Advanced company searchLink opens in new window

OCCMED LTD

Company number 06708992

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)
10 Nov 2014 CH01 Director's details changed for Dr Clive Gerard Harker on 10 November 2014
03 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 403
03 Oct 2014 CH01 Director's details changed for Dr Clive Gerard Harker on 18 December 2013
03 Oct 2014 CH03 Secretary's details changed for Alva Harker on 18 December 2013
30 May 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Dec 2013 AD01 Registered office address changed from Burn House Irthington Carlisle Cumbria CA6 4NN United Kingdom on 18 December 2013
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 403
31 May 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
26 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 403
03 Feb 2010 AA01 Previous accounting period extended from 30 September 2009 to 30 November 2009
20 Jan 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 13
20 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2009 363a Return made up to 26/09/09; full list of members
19 Dec 2008 88(2) Ad 28/09/08\gbp si 11@1=11\gbp ic 1/12\
26 Sep 2008 NEWINC Incorporation