Advanced company searchLink opens in new window

OCCAM DM LIMITED

Company number 05095081

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)
03 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 142,834.47
09 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
24 Dec 2015 AA Full accounts made up to 31 July 2015
02 Nov 2015 AP03 Appointment of Mr Daniel Fattal as a secretary on 1 November 2015
02 Nov 2015 TM02 Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 142,834.469
23 Jun 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 132,834.47
23 Apr 2015 AA Full accounts made up to 1 August 2014
16 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ New facility agreement 17/03/2015
15 Dec 2014 TM01 Termination of appointment of Patrick Neil Martell as a director on 27 November 2014
11 Nov 2014 TM01 Termination of appointment of Scott Morrison Logie as a director on 5 November 2014
28 Aug 2014 AP01 Appointment of Paul Bradley Gray as a director on 1 August 2014
02 Jun 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 132,834.47
23 Apr 2014 AA Full accounts made up to 2 August 2013
03 May 2013 AA Full accounts made up to 27 July 2012
17 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Scott Morrison Logie on 25 January 2013
02 Jan 2013 CH01 Director's details changed for Patrick Neil Martell on 2 January 2013
05 Jul 2012 TM01 Termination of appointment of James Bagan as a director
06 Jun 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
28 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/05/2012
28 May 2012 AP01 Appointment of Patrick Neil Martell as a director
01 Feb 2012 AA Full accounts made up to 29 July 2011
22 Jul 2011 CH01 Director's details changed for James Michael Bagan on 29 June 2011
29 Jun 2011 AD01 Registered office address changed from , Manor Farm, Church Lane, Chilcompton, Radstock, Somerset, BA3 4HP on 29 June 2011