About

Registered Number: 02308186
Date of Incorporation: 21/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Office 3.05 1 King Street, London, EC2V 8AU,

 

Ocra (London) Ltd was registered on 21 October 1988 with its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Watts James, Peter, Magnolia Secretaries Limited, Cook, Richard Frederick Maxwell, Gjolleshi, Celo, Grant, Ian George Robertson, Monk, Brian Charles James, Sidney, Peter Reginald, Towse, Stephen Christopher, Von Wedel, Elgin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Richard Frederick Maxwell 01 January 1993 05 November 2002 1
GJOLLESHI, Celo 03 May 2016 05 May 2016 1
GRANT, Ian George Robertson 01 September 2004 14 September 2006 1
MONK, Brian Charles James 27 May 2005 17 April 2014 1
SIDNEY, Peter Reginald N/A 11 April 2000 1
TOWSE, Stephen Christopher 27 May 2005 31 December 2005 1
VON WEDEL, Elgin N/A 26 February 1999 1
Secretary Name Appointed Resigned Total Appointments
WATTS JAMES, Peter N/A 28 September 1998 1
MAGNOLIA SECRETARIES LIMITED 27 May 2005 03 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 26 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2019
SH19 - Statement of capital 11 November 2019
CAP-SS - N/A 11 November 2019
AD01 - Change of registered office address 11 November 2019
RESOLUTIONS - N/A 14 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 May 2019
PSC07 - N/A 17 May 2019
PSC01 - N/A 17 May 2019
TM02 - Termination of appointment of secretary 17 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 April 2018
MR04 - N/A 05 December 2017
MR04 - N/A 05 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 05 May 2016
AR01 - Annual Return 14 April 2016
CH04 - Change of particulars for corporate secretary 14 April 2016
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 October 2014
CH01 - Change of particulars for director 08 September 2014
TM01 - Termination of appointment of director 06 June 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 23 June 2010
CH01 - Change of particulars for director 21 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 01 November 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 31 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 07 November 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363a - Annual Return 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
AA - Annual Accounts 08 October 2003
363a - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
CERTNM - Change of name certificate 12 September 2002
AA - Annual Accounts 09 May 2002
363a - Annual Return 22 April 2002
AA - Annual Accounts 09 October 2001
363a - Annual Return 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
288c - Notice of change of directors or secretaries or in their particulars 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 26 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288c - Notice of change of directors or secretaries or in their particulars 30 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
AA - Annual Accounts 21 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 11 June 1993
288 - N/A 11 February 1993
288 - N/A 14 January 1993
AA - Annual Accounts 02 November 1992
363a - Annual Return 20 May 1992
AA - Annual Accounts 23 October 1991
288 - N/A 18 September 1991
288 - N/A 28 August 1991
363a - Annual Return 08 May 1991
288 - N/A 29 April 1991
288 - N/A 16 April 1991
395 - Particulars of a mortgage or charge 12 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1990
288 - N/A 31 October 1990
288 - N/A 25 October 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 02 May 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
287 - Change in situation or address of Registered Office 30 January 1990
288 - N/A 08 January 1990
288 - N/A 09 August 1989
288 - N/A 08 March 1989
288 - N/A 31 January 1989
287 - Change in situation or address of Registered Office 30 January 1989
288 - N/A 19 January 1989
PUC 2 - N/A 13 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1988
NEWINC - New incorporation documents 21 October 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 February 2011 Fully Satisfied

N/A

Debenture 22 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.