About

Registered Number: 03124856
Date of Incorporation: 10/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Farlyn House Gaters Mill, Mansbridge Road, West End, Hampshire, SO18 3HW,

 

Based in West End, Occupational Health Consultancy Ltd was founded on 10 November 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Lyle, Linda Jane, Fleming, Anne, Fuller, Jillian Lesley, Read, Mary Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYLE, Linda Jane 10 November 1995 - 1
READ, Mary Elizabeth 18 February 2003 09 November 2016 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Anne 01 February 2002 04 August 2003 1
FULLER, Jillian Lesley 10 November 1995 18 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 01 February 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 21 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 06 February 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 20 January 2017
TM01 - Termination of appointment of director 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 December 2016
SH08 - Notice of name or other designation of class of shares 16 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 23 November 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 27 January 2015
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 11 January 2013
SH08 - Notice of name or other designation of class of shares 27 March 2012
SH08 - Notice of name or other designation of class of shares 27 March 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 21 February 2012
RESOLUTIONS - N/A 17 August 2011
SH01 - Return of Allotment of shares 15 August 2011
AP01 - Appointment of director 05 August 2011
RESOLUTIONS - N/A 11 March 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 27 November 2007
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2007
128(3) - Statement of particulars of variation of rights attached to shares 10 April 2007
128(3) - Statement of particulars of variation of rights attached to shares 10 April 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 05 March 2007
395 - Particulars of a mortgage or charge 23 December 2006
RESOLUTIONS - N/A 29 June 2006
128(3) - Statement of particulars of variation of rights attached to shares 29 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 27 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
128(1) - Statement of rights attached to allotted shares 30 March 2004
128(1) - Statement of rights attached to allotted shares 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
128(1) - Statement of rights attached to allotted shares 04 March 2004
128(1) - Statement of rights attached to allotted shares 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
AA - Annual Accounts 22 September 2003
128(1) - Statement of rights attached to allotted shares 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
RESOLUTIONS - N/A 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
128(1) - Statement of rights attached to allotted shares 28 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
AA - Annual Accounts 16 November 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 23 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 12 January 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 03 December 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 25 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
287 - Change in situation or address of Registered Office 27 November 1995
NEWINC - New incorporation documents 10 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.