 16 May 2015. The company address is Office F1 Berkeley House Office F1 Berkeley House, Exeter, EX1 1PZ, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Old address: 49 Greek Street London W1D 4EG England

Change date: 2023-05-18

New address: Office F1 Berkeley House Dix's Field Exeter Devon EX1 1PZ

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arnold Agyeman

Cessation date: 2023-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 24 Apr 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Arnold Agyeman

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Apr 2023

Category: Address

Type: AD02

New address: 49 Greek Street London W1D 4EG

Old address: Flat 3 Uchiltree House Ochiltree Close Hastings TN34 2AH England

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-01

Psc name: Darren Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Darren Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jan 2023

Category: Address

Type: AD02

Old address: 251 Harrow Road London E11 3QA England

New address: Flat 3 Uchiltree House Ochiltree Close Hastings TN34 2AH

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 21 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-21

Psc name: Mr Arnold Agyeman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Capital return purchase own shares

Date: 30 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-08

Officer name: Davin Bateman

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-08

Psc name: Arnold Agyeman

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-08

Psc name: Davin Bateman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

New address: 49 Greek Street London W1D 4EG

Old address: C/O Occamsec Llc/We Work 2 Sheraton Street London W1F 8BH United Kingdom

Change date: 2019-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2019

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-16

Psc name: Davin Bateman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Rudoph Orlando Pereira

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jul 2016

Category: Address

Type: AD03

New address: 251 Harrow Road London E11 3QA

Documents

View document PDF

Change sail address company with new address

Date: 20 Jul 2016

Category: Address

Type: AD02

New address: 251 Harrow Road London E11 3QA

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 16 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-16

Officer name: Mr David Bateman

Documents

View document PDF

Incorporation company

Date: 16 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMET DOORS LTD.

20 ANDERSON STREET,LANARKSHIRE,ML6 0AA

Number:SC216736
Status:ACTIVE
Category:Private Limited Company

BLACK FLAME FINANCE LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:09766575
Status:ACTIVE
Category:Private Limited Company

JAP (MOYGASHEL) LLP

LONDON HOUSE,DUNGANNON,BT70 1JN

Number:NC000172
Status:ACTIVE
Category:Limited Liability Partnership

LONDON GLASS SOLUTIONS LIMITED

OFFICE 134 6 THE BROADWAY,LONDON,NW7 3LL

Number:06386791
Status:ACTIVE
Category:Private Limited Company

SOFTSIGN (U.K.) LTD

8 UNIT 27, ORMEAU BUSINESS PARK,BELFAST,BT7 2JA

Number:NI039652
Status:ACTIVE
Category:Private Limited Company

SOWOOD HOLDINGS LIMITED

BANK CHAMBERS,HUDDERSFIELD,HD1 2EW

Number:10904369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source