About

Registered Number: 03244018
Date of Incorporation: 30/08/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 45 Etnam Street, Leominster, HR6 8AE,

 

Established in 1996, Occam's Razor Ltd are based in Leominster, it has a status of "Active". There are 3 directors listed as Parkinson, John Anthony, Doctor, Parkinson, Mark Stephen, Sumner, Susan Denise for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNER, Susan Denise 30 August 1996 01 September 2004 1
Secretary Name Appointed Resigned Total Appointments
PARKINSON, John Anthony, Doctor 01 September 2004 - 1
PARKINSON, Mark Stephen 30 August 1996 01 September 2004 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 06 September 2018
AD01 - Change of registered office address 03 September 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 03 May 2013
AD01 - Change of registered office address 23 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 08 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
AA - Annual Accounts 14 April 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
363s - Annual Return 30 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.