Ocme U.K. Ltd was founded on 26 November 1980, it's status in the Companies House registry is set to "Active". This organisation has 7 directors listed at Companies House.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Steven Lorne Wyard/
1958-07 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Roberto Caselli/
1963-08 |
Individual person with significant control |
Italian/
Italy |
|
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 |
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 |