Ocramis Limited

DataGardener
dissolved

Ocramis Limited

03245999Private Limited With Share Capital

Crittall Road Crittall Road, Witham, CM83DR
Incorporated

05/09/1996

Company Age

29 years

Directors

4

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

Ocramis Limited (03245999) is a private limited with share capital incorporated on 05/09/1996 (29 years old) and registered in witham, CM83DR. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 05/09/1996
CM83DR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:13-06-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:16-03-2022
Gazette Notice Voluntary
Category:Gazette
Date:08-02-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:15-10-2021
Change Of Name Notice
Category:Change Of Name
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Resolution
Category:Resolution
Date:05-05-2015
Capital Cancellation Shares
Category:Capital
Date:05-05-2015
Capital Return Purchase Own Shares
Category:Capital
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Resolution
Category:Resolution
Date:07-03-2014
Termination Director Company With Name
Category:Officers
Date:09-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2010
Legacy
Category:Annual Return
Date:11-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2009
Legacy
Category:Capital
Date:15-01-2009
Resolution
Category:Resolution
Date:27-12-2008
Legacy
Category:Officers
Date:21-12-2008
Legacy
Category:Annual Return
Date:19-08-2008
Legacy
Category:Officers
Date:19-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2008
Legacy
Category:Annual Return
Date:23-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2007
Legacy
Category:Annual Return
Date:18-08-2006
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2006
Legacy
Category:Annual Return
Date:02-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2005
Legacy
Category:Officers
Date:04-07-2005
Legacy
Category:Address
Date:18-01-2005
Legacy
Category:Annual Return
Date:18-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2004
Legacy
Category:Annual Return
Date:19-08-2003
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2003
Legacy
Category:Address
Date:24-07-2003
Legacy
Category:Annual Return
Date:05-09-2002
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2002
Legacy
Category:Annual Return
Date:05-09-2001
Accounts With Accounts Type Full
Category:Accounts
Date:23-02-2001
Legacy
Category:Annual Return
Date:19-09-2000
Legacy
Category:Officers
Date:25-05-2000
Legacy
Category:Officers
Date:25-05-2000
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2000
Legacy
Category:Annual Return
Date:02-09-1999
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-1999
Legacy
Category:Annual Return
Date:08-09-1998
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-1998
Legacy
Category:Annual Return
Date:29-09-1997
Legacy
Category:Capital
Date:24-10-1996
Resolution
Category:Resolution
Date:13-10-1996
Resolution
Category:Resolution
Date:13-10-1996
Resolution
Category:Resolution
Date:13-10-1996
Memorandum Articles
Category:Incorporation
Date:11-10-1996
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-1996
Legacy
Category:Officers
Date:06-10-1996
Legacy
Category:Officers
Date:06-10-1996
Legacy
Category:Officers
Date:06-10-1996

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date17/06/2020
Latest Accounts30/09/2019

Trading Addresses

Crittall Road Crittall Road, Witham, CM83DRRegistered
Home Close Stables, Station Road, Iron Acton, Bristol, Avon, BS379TA

Contact

Crittall Road Crittall Road, Witham, CM83DR