About

Registered Number: 02813607
Date of Incorporation: 28/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 64 Pursley Road, London, NW7 2BS,

 

Founded in 1993, Occo Consultants Ltd has its registered office in London, it's status at Companies House is "Active". Quaradeghini, Piero, Applebee, Joy, Quaradeghini, Enzo Lino, Quaradeghini, Rocco are listed as directors of Occo Consultants Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUARADEGHINI, Piero 03 June 2019 - 1
QUARADEGHINI, Enzo Lino 02 June 1993 11 May 2015 1
QUARADEGHINI, Rocco 11 May 2015 03 June 2019 1
Secretary Name Appointed Resigned Total Appointments
APPLEBEE, Joy 16 February 1996 01 April 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 June 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 27 December 2019
AD01 - Change of registered office address 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 27 December 2018
AA01 - Change of accounting reference date 20 July 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 26 October 2017
AA01 - Change of accounting reference date 26 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 09 September 2016
DISS40 - Notice of striking-off action discontinued 03 August 2016
GAZ1 - First notification of strike-off action in London Gazette 02 August 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 02 October 2015
CERTNM - Change of name certificate 24 July 2015
AA01 - Change of accounting reference date 23 July 2015
RESOLUTIONS - N/A 16 July 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
AP01 - Appointment of director 12 June 2015
AR01 - Annual Return 15 May 2015
AD01 - Change of registered office address 15 May 2015
1.4 - Notice of completion of voluntary arrangement 30 October 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 August 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 19 June 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 17 May 2013
AR01 - Annual Return 15 January 2013
AD01 - Change of registered office address 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AA01 - Change of accounting reference date 14 January 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 September 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 19 September 2011
1.1 - Report of meeting approving voluntary arrangement 13 July 2011
AR01 - Annual Return 27 May 2011
AD01 - Change of registered office address 26 May 2011
AA - Annual Accounts 29 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
CH03 - Change of particulars for secretary 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AR01 - Annual Return 10 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 08 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 05 July 2005
287 - Change in situation or address of Registered Office 01 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 December 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 18 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 February 2004
288b - Notice of resignation of directors or secretaries 05 July 2003
287 - Change in situation or address of Registered Office 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 04 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 February 2003
363a - Annual Return 22 May 2002
AA - Annual Accounts 04 March 2002
363a - Annual Return 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
287 - Change in situation or address of Registered Office 30 May 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
363a - Annual Return 06 July 2000
AA - Annual Accounts 31 May 2000
287 - Change in situation or address of Registered Office 31 March 2000
363a - Annual Return 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 20 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
363b - Annual Return 19 May 1997
AA - Annual Accounts 14 February 1997
288 - N/A 09 August 1996
288 - N/A 09 August 1996
363s - Annual Return 04 August 1996
287 - Change in situation or address of Registered Office 09 May 1996
288 - N/A 07 March 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 03 May 1995
RESOLUTIONS - N/A 25 November 1994
AA - Annual Accounts 25 November 1994
363s - Annual Return 30 August 1994
MEM/ARTS - N/A 23 July 1993
287 - Change in situation or address of Registered Office 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
CERTNM - Change of name certificate 10 June 1993
RESOLUTIONS - N/A 08 June 1993
RESOLUTIONS - N/A 08 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 1993
123 - Notice of increase in nominal capital 08 June 1993
NEWINC - New incorporation documents 28 April 1993

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 02 October 2000 Fully Satisfied

N/A

Debenture 27 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.