OCCUITY LTD
Status | ACTIVE |
Company No. | 12192959 |
Category | Private Limited Company |
Incorporated | 06 Sep 2019 |
Age | 4 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
OCCUITY LTD is an active private limited company with number 12192959. It was incorporated 4 years, 8 months, 28 days ago, on 06 September 2019. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Capital allotment shares
Date: 05 Apr 2024
Action Date: 02 Apr 2024
Category: Capital
Type: SH01
Capital : 10.18144 GBP
Date: 2024-04-02
Documents
Accounts with accounts type small
Date: 27 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Capital allotment shares
Date: 22 Jan 2024
Action Date: 16 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-16
Capital : 10.13761 GBP
Documents
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Change sail address company with old address new address
Date: 03 Jan 2024
Category: Address
Type: AD02
Old address: The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Robin Peter Taylor
Change date: 2020-12-04
Documents
Second filing capital allotment shares
Date: 19 Oct 2023
Action Date: 12 Oct 2023
Category: Capital
Type: RP04SH01
Date: 2023-10-12
Capital : 10.11427 GBP
Documents
Capital allotment shares
Date: 13 Oct 2023
Action Date: 12 Aug 2023
Category: Capital
Type: SH01
Capital : 10.11 GBP
Date: 2023-08-12
Documents
Resolution
Date: 10 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-05
Capital : 10.07408 GBP
Documents
Resolution
Date: 13 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-04
Capital : 10.03278 GBP
Documents
Accounts with accounts type small
Date: 13 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 21 Feb 2023
Action Date: 15 Feb 2023
Category: Capital
Type: SH01
Capital : 9.94594 GBP
Date: 2023-02-15
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Second filing capital allotment shares
Date: 01 Dec 2022
Action Date: 01 Nov 2022
Category: Capital
Type: RP04SH01
Date: 2022-11-01
Capital : 9.63668 GBP
Documents
Second filing capital allotment shares
Date: 17 Nov 2022
Action Date: 01 Nov 2022
Category: Capital
Type: RP04SH01
Date: 2022-11-01
Capital : 9.81668 GBP
Documents
Capital allotment shares
Date: 03 Nov 2022
Action Date: 01 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-01
Capital : 9.63668 GBP
Documents
Capital variation of rights attached to shares
Date: 22 Jun 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 21 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 04 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-03
Officer name: Nichola Karen Cole
Documents
Appoint corporate secretary company with name date
Date: 04 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-03-03
Officer name: Elemental Company Secretary Limited
Documents
Termination secretary company with name termination date
Date: 04 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-03
Officer name: Daniel John Daly
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2022-03-04
Old address: The Elms Courtyard Bromesberrow Ledbury HR8 1RZ United Kingdom
Documents
Resolution
Date: 23 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Capital allotment shares
Date: 15 Dec 2021
Action Date: 13 Dec 2021
Category: Capital
Type: SH01
Capital : 9.23598 GBP
Date: 2021-12-13
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Capital allotment shares
Date: 04 Aug 2021
Action Date: 30 Jul 2021
Category: Capital
Type: SH01
Capital : 8.42714 GBP
Date: 2021-07-30
Documents
Capital allotment shares
Date: 09 Jun 2021
Action Date: 28 May 2021
Category: Capital
Type: SH01
Date: 2021-05-28
Capital : 8.22326 GBP
Documents
Capital allotment shares
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Capital
Type: SH01
Date: 2021-05-28
Capital : 8.08273 GBP
Documents
Capital allotment shares
Date: 17 May 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH01
Capital : 7.94219 GBP
Date: 2021-04-30
Documents
Capital allotment shares
Date: 12 Apr 2021
Action Date: 06 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-06
Capital : 7.60175 GBP
Documents
Capital allotment shares
Date: 12 Apr 2021
Action Date: 05 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-05
Capital : 7.50474 GBP
Documents
Accounts with accounts type small
Date: 10 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 26 Feb 2021
Action Date: 23 Feb 2021
Category: Capital
Type: SH01
Capital : 7.12836 GBP
Date: 2021-02-23
Documents
Resolution
Date: 25 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Keith Jenkins
Appointment date: 2020-10-30
Documents
Change account reference date company current extended
Date: 07 Oct 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-12-31
Documents
Capital allotment shares
Date: 17 Sep 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-11
Capital : 6.80736 GBP
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Change person director company with change date
Date: 10 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-03
Officer name: Dr Robin Peter Taylor
Documents
Change person director company with change date
Date: 10 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Daniel John Daly
Change date: 2020-08-03
Documents
Change person secretary company with change date
Date: 10 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-08-03
Officer name: Dr Daniel John Daly
Documents
Move registers to registered office company with new address
Date: 03 Aug 2020
Category: Address
Type: AD04
New address: The Elms Courtyard Bromesberrow Ledbury HR8 1RZ
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-03
New address: The Elms Courtyard Bromesberrow Ledbury HR8 1RZ
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Resolution
Date: 27 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-17
Officer name: Mr Daniel Quirke
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniele De Iuliis
Appointment date: 2020-06-17
Documents
Second filing capital allotment shares
Date: 09 Jun 2020
Action Date: 23 Mar 2020
Category: Capital
Type: RP04SH01
Date: 2020-03-23
Capital : 3.65892 GBP
Documents
Notification of a person with significant control statement
Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 24 Apr 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-24
Psc name: Robin Peter Taylor
Documents
Cessation of a person with significant control
Date: 24 Apr 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel John Daly
Cessation date: 2020-03-24
Documents
Capital alter shares subdivision
Date: 16 Apr 2020
Action Date: 23 Mar 2020
Category: Capital
Type: SH02
Date: 2020-03-23
Documents
Capital allotment shares
Date: 14 Apr 2020
Action Date: 24 Mar 2020
Category: Capital
Type: SH01
Capital : 5.714 GBP
Date: 2020-03-24
Documents
Capital allotment shares
Date: 07 Apr 2020
Action Date: 23 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-23
Capital : 5.65892 GBP
Documents
Move registers to sail company with new address
Date: 27 Mar 2020
Category: Address
Type: AD03
New address: The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ
Documents
Change sail address company with new address
Date: 27 Mar 2020
Category: Address
Type: AD02
New address: The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ
Documents
Appoint person secretary company with name date
Date: 25 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nichola Karen Cole
Appointment date: 2020-03-23
Documents
Some Companies
ABBEY SCAFFOLDING (GLASTONBURY) LIMITED
58A HIGH STREET,GLASTONBURY,BA6 9DY
Number: | 03907591 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY BUILDINGS PROTECTION TRUST LIMITED
LOCKINGE ESTATE OFFICE,WANTAGE,OX12 8PP
Number: | 01552706 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
D & G PLANT AND TRUCK SERVICES LTD
THE OUTBUILDINGS, 12, DARWIN,GAINSBOROUGH,DN21 4BZ
Number: | 05549529 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PARK STREET,,G82 1RF
Number: | SC334179 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 QUEENS TERRACE,LONDON,E13 9AL
Number: | 11376796 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,LONDON,NW2 5HT
Number: | 10446300 |
Status: | ACTIVE |
Category: | Private Limited Company |