Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCCUCOM LIMITED
Company Information for

OCCUCOM LIMITED

THE COLCHESTER BUSINESS CENTRE, GEORGE WILLIAMS WAY, COLCHESTER, ESSEX, CO1 2JS,
Company Registration Number
03182851
Private Limited Company
Active

Company Overview

About Occucom Ltd
OCCUCOM LIMITED was founded on 1996-04-04 and has its registered office in Colchester. The organisation's status is listed as "Active". Occucom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OCCUCOM LIMITED
 
Legal Registered Office
THE COLCHESTER BUSINESS CENTRE
GEORGE WILLIAMS WAY
COLCHESTER
ESSEX
CO1 2JS
Other companies in CO6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCCUCOM LIMITED
Is this data useful to you?
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.
Companies with same name OCCUCOM LIMITED
The following companies were found which have the same name as OCCUCOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCCUCOM INC California Unknown

Company Officers of OCCUCOM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER FRANKLYN THOMAS
Company Secretary 1996-04-04
MARTIN PETER HERMAN
Director 1996-04-29
IAN WILLIAM SMITH
Director 2003-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CARL FREEMAN
Director 1996-04-29 2002-01-07
IAN WILLIAM SMITH
Director 1996-04-29 2002-01-07
JASON CARL FREEMAN
Director 1996-04-04 2000-06-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-04 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER FRANKLYN THOMAS BLACKWELL DEVELOPMENTS LTD Company Secretary 2007-04-11 CURRENT 2007-04-11 Active
CHRISTOPHER FRANKLYN THOMAS PULSE COMMUNICATIONS (MEDIA) LIMITED Company Secretary 2003-08-20 CURRENT 2002-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-04-09CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM Unit 1, the Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS England
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM 6 Queen Street Coggeshall Colchester Essex CO6 1UF England
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-01-10AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-10AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM Stane House Salmons Corner Coggeshall Colchester, Essex CO6 1RX
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-26AR0104/04/16 ANNUAL RETURN FULL LIST
2016-01-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-16AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-02AR0104/04/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0104/04/13 ANNUAL RETURN FULL LIST
2013-01-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0104/04/12 ANNUAL RETURN FULL LIST
2012-01-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0104/04/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0104/04/10 ANNUAL RETURN FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM SMITH / 04/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER HERMAN / 04/04/2010
2010-01-20AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-14363aReturn made up to 04/04/09; full list of members
2009-02-13AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-29363sReturn made up to 04/04/08; no change of members
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-09363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-13363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-06363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-07-11363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-07-1188(2)RAD 21/03/03--------- £ SI 100@1
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-29288aNEW DIRECTOR APPOINTED
2002-07-04CERTNMCOMPANY NAME CHANGED T M H PROMOTIONS LIMITED CERTIFICATE ISSUED ON 04/07/02
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-13363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-03-07288bDIRECTOR RESIGNED
2002-03-07288bDIRECTOR RESIGNED
2001-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-18363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-13288bDIRECTOR RESIGNED
2000-05-08363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-22363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-08363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-24363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1996-05-09288NEW DIRECTOR APPOINTED
1996-05-09288NEW DIRECTOR APPOINTED
1996-05-09288NEW DIRECTOR APPOINTED
1996-05-0988(2)RAD 29/04/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-16288SECRETARY RESIGNED
1996-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities


Licences & Regulatory approval
We could not find any licences issued to OCCUCOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCCUCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCCUCOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.399
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 58130 - Publishing of newspapers

Creditors
Creditors Due Within One Year 2012-05-01 £ 37,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of OCCUCOM LIMITED registering or being granted any patents
Domain Names

OCCUCOM LIMITED owns 3 domain names.

police-life.co.uk   offduty.co.uk   bluelightforum.co.uk  

Trademarks
We have not found any records of OCCUCOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OCCUCOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-03-03 GBP £500 Miscellaneous Expenses
KMBC 2015-05-20 GBP £648 PUBLICITY
Stockport Metropolitan Borough Council 2015-04-01 GBP £1,260 Facilities & Management Services
Wakefield Metropolitan District Council 2014-12-08 GBP £625 Advertising
Leeds City Council 2014-10-10 GBP £250 Advertising
Leeds City Council 2014-10-08 GBP £250 Advertising
Wokingham Council 2014-09-19 GBP £800 Marketing & Publicity
Derbyshire County Council 2014-09-11 GBP £650
Coventry City Council 2013-09-10 GBP £650 Public Relations & Image
Stockport Metropolitan Council 2013-09-01 GBP £700
Herefordshire Council 2013-08-16 GBP £450
Stockport Metropolitan Council 2013-08-01 GBP £700

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for OCCUCOM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES 1 COLCHESTER BUSINESS CENTRE GEORGE WILLIAMS WAY COLCHESTER CO1 2JS GBP £02010-12-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCCUCOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCCUCOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.