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

OCORIAN ADMINISTRATION (UK) LIMITED

5TH FLOOR 20, FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
07473349
Private Limited Company
Active

Company Overview

About Ocorian Administration (uk) Ltd
OCORIAN ADMINISTRATION (UK) LIMITED was founded on 2010-12-20 and has its registered office in London. The organisation's status is listed as "Active". Ocorian Administration (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OCORIAN ADMINISTRATION (UK) LIMITED
 
Legal Registered Office
5TH FLOOR 20
FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in W1W
 
Previous Names
ESTERA ADMINISTRATION (UK) LIMITED01/04/2020
HERITAGE ADMINISTRATION SERVICES LIMITED10/01/2018
Filing Information
Company Number 07473349
Company ID Number 07473349
Date formed 2010-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB118675296  
Last Datalog update: 2024-01-07 14:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCORIAN ADMINISTRATION (UK) 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.

Company Officers of OCORIAN ADMINISTRATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
NORMAN AMEY
Director 2015-08-04
JAMES ANDERSON CHRISTIE
Director 2016-10-03
SEAN KEVIN DOWLING
Director 2017-10-31
GERALD STEWART WARWICK
Director 2012-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES DAVISON
Director 2010-12-20 2017-10-31
MARK NAYLOR HUNTLEY
Director 2010-12-20 2017-10-31
RICHARD JOHN TEE
Director 2010-12-20 2016-10-03
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2010-12-20 2016-05-13
LAURENCE SHANNON MCNAIRN
Director 2010-12-20 2015-08-04
PHILIPPA ANNE KEITH
Director 2010-12-20 2010-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN AMEY BECAP CRC (UK) LIMITED Director 2018-03-13 CURRENT 2012-02-15 Active - Proposal to Strike off
NORMAN AMEY FBAL SELLCO LIMITED Director 2015-10-15 CURRENT 2005-05-23 In Administration/Administrative Receiver
NORMAN AMEY MACSCO 30 LIMITED Director 2015-10-15 CURRENT 2011-05-12 In Administration
NORMAN AMEY C BIDCO LIMITED Director 2015-08-11 CURRENT 2015-03-02 Liquidation
JAMES ANDERSON CHRISTIE C BIDCO LIMITED Director 2018-04-19 CURRENT 2015-03-02 Liquidation
SEAN KEVIN DOWLING OCORIAN DEPOSITARY (UK) LIMITED Director 2017-10-31 CURRENT 2013-06-19 Active
SEAN KEVIN DOWLING OCORIAN TRUSTEE (UK) LIMITED Director 2017-10-31 CURRENT 2016-03-21 Active
GERALD STEWART WARWICK LINQ INVESTORS LIMITED Director 2016-03-30 CURRENT 2015-03-05 Active
GERALD STEWART WARWICK OCORIAN TRUSTEE (UK) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
GERALD STEWART WARWICK H.M.C. GLOBAL LIMITED Director 2014-02-24 CURRENT 2000-12-14 Active
GERALD STEWART WARWICK OCORIAN DEPOSITARY (UK) LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
GERALD STEWART WARWICK KETER ORGANICA (UK) LTD Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2014-05-27
GERALD STEWART WARWICK ELEMENT TRAINING LIMITED Director 2008-09-10 CURRENT 2008-09-10 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
2024-01-30Resolutions passed:<ul><li>Resolution Re:audit exemption/company business 19/01/2024</ul>
2024-01-29Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-11-30CESSATION OF OCORIAN FINANCIAL SRVICES GROUP (GUERNSEY) LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30Notification of Ocorian Holdings (Uk) Limited as a person with significant control on 2023-08-31
2023-11-27Error
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-20Change of details for Ocorian Holdings (Uk) Limited as a person with significant control on 2023-08-31
2023-09-19Change of details for Ocorian Financial Services Group (Guernsey) Limited as a person with significant control on 2023-08-31
2023-07-24DIRECTOR APPOINTED MRS KRISTINA BORYS ROWE
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ALAN DENIS BOOTH
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-15AP01DIRECTOR APPOINTED MRS LORNA MARGARET ZIMNY
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KEVIN DOWLING
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN AMEY
2020-10-20AP01DIRECTOR APPOINTED MR ALAN DENIS BOOTH
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 27/28 Eastcastle Street London W1W 8DH
2020-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-12AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-04-07PSC05Change of details for Estera Financial Services Group (Guernsey) Limited as a person with significant control on 2020-04-06
2020-04-07PSC05Change of details for Estera Financial Services Group (Guernsey) Limited as a person with significant control on 2020-04-06
2020-04-01RES15CHANGE OF COMPANY NAME 01/04/20
2020-04-01RES15CHANGE OF COMPANY NAME 01/04/20
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-12PSC02Notification of Estera Financial Services Group (Guernsey) Limited as a person with significant control on 2019-08-01
2019-08-12PSC07CESSATION OF BEV NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON CHRISTIE
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-24RP04CS01Second filing of Confirmation Statement dated 20/12/2017
2018-04-24ANNOTATIONClarification
2018-03-28PSC02Notification of Bev Nominees Limited as a person with significant control on 2017-10-31
2018-03-28PSC07CESSATION OF BRIDGEPOINT ADVISERS HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-30AUDAUDITOR'S RESIGNATION
2018-01-10RES15CHANGE OF COMPANY NAME 10/01/18
2018-01-10CERTNMCOMPANY NAME CHANGED HERITAGE ADMINISTRATION SERVICES LIMITED CERTIFICATE ISSUED ON 10/01/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-11-01PSC02Notification of Bridgepoint Advisers Holdings as a person with significant control on 2017-10-31
2017-11-01PSC09Withdrawal of a person with significant control statement on 2017-11-01
2017-11-01AP01DIRECTOR APPOINTED MR SEAN KEVIN DOWLING
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUNTLEY
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES DAVISON
2017-11-01AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-06-12AAMDAmended small company accounts made up to 2016-12-31
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED MR JAMES ANDERSON CHRISTIE
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TEE
2016-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-17TM02Termination of appointment of Cargil Management Services Limited on 2016-05-13
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-15AR0120/12/15 FULL LIST
2015-08-05AP01DIRECTOR APPOINTED MR NORMAN AMEY
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MCNAIRN
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-16AR0120/12/14 FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-23AR0120/12/13 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28SH0127/06/13 STATEMENT OF CAPITAL GBP 250000
2012-12-20AR0120/12/12 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AP01DIRECTOR APPOINTED MR GERALD STEWART WARWICK
2012-01-05AR0120/12/11 FULL LIST
2011-05-27SH0113/05/11 STATEMENT OF CAPITAL GBP 10000
2010-12-22AP01DIRECTOR APPOINTED TIMOTHY JAMES DAVISON
2010-12-22AP01DIRECTOR APPOINTED MR MARK NAYLOR HUNTLEY
2010-12-22AP01DIRECTOR APPOINTED MR LAURENCE SHANNON MCNAIRN
2010-12-22AP01DIRECTOR APPOINTED MR RICHARD JOHN TEE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH
2010-12-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCORIAN ADMINISTRATION (UK) 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 OCORIAN ADMINISTRATION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCORIAN ADMINISTRATION (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OCORIAN ADMINISTRATION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCORIAN ADMINISTRATION (UK) LIMITED
Trademarks
We have not found any records of OCORIAN ADMINISTRATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCORIAN ADMINISTRATION (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OCORIAN ADMINISTRATION (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OCORIAN ADMINISTRATION (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCORIAN ADMINISTRATION (UK) 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 OCORIAN ADMINISTRATION (UK) 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.