Advanced company searchLink opens in new window

OCCO LONDON LIMITED

Company number 06618446

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)
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AD01 Registered office address changed from First Floor 14-15 Grosvenor Crescent London SW1X 7EE United Kingdom on 1 August 2013
05 Jul 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 22/10/2010 for Simon Anthony Tuttle
01 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
08 May 2013 TM01 Termination of appointment of Simon Tuttle as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
29 May 2012 AD01 Registered office address changed from 47 Belgrave Square London SW1X 8QR on 29 May 2012
14 May 2012 CH01 Director's details changed for Anna Laurie Doyce on 14 May 2012
14 Oct 2011 AD01 Registered office address changed from 1 Grosvenor Place London SW1X 7JJ on 14 October 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
08 Aug 2011 AP03 Appointment of Alexander Stewart Penkul as a secretary
08 Aug 2011 TM02 Termination of appointment of Jupiter Asset Management Limited as a secretary
20 Jun 2011 TM01 Termination of appointment of James Smith as a director
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2010 AP01 Appointment of James Andrew Smith as a director
22 Oct 2010 AP01 Appointment of Simon Anthony Tuttle as a director
  • ANNOTATION A Second Filed AP01 was registered on 05/07/2013
01 Oct 2010 CC04 Statement of company's objects
01 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 16 September 2010
  • GBP 10.00
01 Oct 2010 SH02 Sub-division of shares on 16 September 2010
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 16 September 2010
  • GBP 9
23 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Revokee auth cap from mem sub div 1000 ord share £1 to 100000 at £0.01EACH 16/09/2010