Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director Name | Mr John Anthony Roberts |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Hillfield House 29 Wellington Road Nantwich Cheshire CW5 5RH |
Director Name | Mrs Wendie Patricia Sainsbury Roberts |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | Hillfild House 29 Wellington Road Nantwich Cheshire CW5 7BX |
Director Name | Mr Brian Harris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Tarvin Chester Cheshire CH3 8EE Wales |
Director Name | Mr Barry Turton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a Birchin Lane Nantwich Cheshire CW5 6JT |
Secretary Name | Mr John Anthony Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Hillfield House 29 Wellington Road Nantwich Cheshire CW5 5RH |
Secretary Name | Mr Brian Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(17 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Tarvin Chester Cheshire CH3 8EE Wales |
Website | occ-computing.co.uk |
---|---|
Telephone | 01270 627206 |
Telephone region | Crewe |
Registered Address | 7 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £633,249 |
Cash | £10,847 |
Current Liabilities | £830,469 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 June 1990 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1988 | Delivered 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 |
21 December 2020 | Cessation of Occ Corporate Limited as a person with significant control on 19 March 2020 (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
21 December 2020 | Notification of Keenan Uk Holdings Limited as a person with significant control on 19 March 2020 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
6 February 2020 | Termination of appointment of Barry Turton as a director on 31 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Brian Harris as a director on 31 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Brian Harris as a secretary on 31 January 2020 (1 page) |
3 February 2020 | Registration of charge 013891750006, created on 31 January 2020 (23 pages) |
22 January 2020 | Cessation of Brian Harris as a person with significant control on 6 April 2016 (1 page) |
22 January 2020 | Cessation of Barry Turton as a person with significant control on 6 April 2016 (1 page) |
22 January 2020 | Notification of Occ Corporate Limited as a person with significant control on 6 April 2016 (2 pages) |
18 November 2019 | Confirmation statement made on 10 November 2019 with updates (5 pages) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
6 August 2018 | Appointment of Mr Martin Edward Keenan as a director on 6 August 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
1 November 2017 | Change of details for Mr Barry Turton as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Change of details for Mr Brian Harris as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Change of details for Mr Barry Turton as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Change of details for Mr Brian Harris as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Satisfaction of charge 2 in full (1 page) |
27 March 2017 | Satisfaction of charge 3 in full (1 page) |
27 March 2017 | Satisfaction of charge 5 in full (1 page) |
27 March 2017 | Satisfaction of charge 5 in full (1 page) |
27 March 2017 | Satisfaction of charge 3 in full (1 page) |
27 March 2017 | Satisfaction of charge 2 in full (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 November 2015 | Director's details changed for Mr Barry Turton on 11 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Barry Turton on 11 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Barry Turton on 11 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Barry Turton on 11 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
14 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
9 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
23 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
21 December 2009 | Director's details changed for Mr Brian Harris on 10 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Barry Turton on 10 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Barry Turton on 10 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Brian Harris on 10 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
21 January 2009 | Director's change of particulars / brian harris / 01/06/2008 (2 pages) |
21 January 2009 | Director's change of particulars / barry turton / 01/06/2008 (1 page) |
21 January 2009 | Return made up to 10/11/08; full list of members (3 pages) |
21 January 2009 | Secretary's change of particulars / brian harris / 01/06/2008 (2 pages) |
21 January 2009 | Secretary's change of particulars / brian harris / 01/06/2008 (2 pages) |
21 January 2009 | Director's change of particulars / brian harris / 01/06/2008 (2 pages) |
21 January 2009 | Director's change of particulars / barry turton / 01/06/2008 (1 page) |
21 January 2009 | Return made up to 10/11/08; full list of members (3 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
16 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
16 November 2007 | Registered 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 2007 | Return made up to 10/11/07; full list of members (2 pages) |
16 November 2007 | Registered 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 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
25 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
22 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
21 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
21 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
27 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
27 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
1 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: providence house navigation road burslem stoke on trent ST6 3BQ (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: providence house navigation road burslem stoke on trent ST6 3BQ (1 page) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
16 January 2004 | Return made up to 10/11/03; full list of members (7 pages) |
16 January 2004 | Return made up to 10/11/03; full list of members (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
5 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
26 November 2001 | Return made up to 10/11/01; full list of members
|
26 November 2001 | Return made up to 10/11/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 November 2000 | Return made up to 10/11/00; full list of members
|
16 November 2000 | Return made up to 10/11/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 November 1999 | Return made up to 10/11/99; full list of members
|
15 November 1999 | Return made up to 10/11/99; full list of members
|
7 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
10 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
10 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
8 April 1998 | Accounting reference date extended from 25/05/98 to 31/05/98 (1 page) |
8 April 1998 | Accounting reference date extended from 25/05/98 to 31/05/98 (1 page) |
24 February 1998 | Accounts for a small company made up to 25 May 1997 (8 pages) |
24 February 1998 | Accounts for a small company made up to 25 May 1997 (8 pages) |
12 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
12 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 25 May 1996 (8 pages) |
16 January 1997 | Accounts for a small company made up to 25 May 1996 (8 pages) |
13 November 1996 | Return made up to 10/11/96; full list of members
|
13 November 1996 | Return made up to 10/11/96; full list of members
|
23 May 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
22 March 1996 | Accounts for a small company made up to 25 May 1995 (8 pages) |
22 March 1996 | Accounts for a small company made up to 25 May 1995 (8 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 25 May 1994 (7 pages) |
23 March 1995 | Accounts for a small company made up to 25 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
9 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1990 | Particulars of mortgage/charge (3 pages) |
28 June 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1988 | Particulars of mortgage/charge (3 pages) |
22 June 1988 | Particulars of mortgage/charge (3 pages) |
15 June 1981 | Particulars of mortgage/charge (3 pages) |
15 June 1981 | Particulars of mortgage/charge (3 pages) |
15 September 1978 | Certificate of incorporation (1 page) |
15 September 1978 | Incorporation (14 pages) |
15 September 1978 | Certificate of incorporation (1 page) |
15 September 1978 | Incorporation (14 pages) |