-
OCCUMEN LIMITED - 81 Station Road, Marlow, Bucks, SL7 1NS, United Kingdom
Company Information
- Company registration number
- 08616214
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 81 Station Road
- Marlow
- Bucks
- SL7 1NS 81 Station Road, Marlow, Bucks, SL7 1NS UK
Management
- Managing Directors
- ATKINSON, Simon Richard
- KENNY, Emma Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-19
- Age Of Company 2013-07-19 10 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Ms Emma Ann Kenny
- Mr Simon Richard Atkinson
- Mrs Emma Ann Kenny
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2020-08-02
- Last Date: 2019-07-19
-
OCCUMEN LIMITED Company Description
- OCCUMEN LIMITED is a ltd registered in United Kingdom with the Company reg no 08616214. Its current trading status is "live". It was registered 2013-07-19. It has declared SIC or NACE codes as "70229". It has 2 directors It can be contacted at 81 Station Road .
Get OCCUMEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Occumen Limited - 81 Station Road, Marlow, Bucks, SL7 1NS, United Kingdom
- 2013-07-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OCCUMEN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-11) - AD01
-
resolution (2020-03-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-02-24) - AA
-
change-account-reference-date-company-previous-shortened (2020-02-11) - AA01
-
liquidation-voluntary-declaration-of-solvency (2020-03-10) - LIQ01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-25) - AA
-
change-sail-address-company-with-old-address-new-address (2019-02-21) - AD02
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-20) - CS01
-
notification-of-a-person-with-significant-control (2017-07-20) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-07-20) - PSC09
-
accounts-with-accounts-type-total-exemption-small (2017-03-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-15) - CS01
-
change-person-director-company-with-change-date (2016-08-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-03-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-17) - AD01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-30) - TM01
-
change-account-reference-date-company-previous-shortened (2015-09-03) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-12-18) - CH01
-
appoint-person-director-company-with-name (2013-11-21) - AP01
-
move-registers-to-sail-company (2013-10-29) - AD03
-
change-sail-address-company (2013-10-28) - AD02
-
incorporation-company (2013-07-19) - NEWINC