OCORIAN CONSULTING (UK) LIMITED

Register to unlock more data on OkredoRegister

OCORIAN CONSULTING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03815134

Incorporation date

28/07/1999

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 28/07/1999)
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 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 icon01/08/2025
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 20 Fenchurch Street London EC3M 3BY
dot icon01/08/2025
Certificate of change of name
dot icon31/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon30/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/05/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/03/2025
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 icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/09/2024
Satisfaction of charge 038151340003 in full
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon24/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Termination of appointment of Stephen James Cox as a secretary on 2024-05-02
dot icon15/05/2024
Termination of appointment of Stephen James Cox as a director on 2024-05-02
dot icon15/05/2024
Registered office address changed from 201 Borough High Street London SE1 1JA United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2024-05-15
dot icon11/03/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon28/02/2024
Satisfaction of charge 038151340002 in full
dot icon09/08/2023
Full 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 icon04/08/2023
Change of details for Bovill Holdings Limited as a person with significant control on 2023-08-04
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon19/07/2023
Director's details changed for Rebecca Louise Thorpe on 2023-07-03
dot icon17/07/2023
Registration of charge 038151340003, created on 2023-07-13
dot icon02/08/2022
Full accounts made up to 2021-10-31
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
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 icon15/07/2022
Appointment of Rebecca Louise Thorpe as a director on 2022-07-06
dot icon23/06/2022
Registration of charge 038151340002, created on 2022-06-15
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Full accounts made up to 2020-10-31
dot icon26/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon09/10/2020
Termination of appointment of Rachel Emma Aldridge as a director on 2020-10-06
dot icon08/10/2020
Full accounts made up to 2019-10-31
dot icon03/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon10/07/2020
Appointment of Stephen James Cox as a secretary on 2020-07-07
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 Mr Stephen James Cox as a director on 2020-07-07
dot icon05/03/2020
Change of share class name or designation
dot icon05/03/2020
Resolutions
dot icon21/11/2019
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 icon21/11/2019
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 icon20/11/2019
Registered office address changed from 82 Blackfriars Road Blackfriars Road London SE1 8HA England to 82 Blackfriars Road London SE1 8HA on 2019-11-20
dot icon06/08/2019
Full accounts made up to 2018-10-31
dot icon05/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon03/05/2019
Change of details for Bovill Holdings Limited as a person with significant control on 2018-12-31
dot icon18/09/2018
Termination of appointment of Fiona Clare Richardson as a director on 2018-09-14
dot icon02/08/2018
Accounts for a small company made up to 2017-10-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon19/07/2017
Registered office address changed from 9 Bonhill Street London EC2A 4DJ to 82 Blackfriars Road Blackfriars Road London SE1 8HA on 2017-07-19
dot icon11/04/2017
Accounts for a small company made up to 2016-10-31
dot icon20/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon19/04/2016
Accounts for a small company made up to 2015-10-31
dot icon08/02/2016
Termination of appointment of Rebecca Louise Thorpe as a director on 2016-01-01
dot icon22/01/2016
Termination of appointment of Nicholas Rupert Zelenka Martin as a director on 2016-01-01
dot icon19/01/2016
Director's details changed for Rebecca Louise Thorpe on 2015-12-15
dot icon27/08/2015
Auditor's resignation
dot icon11/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon11/08/2015
Director's details changed for Benjamin James Blackett Ord on 2015-07-24
dot icon10/08/2015
Secretary's details changed for Benjamin James Blackett Ord on 2015-05-01
dot icon16/06/2015
Accounts for a small company made up to 2014-10-31
dot icon27/05/2015
Satisfaction of charge 038151340001 in full
dot icon13/05/2015
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 2015-05-13
dot icon14/04/2015
Change of share class name or designation
dot icon14/04/2015
Resolutions
dot icon27/03/2015
Appointment of Fiona Clare Richardson as a director on 2015-03-01
dot icon29/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon23/07/2014
Accounts for a small company made up to 2013-10-31
dot icon19/03/2014
Appointment of Rebecca Louise Thorpe as a director
dot icon02/08/2013
Registration of charge 038151340001
dot icon31/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon19/02/2013
Accounts for a small company made up to 2012-10-31
dot icon12/11/2012
Appointment of Nicholas Rupert Zelenka Martin as a director
dot icon12/11/2012
Termination of appointment of Caroline Gibbs as a director
dot icon12/11/2012
Termination of appointment of John Whitlock as a director
dot icon12/11/2012
Appointment of Rachel Emma Aldridge as a director
dot icon31/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-10-31
dot icon19/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon19/08/2011
Director's details changed for Benjamin James Blackett Ord on 2011-07-19
dot icon19/08/2011
Director's details changed for John Mark Whitlock on 2011-07-19
dot icon19/08/2011
Director's details changed for Caroline Elizabeth Gibbs on 2011-07-19
dot icon06/06/2011
Accounts for a small company made up to 2010-10-31
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon20/09/2010
Resolutions
dot icon29/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon05/07/2010
Termination of appointment of Nicholas Zelenka Martin as a director
dot icon19/03/2010
Accounts for a small company made up to 2009-10-31
dot icon16/02/2010
Appointment of Nicholas Rupert Zelenka Martin as a director
dot icon05/08/2009
Return made up to 20/07/09; full list of members
dot icon12/03/2009
Accounts for a small company made up to 2008-10-31
dot icon29/07/2008
Return made up to 20/07/08; full list of members
dot icon24/01/2008
Accounts for a small company made up to 2007-10-31
dot icon24/01/2008
Director's particulars changed
dot icon15/08/2007
Return made up to 20/07/07; full list of members
dot icon07/02/2007
Accounts for a small company made up to 2006-10-31
dot icon16/08/2006
Return made up to 28/07/06; full list of members
dot icon21/02/2006
Accounts for a small company made up to 2005-10-31
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Director resigned
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Director resigned
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
Secretary resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon05/08/2005
Return made up to 28/07/05; full list of members
dot icon22/02/2005
Accounts for a small company made up to 2004-10-31
dot icon03/08/2004
Return made up to 28/07/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-10-31
dot icon21/11/2003
New secretary appointed
dot icon21/11/2003
Secretary resigned
dot icon12/09/2003
New director appointed
dot icon24/07/2003
Return made up to 28/07/03; full list of members
dot icon10/04/2003
Director resigned
dot icon14/02/2003
Accounts for a small company made up to 2002-10-31
dot icon02/08/2002
Return made up to 28/07/02; full list of members
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon02/01/2002
Accounts for a small company made up to 2001-10-31
dot icon20/12/2001
Ad 01/08/01--------- £ si 998@1=998 £ ic 1002/2000
dot icon10/08/2001
Return made up to 28/07/01; full list of members
dot icon10/05/2001
New director appointed
dot icon12/12/2000
Accounts for a small company made up to 2000-10-31
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
Director resigned
dot icon08/12/2000
Certificate of change of name
dot icon27/10/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon10/08/2000
Return made up to 28/07/00; full list of members
dot icon12/11/1999
Registered office changed on 12/11/99 from: taylor willcocks 7 old town london SW4 0JT
dot icon14/10/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon03/09/1999
Ad 16/08/99--------- £ si 1000@1=1000 £ ic 2/1002
dot icon18/08/1999
Registered office changed on 18/08/99 from: kingsway house 103 kingsway london WC2B 6AW
dot icon16/08/1999
New secretary appointed;new director appointed
dot icon13/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Secretary resigned
dot icon28/07/1999
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
19/07/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zelenka Martin, Nicholas Rupert
Director
29/09/2012 - 31/12/2015
1
Whitlock, John Mark
Director
31/10/2005 - 29/09/2012
-
Richardson, Fiona Clare
Director
28/02/2015 - 13/09/2018
1
Blackett Ord, Benjamin James
Secretary
28/07/1999 - 29/11/2000
-
Thorpe, Rebecca Louise
Director
18/02/2014 - 31/12/2015
5

Persons with Significant Control

1
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 (UK) LIMITED

OCORIAN CONSULTING (UK) LIMITED is an(a) Active company incorporated on 28/07/1999 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 (UK) LIMITED?

toggle

OCORIAN CONSULTING (UK) LIMITED is currently Active. It was registered on 28/07/1999 .

Where is OCORIAN CONSULTING (UK) LIMITED located?

toggle

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

What does OCORIAN CONSULTING (UK) LIMITED do?

toggle

OCORIAN CONSULTING (UK) 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 (UK) 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.