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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 02 October 2000 | Fully Satisfied |
N/A |
Debenture | 27 March 1998 | Fully Satisfied |
N/A |