Advanced company searchLink opens in new window

OCHRESOFT TECHNOLOGIES LIMITED

Company number 03645549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2019 TM01 Termination of appointment of Matthew Stephen Teague as a director on 18 October 2019
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
02 Apr 2019 TM01 Termination of appointment of David William Callcott as a director on 1 April 2019
02 Apr 2019 AP01 Appointment of Mr Matthew Stephen Teague as a director on 1 April 2019
02 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 2 April 2019
31 Jan 2019 AA Full accounts made up to 30 September 2018
21 Nov 2018 AP01 Appointment of Mr Stephen John Stout as a director on 5 November 2018
21 Nov 2018 AP01 Appointment of Mr Simon James Brown as a director on 5 November 2018
21 Nov 2018 TM01 Termination of appointment of Mark Francis Milner as a director on 5 November 2018
15 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
09 Feb 2018 AA Accounts for a small company made up to 30 September 2017
20 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
13 Oct 2017 PSC02 Notification of Dmgi Land & Property Europe Ltd as a person with significant control on 6 April 2016
15 Aug 2017 AD01 Registered office address changed from 11 Lancaster Place South Marston Business Park Swindon Wiltshire SN3 4UQ to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 15 August 2017
23 May 2017 TM01 Termination of appointment of Vivian Williams as a director on 23 May 2017
23 May 2017 TM01 Termination of appointment of Richard James Howard Bretherton as a director on 23 May 2017
28 Apr 2017 AA Accounts for a small company made up to 30 September 2016
22 Mar 2017 AP03 Appointment of Mr Matthew Teague as a secretary on 15 March 2017
02 Feb 2017 TM01 Termination of appointment of Nigel Trevor Paul as a director on 20 January 2017
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 727,904.463
14 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
05 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
17 Dec 2015 TM01 Termination of appointment of Pauline Lesley Freegard as a director on 14 December 2015
28 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 727,504.463
30 Mar 2015 AA Full accounts made up to 30 September 2014