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.
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 |
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 |