Company Information for OCCUCOM LIMITED
THE COLCHESTER BUSINESS CENTRE, GEORGE WILLIAMS WAY, COLCHESTER, ESSEX, CO1 2JS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OCCUCOM LIMITED | |
Legal Registered Office | |
THE COLCHESTER BUSINESS CENTRE GEORGE WILLIAMS WAY COLCHESTER ESSEX CO1 2JS Other companies in CO6 | |
Company Number | 03182851 | |
---|---|---|
Company ID Number | 03182851 | |
Date formed | 1996-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB666030840 |
Last Datalog update: | 2025-01-05 13:10:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
OCCUCOM INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER FRANKLYN THOMAS |
||
MARTIN PETER HERMAN |
||
IAN WILLIAM SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART CARL FREEMAN |
Director | ||
IAN WILLIAM SMITH |
Director | ||
JASON CARL FREEMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKWELL DEVELOPMENTS LTD | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Active | |
PULSE COMMUNICATIONS (MEDIA) LIMITED | Company Secretary | 2003-08-20 | CURRENT | 2002-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
REGISTERED OFFICE CHANGED ON 09/08/23 FROM Unit 1, the Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS England | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/22 FROM 6 Queen Street Coggeshall Colchester Essex CO6 1UF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/16 FROM Stane House Salmons Corner Coggeshall Colchester, Essex CO6 1RX | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM SMITH / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER HERMAN / 04/04/2010 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 04/04/08; no change of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 21/03/03--------- £ SI 100@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED T M H PROMOTIONS LIMITED CERTIFICATE ISSUED ON 04/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/04/96--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.39 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58130 - Publishing of newspapers
Creditors Due Within One Year | 2012-05-01 | £ 37,454 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCCUCOM LIMITED
Called Up Share Capital | 2012-05-01 | £ 200 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 200 |
Called Up Share Capital | 2011-04-30 | £ 200 |
Cash Bank In Hand | 2012-05-01 | £ 358 |
Cash Bank In Hand | 2012-04-30 | £ 350 |
Cash Bank In Hand | 2011-04-30 | £ 407 |
Current Assets | 2012-05-01 | £ 36,693 |
Current Assets | 2012-04-30 | £ 35,220 |
Current Assets | 2011-04-30 | £ 41,499 |
Debtors | 2012-05-01 | £ 36,335 |
Debtors | 2012-04-30 | £ 34,870 |
Debtors | 2011-04-30 | £ 41,092 |
Fixed Assets | 2012-05-01 | £ 1,061 |
Fixed Assets | 2012-04-30 | £ 655 |
Fixed Assets | 2011-04-30 | £ 363 |
Shareholder Funds | 2012-05-01 | £ 300 |
Shareholder Funds | 2012-04-30 | £ 633 |
Shareholder Funds | 2011-04-30 | £ 2,509 |
Tangible Fixed Assets | 2012-05-01 | £ 1,061 |
Tangible Fixed Assets | 2012-04-30 | £ 655 |
Tangible Fixed Assets | 2011-04-30 | £ 363 |
Debtors and other cash assets
OCCUCOM LIMITED owns 3 domain names.
police-life.co.uk offduty.co.uk bluelightforum.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Miscellaneous Expenses |
KMBC | |
|
PUBLICITY |
Stockport Metropolitan Borough Council | |
|
Facilities & Management Services |
Wakefield Metropolitan District Council | |
|
Advertising |
Leeds City Council | |
|
Advertising |
Leeds City Council | |
|
Advertising |
Wokingham Council | |
|
Marketing & Publicity |
Derbyshire County Council | |
|
|
Coventry City Council | |
|
Public Relations & Image |
Stockport Metropolitan Council | |
|
|
Herefordshire Council | |
|
|
Stockport Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | OFFICES AND PREMISES | 1 COLCHESTER BUSINESS CENTRE GEORGE WILLIAMS WAY COLCHESTER CO1 2JS | GBP £0 | 2010-12-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |