Advanced company searchLink opens in new window

OCCUITY LTD

Company number 12192959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2022 TM02 Termination of appointment of Nichola Karen Cole as a secretary on 3 March 2022
04 Mar 2022 AP04 Appointment of Elemental Company Secretary Limited as a secretary on 3 March 2022
04 Mar 2022 TM02 Termination of appointment of Daniel John Daly as a secretary on 3 March 2022
04 Mar 2022 AD01 Registered office address changed from The Elms Courtyard Bromesberrow Ledbury HR8 1RZ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 4 March 2022
23 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2021 MA Memorandum and Articles of Association
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 9.23598
20 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 8.42714
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 8.22326
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 8.08273
17 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 7.94219
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 7.60175
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 7.50474
10 Mar 2021 AA Accounts for a small company made up to 31 December 2020
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 7.12836
25 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 MA Memorandum and Articles of Association
30 Oct 2020 AP01 Appointment of Mr Mark Keith Jenkins as a director on 30 October 2020
07 Oct 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 6.80736
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
10 Aug 2020 CH01 Director's details changed for Dr Robin Peter Taylor on 3 August 2020
10 Aug 2020 CH01 Director's details changed for Dr Daniel John Daly on 3 August 2020