Company NameOperational Command Training Organisation Limited
DirectorsEdmund Shackleton Jeremy Larken and Helen Denise Shannon
Company StatusActive
Company Number02590421
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Edmund Shackleton Jeremy Larken
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 month, 2 weeks after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaerlleon House
142 Boughton
Chester
CH3 5BP
Wales
Director NameMs Helen Denise Shannon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(5 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaerlleon House
142 Boughton
Chester
CH3 5BP
Wales
Director NameJames Taylor Cantlay Hay
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address67 Fountainhall Road
Aberdeen
Aberdeenshire
AB2 4EU
Scotland
Director NameAnthea Larken
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address47 Little Heath
Charlton
London
SE7 8EU
Secretary NameAnthea Larken
NationalityBritish
StatusResigned
Appointed30 April 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address47 Little Heath
Charlton
London
SE7 8EU
Director NamePeter Humphrey Page
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 May 1992)
RoleCompany Director
Correspondence AddressHigh Hollist
East Harting
Petersfield
Hampshire
GU31 5LU
Director NameAdmiral Sir John (Forster) Woodward
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1995)
RoleSelf Employed
Correspondence Address77 Lion Road
Middlesex
Twickenham
TW1 4HT
Director NameCommander (Royal Navy-Retired) David Lindonpowell Evans
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 1994)
RoleConsultant/Company Director
Correspondence AddressSwan House Audlem Road
Woore
Crewe
Cheshire
CW3 9RJ
Director NameMr Alexander Maria Wengraf
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(5 years after company formation)
Appointment Duration19 years, 1 month (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAvenue Des Toises 2
1005 Lausanne
Suisse
Secretary NameNorman Yarrow
NationalityBritish
StatusResigned
Appointed05 April 1996(5 years after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address19 Earlshall Road
Eltham
London
SE9 1PS
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteocto.uk.com
Telephone020 78395965
Telephone regionLondon

Location

Registered Address113 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

3k at £1Helen Denise Shannon
100.00%
Ordinary

Financials

Year2014
Net Worth£431,041
Cash£118,118
Current Liabilities£80,273

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

3 September 2014Delivered on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Part of the property known as 111 boughton chester CH3 5BH.
Outstanding
27 June 2014Delivered on: 4 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 30 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 111 boughton chester CH3 5BH.
Outstanding

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
16 March 2023Register inspection address has been changed from 19 Earlshall Road London SE9 1PS United Kingdom to Caerlleon House, 142 Boughton Caerlleon House 142 Boiughton Chester Cheshire CH3 5BP (1 page)
15 March 2023Confirmation statement made on 11 March 2023 with updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
25 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
21 July 2021Registered office address changed from Caerlleon House, 142 Boughton, Chester Caerlleon House 142 Boughton Chester CH3 5BP United Kingdom to 113 Boughton 113 Boughton Chester CH3 5BH on 21 July 2021 (1 page)
21 July 2021Registered office address changed from Caerlleon House 142 Boughton Chester CH3 5BP to Caerlleon House, 142 Boughton, Chester Caerlleon House 142 Boughton Chester CH3 5BP on 21 July 2021 (1 page)
9 July 2021Change of details for Mr Edmund Shackleton Jeremy Larken as a person with significant control on 9 July 2021 (2 pages)
21 May 2021Notification of Helen Denise Shannon as a person with significant control on 2 August 2016 (2 pages)
21 May 2021Change of details for Mr Edmund Shackleton Jeremy Larken as a person with significant control on 21 May 2021 (2 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
12 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 March 2016Termination of appointment of Alexander Maria Wengraf as a director on 26 May 2015 (1 page)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,000
(5 pages)
16 March 2016Termination of appointment of Alexander Maria Wengraf as a director on 26 May 2015 (1 page)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,000
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 3,000
(6 pages)
6 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 3,000
(6 pages)
3 September 2014Registration of charge 025904210003, created on 3 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
3 September 2014Registration of charge 025904210003, created on 3 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
3 September 2014Registration of charge 025904210003, created on 3 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
4 July 2014Registration of charge 025904210002, created on 27 June 2014 (44 pages)
4 July 2014Registration of charge 025904210002, created on 27 June 2014 (44 pages)
30 June 2014Registration of charge 025904210001 (38 pages)
30 June 2014Registration of charge 025904210001 (38 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,000
(6 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,000
(6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 March 2012Registered office address changed from Caerlleon House Boughton Chester CH3 5BP United Kingdom on 16 March 2012 (1 page)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
16 March 2012Registered office address changed from Caerlleon House Boughton Chester CH3 5BP United Kingdom on 16 March 2012 (1 page)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
19 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Edmund Shackleton Jeremy Larken on 11 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Director's details changed for Mr Alexander Maria Wengraf on 11 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Registered office address changed from Caerlleon House 142 Bourghton Chester CH3 5BP on 30 March 2010 (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Director's details changed for Edmund Shackleton Jeremy Larken on 11 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Alexander Maria Wengraf on 11 March 2010 (2 pages)
30 March 2010Registered office address changed from Caerlleon House 142 Bourghton Chester CH3 5BP on 30 March 2010 (1 page)
15 January 2010Termination of appointment of Norman Yarrow as a secretary (2 pages)
15 January 2010Termination of appointment of Norman Yarrow as a secretary (2 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 April 2008Return made up to 11/03/08; full list of members (4 pages)
29 April 2008Return made up to 11/03/08; full list of members (4 pages)
29 March 2007Return made up to 11/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007Return made up to 11/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 June 2006Return made up to 11/03/06; full list of members (7 pages)
5 June 2006Return made up to 11/03/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 April 2005Return made up to 11/03/05; full list of members (7 pages)
25 April 2005Return made up to 11/03/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 April 2004Return made up to 11/03/04; full list of members (7 pages)
5 April 2004Return made up to 11/03/04; full list of members (7 pages)
17 May 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 January 2002Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
7 August 2000Auditor's resignation (1 page)
7 August 2000Auditor's resignation (1 page)
11 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 March 2000Return made up to 11/03/00; full list of members (7 pages)
20 March 2000Return made up to 11/03/00; full list of members (7 pages)
9 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
6 April 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/99
(6 pages)
6 April 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/99
(6 pages)
4 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
4 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Return made up to 11/03/97; full list of members (6 pages)
6 April 1997Return made up to 11/03/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Registered office changed on 17/04/96 (4 pages)
17 April 1996Secretary resigned;director resigned (2 pages)
17 April 1996Return made up to 11/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996Return made up to 11/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Secretary resigned;director resigned (2 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
12 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
16 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
8 November 1994Company name changed\certificate issued on 08/11/94 (2 pages)
8 November 1994Company name changed\certificate issued on 08/11/94 (2 pages)
14 June 1993Registered office changed on 14/06/93 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
14 June 1993Registered office changed on 14/06/93 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
27 May 1993Return made up to 11/03/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 May 1993Return made up to 11/03/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 April 1993Nc inc already adjusted 02/01/93 (1 page)
4 April 1993Ad 02/01/93--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
4 April 1993Ad 02/01/93--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
4 April 1993Nc inc already adjusted 02/01/93 (1 page)
14 January 1993 (3 pages)
14 January 1993Accounts for a small company made up to 31 July 1992 (3 pages)
8 April 1992Registered office changed on 08/04/92 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
8 April 1992Registered office changed on 08/04/92 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
3 April 1992Return made up to 11/03/92; full list of members
  • 363(287) ‐ Registered office changed on 03/04/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1992Return made up to 11/03/92; full list of members
  • 363(287) ‐ Registered office changed on 03/04/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1991Ad 20/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1991Ad 20/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1991Accounting reference date notified as 31/07 (1 page)
23 August 1991Accounting reference date notified as 31/07 (1 page)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
11 July 1991Registered office changed on 11/07/91 from: 110 whitchurch road cardiff CF4 3LY (1 page)
11 July 1991Registered office changed on 11/07/91 from: 110 whitchurch road cardiff CF4 3LY (1 page)
11 March 1991Incorporation (15 pages)
11 March 1991Incorporation (15 pages)