About

Registered Number: 01530263
Date of Incorporation: 26/11/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: King John House Kingsclere Park, Kingsclere, Newbury, Berkshire, RG20 4SW

 

Having been setup in 1980, Ocme U.K. Ltd are based in Newbury in Berkshire. The current directors of the company are listed as Caselli, Roberto, Libratti, Gaetano, Cirri, Alberto, Gatteschi, Carlotta, Gatteschi, Emanuele, Marusi, Gian Carlo, Wyard, Steven Lorne. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASELLI, Roberto 18 August 2017 - 1
LIBRATTI, Gaetano 18 August 2017 - 1
CIRRI, Alberto 18 August 2017 30 November 2017 1
GATTESCHI, Carlotta 01 January 2005 30 November 2017 1
GATTESCHI, Emanuele N/A 18 May 2017 1
MARUSI, Gian Carlo N/A 30 September 1996 1
WYARD, Steven Lorne 01 September 1995 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 17 April 2018
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
AA - Annual Accounts 14 September 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
PSC01 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 07 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
287 - Change in situation or address of Registered Office 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 13 May 2004
395 - Particulars of a mortgage or charge 18 March 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 27 April 2003
MISC - Miscellaneous document 24 February 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 03 May 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 11 May 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 08 October 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
363s - Annual Return 27 May 1997
RESOLUTIONS - N/A 25 January 1997
RESOLUTIONS - N/A 25 January 1997
RESOLUTIONS - N/A 25 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
123 - Notice of increase in nominal capital 25 January 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 31 May 1996
288 - N/A 31 October 1995
288 - N/A 31 October 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 01 June 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 15 December 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 08 May 1994
363x - Annual Return 25 May 1993
AA - Annual Accounts 11 May 1993
AA - Annual Accounts 25 June 1992
363x - Annual Return 22 May 1992
AA - Annual Accounts 04 September 1991
363a - Annual Return 02 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1991
AA - Annual Accounts 12 June 1991
MEM/ARTS - N/A 18 April 1991
CERTNM - Change of name certificate 27 March 1991
363 - Annual Return 16 May 1990
AA - Annual Accounts 20 April 1990
288 - N/A 02 January 1990
288 - N/A 02 January 1990
395 - Particulars of a mortgage or charge 10 November 1989
288 - N/A 15 August 1989
288 - N/A 15 August 1989
363 - Annual Return 04 August 1989
AA - Annual Accounts 10 July 1989
363 - Annual Return 07 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1989
AA - Annual Accounts 10 November 1988
288 - N/A 01 September 1988
288 - N/A 11 January 1988
288 - N/A 11 January 1988
363 - Annual Return 06 November 1987
288 - N/A 03 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1987
395 - Particulars of a mortgage or charge 29 September 1987
AA - Annual Accounts 07 September 1987
287 - Change in situation or address of Registered Office 02 September 1987
CERTNM - Change of name certificate 31 July 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987
MISC - Miscellaneous document 26 November 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2011 Outstanding

N/A

Debenture 10 March 2004 Fully Satisfied

N/A

Single debenture 03 November 1989 Fully Satisfied

N/A

Single debenture 24 September 1987 Fully Satisfied

N/A

Omnibus letter of set off 07 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.