Company NameOCC Computer Personnel (Northern) Limited
DirectorMartin Edward Keenan
Company StatusActive
Company Number01389175
CategoryPrivate Limited Company
Incorporation Date15 September 1978(45 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Martin Edward Keenan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(39 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr John Anthony Roberts
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressHillfield House
29 Wellington Road
Nantwich
Cheshire
CW5 5RH
Director NameMrs Wendie Patricia Sainsbury Roberts
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1996)
RoleCompany Director
Correspondence AddressHillfild House 29 Wellington Road
Nantwich
Cheshire
CW5 7BX
Director NameMr Brian Harris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(13 years, 1 month after company formation)
Appointment Duration28 years, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Tarvin
Chester
Cheshire
CH3 8EE
Wales
Director NameMr Barry Turton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(13 years, 1 month after company formation)
Appointment Duration28 years, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Birchin Lane
Nantwich
Cheshire
CW5 6JT
Secretary NameMr John Anthony Roberts
NationalityBritish
StatusResigned
Appointed10 November 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressHillfield House
29 Wellington Road
Nantwich
Cheshire
CW5 5RH
Secretary NameMr Brian Harris
NationalityBritish
StatusResigned
Appointed10 May 1996(17 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Tarvin
Chester
Cheshire
CH3 8EE
Wales

Contact

Websiteocc-computing.co.uk
Telephone01270 627206
Telephone regionCrewe

Location

Registered Address7 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£633,249
Cash£10,847
Current Liabilities£830,469

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Charges

31 January 2020Delivered on: 3 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 June 1990Delivered on: 28 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alvaston business park middlewich road alvaston nantwich cheshire t/no:- ch 299539.
Outstanding
6 January 1986Delivered on: 13 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 welsh row nantwich cheshire.
Outstanding
14 September 1984Delivered on: 3 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H globe house 73 welsh row nantwich cheshire title no. Ch 109798.
Outstanding
8 June 1981Delivered on: 15 June 1981
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges: undertaking and all property and assets present and future including goodwill, book debts & uncalled capital with all buildings & fixtures (inc, trade fixtures) fixed plant & machinery.
Outstanding
14 June 1988Delivered on: 22 June 1988
Satisfied on: 9 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 welsh row nantwich parish crewe & nantwich cheshire tn ch 109798.
Fully Satisfied

Filing History

21 December 2020Cessation of Occ Corporate Limited as a person with significant control on 19 March 2020 (1 page)
21 December 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
21 December 2020Notification of Keenan Uk Holdings Limited as a person with significant control on 19 March 2020 (2 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
6 February 2020Termination of appointment of Barry Turton as a director on 31 January 2020 (1 page)
6 February 2020Termination of appointment of Brian Harris as a director on 31 January 2020 (1 page)
6 February 2020Termination of appointment of Brian Harris as a secretary on 31 January 2020 (1 page)
3 February 2020Registration of charge 013891750006, created on 31 January 2020 (23 pages)
22 January 2020Cessation of Brian Harris as a person with significant control on 6 April 2016 (1 page)
22 January 2020Cessation of Barry Turton as a person with significant control on 6 April 2016 (1 page)
22 January 2020Notification of Occ Corporate Limited as a person with significant control on 6 April 2016 (2 pages)
18 November 2019Confirmation statement made on 10 November 2019 with updates (5 pages)
1 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
6 August 2018Appointment of Mr Martin Edward Keenan as a director on 6 August 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
1 November 2017Change of details for Mr Barry Turton as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Change of details for Mr Brian Harris as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Change of details for Mr Barry Turton as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Change of details for Mr Brian Harris as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Satisfaction of charge 2 in full (1 page)
27 March 2017Satisfaction of charge 3 in full (1 page)
27 March 2017Satisfaction of charge 5 in full (1 page)
27 March 2017Satisfaction of charge 5 in full (1 page)
27 March 2017Satisfaction of charge 3 in full (1 page)
27 March 2017Satisfaction of charge 2 in full (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 November 2015Director's details changed for Mr Barry Turton on 11 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Barry Turton on 11 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Barry Turton on 11 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Barry Turton on 11 November 2015 (2 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
14 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
9 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
23 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
21 December 2009Director's details changed for Mr Brian Harris on 10 November 2009 (2 pages)
21 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Barry Turton on 10 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Barry Turton on 10 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Brian Harris on 10 November 2009 (2 pages)
21 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
21 January 2009Director's change of particulars / brian harris / 01/06/2008 (2 pages)
21 January 2009Director's change of particulars / barry turton / 01/06/2008 (1 page)
21 January 2009Return made up to 10/11/08; full list of members (3 pages)
21 January 2009Secretary's change of particulars / brian harris / 01/06/2008 (2 pages)
21 January 2009Secretary's change of particulars / brian harris / 01/06/2008 (2 pages)
21 January 2009Director's change of particulars / brian harris / 01/06/2008 (2 pages)
21 January 2009Director's change of particulars / barry turton / 01/06/2008 (1 page)
21 January 2009Return made up to 10/11/08; full list of members (3 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
16 November 2007Return made up to 10/11/07; full list of members (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 4 george house princes court barony park beam heath way nantwich cheshire CW5 6GD (1 page)
16 November 2007Return made up to 10/11/07; full list of members (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 4 george house princes court barony park beam heath way nantwich cheshire CW5 6GD (1 page)
25 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
22 November 2006Return made up to 10/11/06; full list of members (2 pages)
22 November 2006Return made up to 10/11/06; full list of members (2 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
27 November 2005Return made up to 10/11/05; full list of members (2 pages)
27 November 2005Return made up to 10/11/05; full list of members (2 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
1 December 2004Return made up to 10/11/04; full list of members (7 pages)
1 December 2004Return made up to 10/11/04; full list of members (7 pages)
28 June 2004Registered office changed on 28/06/04 from: providence house navigation road burslem stoke on trent ST6 3BQ (1 page)
28 June 2004Registered office changed on 28/06/04 from: providence house navigation road burslem stoke on trent ST6 3BQ (1 page)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
16 January 2004Return made up to 10/11/03; full list of members (7 pages)
16 January 2004Return made up to 10/11/03; full list of members (7 pages)
10 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
10 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
18 November 2002Return made up to 10/11/02; full list of members (7 pages)
18 November 2002Return made up to 10/11/02; full list of members (7 pages)
5 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
5 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
26 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 November 1998Return made up to 10/11/98; full list of members (6 pages)
10 November 1998Return made up to 10/11/98; full list of members (6 pages)
8 April 1998Accounting reference date extended from 25/05/98 to 31/05/98 (1 page)
8 April 1998Accounting reference date extended from 25/05/98 to 31/05/98 (1 page)
24 February 1998Accounts for a small company made up to 25 May 1997 (8 pages)
24 February 1998Accounts for a small company made up to 25 May 1997 (8 pages)
12 November 1997Return made up to 10/11/97; full list of members (6 pages)
12 November 1997Return made up to 10/11/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 25 May 1996 (8 pages)
16 January 1997Accounts for a small company made up to 25 May 1996 (8 pages)
13 November 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Secretary resigned;director resigned (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996Secretary resigned;director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
22 March 1996Accounts for a small company made up to 25 May 1995 (8 pages)
22 March 1996Accounts for a small company made up to 25 May 1995 (8 pages)
14 November 1995Return made up to 10/11/95; full list of members (6 pages)
14 November 1995Return made up to 10/11/95; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 25 May 1994 (7 pages)
23 March 1995Accounts for a small company made up to 25 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 November 1994Declaration of satisfaction of mortgage/charge (1 page)
9 November 1994Declaration of satisfaction of mortgage/charge (1 page)
28 June 1990Particulars of mortgage/charge (3 pages)
28 June 1990Particulars of mortgage/charge (3 pages)
22 June 1988Particulars of mortgage/charge (3 pages)
22 June 1988Particulars of mortgage/charge (3 pages)
15 June 1981Particulars of mortgage/charge (3 pages)
15 June 1981Particulars of mortgage/charge (3 pages)
15 September 1978Certificate of incorporation (1 page)
15 September 1978Incorporation (14 pages)
15 September 1978Certificate of incorporation (1 page)
15 September 1978Incorporation (14 pages)