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)
10 Aug 2020 CH03 Secretary's details changed for Dr Daniel John Daly on 3 August 2020
03 Aug 2020 AD04 Register(s) moved to registered office address The Elms Courtyard Bromesberrow Ledbury HR8 1RZ
03 Aug 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Elms Courtyard Bromesberrow Ledbury HR8 1RZ on 3 August 2020
27 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Loan notes, article 2.1 disapplied 23/06/2020
29 Jun 2020 AP01 Appointment of Mr Daniel Quirke as a director on 17 June 2020
29 Jun 2020 AP01 Appointment of Mr Daniele De Iuliis as a director on 17 June 2020
09 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2020
  • GBP 3.65892
28 Apr 2020 PSC08 Notification of a person with significant control statement
27 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director be authorised by the resolution 17/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 PSC07 Cessation of Robin Peter Taylor as a person with significant control on 24 March 2020
24 Apr 2020 PSC07 Cessation of Daniel John Daly as a person with significant control on 24 March 2020
16 Apr 2020 SH02 Sub-division of shares on 23 March 2020
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 5.714
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 5.65892
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2020.
27 Mar 2020 AD03 Register(s) moved to registered inspection location The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ
27 Mar 2020 AD02 Register inspection address has been changed to The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ
25 Mar 2020 AP03 Appointment of Mrs Nichola Karen Cole as a secretary on 23 March 2020
06 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted