Founded in 2012, Ockham Development Group (Holdings) Uk Ltd have registered office in Edinburgh. We don't currently know the number of employees at the organisation. Van Der Vaart, Sandra Danett, Eberts Iii, Floyd Samuel, Enright, Michael David are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENRIGHT, Michael David | 20 January 2012 | 11 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN DER VAART, Sandra Danett | 24 June 2019 | - | 1 |
EBERTS III, Floyd Samuel | 15 November 2017 | 15 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 20 March 2020 | |
AP01 - Appointment of director | 17 August 2019 | |
AP03 - Appointment of secretary | 01 July 2019 | |
CS01 - N/A | 10 June 2019 | |
TM02 - Termination of appointment of secretary | 14 May 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
PSC02 - N/A | 16 April 2019 | |
PSC07 - N/A | 16 April 2019 | |
AP01 - Appointment of director | 10 September 2018 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 27 June 2018 | |
CS01 - N/A | 04 May 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
TM01 - Termination of appointment of director | 18 December 2017 | |
AP01 - Appointment of director | 18 December 2017 | |
AP03 - Appointment of secretary | 18 December 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
AA - Annual Accounts | 10 June 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AD01 - Change of registered office address | 27 October 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 16 April 2015 | |
MR01 - N/A | 28 February 2015 | |
MR04 - N/A | 23 February 2015 | |
MR01 - N/A | 23 February 2015 | |
MR01 - N/A | 23 February 2015 | |
MISC - Miscellaneous document | 24 November 2014 | |
AA - Annual Accounts | 02 October 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
RP04 - N/A | 28 August 2014 | |
RP04 - N/A | 28 August 2014 | |
MR01 - N/A | 30 July 2014 | |
MR01 - N/A | 30 July 2014 | |
MR01 - N/A | 24 July 2014 | |
MR01 - N/A | 24 July 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
AR01 - Annual Return | 03 March 2014 | |
CH01 - Change of particulars for director | 03 March 2014 | |
CH01 - Change of particulars for director | 03 March 2014 | |
AD01 - Change of registered office address | 13 January 2014 | |
AD01 - Change of registered office address | 11 November 2013 | |
AA - Annual Accounts | 09 October 2013 | |
AA01 - Change of accounting reference date | 15 February 2013 | |
AR01 - Annual Return | 14 February 2013 | |
SH01 - Return of Allotment of shares | 20 February 2012 | |
NEWINC - New incorporation documents | 20 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 February 2015 | Fully Satisfied |
N/A |
A registered charge | 16 February 2015 | Fully Satisfied |
N/A |
A registered charge | 16 February 2015 | Fully Satisfied |
N/A |
A registered charge | 21 July 2014 | Fully Satisfied |
N/A |
A registered charge | 21 July 2014 | Fully Satisfied |
N/A |
A registered charge | 21 July 2014 | Fully Satisfied |
N/A |
A registered charge | 21 July 2014 | Fully Satisfied |
N/A |