OCORIAN CONSULTING HOLDING LIMITED

Register to unlock more data on OkredoRegister

OCORIAN CONSULTING HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09323208

Incorporation date

21/11/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor 20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2014)
dot icon09/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon09/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon28/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon25/11/2025
Register(s) moved to registered inspection location 5th Floor Fenchurch Street London EC3M 3BY
dot icon24/11/2025
Register(s) moved to registered office address 5th Floor 20 Fenchurch Street London EC3M 3BY
dot icon24/11/2025
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE England to 5th Floor Fenchurch Street London EC3M 3BY
dot icon24/11/2025
Register inspection address has been changed from 5th Floor Fenchurch Street London EC3M 3BY United Kingdom to 5th Floor Fenchurch Street London EC3M 3BY
dot icon10/10/2025
Certificate of change of name
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/08/2025
Satisfaction of charge 093232080002 in full
dot icon12/03/2025
Resolutions
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/02/2025
Auditor's resignation
dot icon13/02/2025
Termination of appointment of Aron David Victor Brown as a director on 2025-01-31
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon01/07/2024
Termination of appointment of Nicholas David Harding as a director on 2024-06-28
dot icon14/06/2024
Change of share class name or designation
dot icon17/05/2024
Change of share class name or designation
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Memorandum and Articles of Association
dot icon13/05/2024
Termination of appointment of Stephen James Cox as a secretary on 2024-04-29
dot icon13/05/2024
Registered office address changed from 201 Borough High Street London SE1 1JA United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2024-05-13
dot icon11/03/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon28/02/2024
Satisfaction of charge 093232080001 in full
dot icon20/02/2024
Appointment of Aron Brown as a director on 2024-02-02
dot icon19/02/2024
Appointment of Nicholas Harding as a director on 2024-02-02
dot icon19/02/2024
Termination of appointment of Roger David Taylor as a director on 2024-02-02
dot icon15/02/2024
Notification of Ocorian Holdings (Uk) Limited as a person with significant control on 2024-02-02
dot icon15/02/2024
Cessation of Benjamin James Blackett-Ord as a person with significant control on 2024-02-02
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon03/02/2024
Resolutions
dot icon03/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Change of share class name or designation
dot icon19/01/2024
Director's details changed for Mr Roger David Taylor on 2024-01-18
dot icon01/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon30/11/2023
Second filing of Confirmation Statement dated 2022-11-21
dot icon09/08/2023
Group of companies' accounts made up to 2022-10-31
dot icon04/08/2023
Registered office address changed from 82 Blackfriars Road London SE1 8HA England to 201 Borough High Street London SE1 1JA on 2023-08-04
dot icon19/07/2023
Director's details changed for Rebecca Louise Thorpe on 2023-07-03
dot icon17/07/2023
Registration of charge 093232080002, created on 2023-07-13
dot icon30/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon02/08/2022
Group of companies' accounts made up to 2021-10-31
dot icon20/07/2022
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon07/07/2022
Registration of charge 093232080001, created on 2022-06-24
dot icon01/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Group of companies' accounts made up to 2020-10-31
dot icon06/04/2021
Termination of appointment of Nicholas Rupert Zelenka Martin as a director on 2021-03-04
dot icon21/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon19/11/2020
Cancellation of shares. Statement of capital on 2020-10-06
dot icon19/11/2020
Purchase of own shares.
dot icon09/10/2020
Termination of appointment of Rachel Emma Aldridge as a director on 2020-10-06
dot icon08/10/2020
Group of companies' accounts made up to 2019-10-31
dot icon02/10/2020
Director's details changed for Rebecca Louise Thorpe on 2020-10-02
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon10/07/2020
Termination of appointment of Benjamin James Blackett Ord as a secretary on 2020-07-07
dot icon10/07/2020
Appointment of Stephen James Cox as a secretary on 2020-07-07
dot icon22/06/2020
Termination of appointment of Lorraine Bewes as a director on 2020-03-31
dot icon06/01/2020
Appointment of Mr Roger David Taylor as a director on 2019-06-01
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon31/10/2019
Director's details changed for Rebecca Louise Thorpe on 2019-10-30
dot icon31/10/2019
Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon31/10/2019
Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon30/10/2019
Director's details changed for Benjamin James Blackett Ord on 2019-10-30
dot icon07/08/2019
Group of companies' accounts made up to 2018-10-31
dot icon26/06/2019
Director's details changed for Rebecca Louise Thorpe on 2019-06-14
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon03/12/2018
Termination of appointment of Fiona Clare Richardson as a director on 2018-09-14
dot icon15/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon20/04/2017
Second filing for the appointment of Lorraine Bewes as a director
dot icon11/04/2017
Group of companies' accounts made up to 2016-10-31
dot icon15/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon15/12/2016
Registered office address changed from 9 Bonhill Street Bonhill Street London EC2A 4DJ to 82 Blackfriars Road London SE1 8HA on 2016-12-15
dot icon28/09/2016
Appointment of Mrs Lorraine Bewes as a director on 2016-06-01
dot icon19/04/2016
Accounts for a small company made up to 2015-10-31
dot icon22/01/2016
Appointment of Nicholas Rupert Zelenka Martin as a director on 2016-01-01
dot icon22/01/2016
Appointment of Rebecca Louise Thorpe as a director on 2016-01-01
dot icon22/01/2016
Appointment of Fiona Clare Richardson as a director on 2016-01-01
dot icon10/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon01/12/2015
Memorandum and Articles of Association
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon10/11/2015
Resolutions
dot icon19/10/2015
Resolutions
dot icon21/08/2015
Resolutions
dot icon06/08/2015
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ United Kingdom to 9 Bonhill Street Bonhill Street London EC2A 4DJ on 2015-08-06
dot icon14/04/2015
Sub-division of shares on 2015-03-25
dot icon14/04/2015
Resolutions
dot icon14/04/2015
Resolutions
dot icon31/03/2015
Certificate of change of name
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon31/03/2015
Current accounting period shortened from 2015-11-30 to 2015-10-31
dot icon20/02/2015
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Prince Consort House Albert Embankment London SE1 7TJ on 2015-02-20
dot icon20/02/2015
Appointment of Rachel Emma Aldridge as a director on 2015-02-19
dot icon20/02/2015
Termination of appointment of James Henry Pass as a director on 2015-02-19
dot icon20/02/2015
Appointment of Benjamin James Blackett Ord as a director on 2015-02-19
dot icon20/02/2015
Appointment of Benjamin James Blackett Ord as a secretary on 2015-02-19
dot icon21/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Aron
Director
02/02/2024 - 31/01/2025
-
Pass, James Henry
Director
21/11/2014 - 19/02/2015
76
Thorpe, Rebecca Louise
Director
01/01/2016 - Present
6
Richardson, Fiona Clare
Director
01/01/2016 - 14/09/2018
1
Blackett Ord, Benjamin James
Secretary
19/02/2015 - 07/07/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCORIAN CONSULTING HOLDING LIMITED

OCORIAN CONSULTING HOLDING LIMITED is an(a) Active company incorporated on 21/11/2014 with the registered office located at 5th Floor 20 Fenchurch Street, London EC3M 3BY. There are currently 2 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 OCORIAN CONSULTING HOLDING LIMITED?

toggle

OCORIAN CONSULTING HOLDING LIMITED is currently Active. It was registered on 21/11/2014 .

Where is OCORIAN CONSULTING HOLDING LIMITED located?

toggle

OCORIAN CONSULTING HOLDING LIMITED is registered at 5th Floor 20 Fenchurch Street, London EC3M 3BY.

What does OCORIAN CONSULTING HOLDING LIMITED do?

toggle

OCORIAN CONSULTING HOLDING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for OCORIAN CONSULTING HOLDING LIMITED?

toggle

The latest filing was on 09/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/25.