CITY OCCUPATIONAL LIMITED

Register to unlock more data on OkredoRegister

CITY OCCUPATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06861486

Incorporation date

27/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brayford Square, Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2009)
dot icon20/03/2026
Micro company accounts made up to 2025-03-31
dot icon22/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon15/07/2025
Registered office address changed from 73 Shepherds Hill London N6 5RE to 5 Brayford Square Brayford Square London E1 0SG on 2025-07-15
dot icon25/06/2025
Compulsory strike-off action has been discontinued
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon20/06/2025
Termination of appointment of Dorothea Wilhelmine Joppe as a secretary on 2025-06-20
dot icon20/06/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon20/06/2025
Termination of appointment of Gert Johannes Oosthuizen as a director on 2025-03-01
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Termination of appointment of John Lazar Barbur as a director on 2024-04-01
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon12/01/2024
Appointment of Dr Dorothea Wilhelmine Joppe as a secretary on 2024-01-12
dot icon08/01/2024
Appointment of Dr Dorothea Wilhelmine Joppe as a director on 2024-01-08
dot icon08/01/2024
Appointment of Mr Aalbert Haje Kramer as a director on 2024-01-08
dot icon08/01/2024
Appointment of Mr Gert Johannes Oosthuizen as a director on 2024-01-08
dot icon06/01/2024
Micro company accounts made up to 2023-03-31
dot icon05/01/2024
Notification of Aeglia Institute for Occupational Vision B.V. as a person with significant control on 2023-12-19
dot icon05/01/2024
Cessation of John Lazar Barbur as a person with significant control on 2023-12-19
dot icon05/01/2024
Cessation of City, University of London as a person with significant control on 2023-12-19
dot icon05/01/2024
Cessation of Jonathan Alister Harlow as a person with significant control on 2024-01-04
dot icon27/07/2023
Appointment of Mr Matthew Derek Margesson as a director on 2023-07-27
dot icon27/07/2023
Termination of appointment of Maria Nieves Rueda as a director on 2023-07-27
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon05/02/2023
Second filing of Confirmation Statement dated 2020-04-12
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon10/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-12 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/08/2018
Termination of appointment of Janet Elizabeth Wolf as a director on 2018-07-05
dot icon14/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon24/04/2017
Termination of appointment of James Cowper Trustees Limited as a secretary on 2017-02-02
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Statement of capital following an allotment of shares on 2015-08-26
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon12/04/2016
Appointment of Maria Nieves Rueda as a director on 2016-03-23
dot icon11/04/2016
Termination of appointment of Richard James Ward as a director on 2016-03-23
dot icon11/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon11/04/2016
Secretary's details changed for James Cowper Trustees Limited on 2016-02-15
dot icon10/11/2015
Appointment of Adebayo Oluyinka Ogunjimi as a director on 2015-11-02
dot icon09/11/2015
Termination of appointment of John Charles Fothergill as a director on 2015-11-02
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon21/05/2015
Appointment of Professor John Charles Fothergill as a director on 2015-02-23
dot icon21/05/2015
Termination of appointment of Susan Claire O'hare as a director on 2015-02-23
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon28/05/2013
Appointment of Mr Richard James Ward as a director
dot icon28/05/2013
Termination of appointment of Nigel Coules as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Appointment of Dr Susan Claire O'hare as a director
dot icon30/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Constantine Arcoumanis as a director
dot icon23/02/2012
Appointment of James Cowper Trustees Limited as a secretary
dot icon16/01/2012
Appointment of Mr Nigel Edward Coules as a director
dot icon16/01/2012
Appointment of Mr Jonathan Alister Harlow as a director
dot icon16/01/2012
Appointment of Dr Janet Elizabeth Wolf as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-11-03
dot icon26/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon15/10/2009
Registered office address changed from C/O the City University Northampton Square London EC1V 0HB on 2009-10-15
dot icon27/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barbur, John Lazar, Dr
Director
27/03/2009 - 01/04/2024
5
Harlow, Jonathan Alister
Director
20/11/2011 - Present
2
Ogunjimi, Adebayo Oluyinka
Director
02/11/2015 - Present
5
Margesson, Matthew Derek
Director
27/07/2023 - Present
2
Rueda, Maria Nieves
Director
23/03/2016 - 27/07/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY OCCUPATIONAL LIMITED

CITY OCCUPATIONAL LIMITED is an(a) Active company incorporated on 27/03/2009 with the registered office located at 5 Brayford Square, Brayford Square, London E1 0SG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OCCUPATIONAL LIMITED?

toggle

CITY OCCUPATIONAL LIMITED is currently Active. It was registered on 27/03/2009 .

Where is CITY OCCUPATIONAL LIMITED located?

toggle

CITY OCCUPATIONAL LIMITED is registered at 5 Brayford Square, Brayford Square, London E1 0SG.

What does CITY OCCUPATIONAL LIMITED do?

toggle

CITY OCCUPATIONAL LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for CITY OCCUPATIONAL LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-03-31.