Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OCC HOLDINGS LIMITED
Company Information for

OCC HOLDINGS LIMITED

29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 6DA,
Company Registration Number
SC473373
Private Limited Company
Active

Company Overview

About Occ Holdings Ltd
OCC HOLDINGS LIMITED was founded on 2014-03-24 and has its registered office in Hamilton. The organisation's status is listed as "Active". Occ Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCC HOLDINGS LIMITED
 
Legal Registered Office
29 BRANDON STREET
HAMILTON
SOUTH LANARKSHIRE
ML3 6DA
Other companies in EH3
 
Filing Information
Company Number SC473373
Company ID Number SC473373
Date formed 2014-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB193739563  
Last Datalog update: 2024-05-05 07:48:37
Primary Source:Companies House
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 OCC HOLDINGS LIMITED
The following companies were found which have the same name as OCC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCC Holdings, LLC 9493 S Shadow Hill Cir Lone Tree CO 80124 Voluntarily Dissolved Company formed on the 2014-03-27
OCC HOLDINGS PTY LTD QLD 4551 Active Company formed on the 2003-04-30
OCC HOLDINGS LLC 2400 STATE HWY. 121 PLANO Texas 75025 Forfeited Company formed on the 2016-11-30
OCC HOLDINGS LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2005-04-01
OCC HOLDINGS, LLC 9037 POINT CYPRESS DR ORLANDO FL 32836 Inactive Company formed on the 2005-09-12
OCC HOLDINGS LTD British Columbia Active Company formed on the 2018-02-27
OCC HOLDINGS LLC 7320 E FLETCHER AVE TAMPA FL 33637 Active Company formed on the 2017-09-29
OCC HOLDINGS IIIC LLC Delaware Unknown
OCC HOLDINGS INCORPORATED California Unknown
OCC HOLDINGS INC Arkansas Unknown
OCC Holdings Ltd. Saint John New Brunswick Active Company formed on the 2019-04-29
OCC HOLDINGS LTD Singapore Active Company formed on the 2019-05-09
OCC HOLDINGS, LLC 1037 ARBOR RIDGE CIRCLE COUNCIL BLUFFS IA 51503 Active Company formed on the 2022-05-20

Company Officers of OCC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MALCOLM MCLAREN CAMPBELL
Director 2014-06-02
IAN DAVID MALCOLM CAMPBELL
Director 2014-06-02
STUART JOHN ROBINSON
Director 2014-03-24
MICHAEL JULIAN WADE THORNE
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES INGLIS
Director 2014-06-02 2017-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID MALCOLM CAMPBELL FINE FOOD HOLDINGS LIMITED Director 2015-10-30 CURRENT 2015-09-17 Active
IAN DAVID MALCOLM CAMPBELL BLYTHSWOOD APARTMENTS LTD Director 2013-11-25 CURRENT 2013-11-25 Active
IAN DAVID MALCOLM CAMPBELL CAMPBELL FACILITIES LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2015-07-03
IAN DAVID MALCOLM CAMPBELL WOODSIDE BUSINESS CENTRES LIMITED Director 2001-06-11 CURRENT 2001-03-21 Active
STUART JOHN ROBINSON CLARKS SPECIALITY FOODS LIMITED Director 2015-10-30 CURRENT 1993-04-21 Active
STUART JOHN ROBINSON FINE FOOD HOLDINGS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
STUART JOHN ROBINSON OSSIAN FOODS LIMITED Director 2014-06-02 CURRENT 2008-03-11 Dissolved 2017-04-18
STUART JOHN ROBINSON EDINBURGH TEA AND COFFEE COMPANY LTD. Director 2014-06-02 CURRENT 1990-11-15 Active
STUART JOHN ROBINSON BAKE PARTNERS LTD Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2015-11-03

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
2024-04-26Notification of Masteroast Holdings Limited as a person with significant control on 2024-04-23
2024-04-26Memorandum articles filed
2024-04-25CESSATION OF STUART JOHN ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25APPOINTMENT TERMINATED, DIRECTOR GRAHAM MALCOLM MCLAREN CAMPBELL
2024-04-25APPOINTMENT TERMINATED, DIRECTOR STUART JOHN ROBINSON
2024-04-25APPOINTMENT TERMINATED, DIRECTOR IAN DAVID MALCOLM CAMPBELL
2024-04-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL JULIAN WADE THORNE
2024-04-25DIRECTOR APPOINTED ANDREW GRAHAM FAWKES
2024-04-25DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER MILLS
2024-04-25DIRECTOR APPOINTED MR KEVIN FRANCIS MOORE
2024-04-25Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-03-28CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12Cancellation of shares. Statement of capital on 2023-08-11 GBP 350,001
2023-09-12Change of details for Mr Stuart John Robinson as a person with significant control on 2023-08-11
2023-09-11Purchase of own shares
2023-03-29CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-11-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-2631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES INGLIS
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 400001
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AR0124/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM 27 Stafford Street Edinburgh Midlothian EH3 7BJ
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 400001
2015-06-23AR0124/03/15 ANNUAL RETURN FULL LIST
2014-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4733730001
2014-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-06RES01ADOPT ARTICLES 06/06/14
2014-06-06SH0102/06/14 STATEMENT OF CAPITAL GBP 400001.00
2014-06-04AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM MCLAREN CAMPBELL
2014-06-04AP01DIRECTOR APPOINTED MR IAN DAVID MALCOLM CAMPBELL
2014-06-04AP01DIRECTOR APPOINTED MR MICHAEL JULIAN WADE THORNE
2014-06-04AP01DIRECTOR APPOINTED MR ALAN INGLIS
2014-03-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 OCC HOLDINGS 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 OCC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-26 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OCC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OCC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCC HOLDINGS LIMITED
Trademarks
We have not found any records of OCC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCC HOLDINGS 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 OCC HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCC HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by OCC HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0009022000Green tea in immediate packings of > 3 kg
2018-09-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-09-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-08-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2018-08-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2018-04-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2018-04-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2016-04-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2016-04-0033021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2016-02-009023000
2015-11-0018069070Preparations containing cocoa, for making beverages
2015-08-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCC HOLDINGS 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 OCC HOLDINGS 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.