General information

Name:

Ocere Ltd

Office Address:

Formal House 60 St. Georges Place GL50 3PN Cheltenham

Number: 06858052

Incorporation date: 2009-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ocere started conducting its operations in 2009 as a Private Limited Company registered with number: 06858052. The company has been prospering for fifteen years and it's currently active. This company's office is registered in Cheltenham at Formal House. Anyone could also find this business using its area code : GL50 3PN. Even though currently it is known as Ocere Limited, it had the name changed. This company was known under the name Parling until 2010-02-17, then it got changed to Kennington Marsh. The definitive switch took place on 2012-11-08. The firm's principal business activity number is 73110, that means Advertising agencies. 2023-03-31 is the last time when company accounts were reported.

As the information gathered suggests, this particular firm was incorporated in 2009 and has so far been led by three directors, out of whom two (Jonathan V. and Thomas P.) are still active.

  • Previous company's names
  • Ocere Limited 2012-11-08
  • Kennington Marsh Limited 2010-02-17
  • Parling Limited 2009-03-25

Financial data based on annual reports

Company staff

Jonathan V.

Role: Director

Appointed: 13 December 2021

Latest update: 25 April 2024

Thomas P.

Role: Director

Appointed: 25 March 2009

Latest update: 25 April 2024

People with significant control

The companies that control this firm are as follows: Groupe Jvweb owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Montpellier at Rue Marius Petipa, 34080 and was registered as a PSC under the registration number 895241271.

Groupe Jvweb
Address: 646 Rue Marius Petipa, Montpellier, 34080, France
Legal authority The Commercial Code
Legal form Joint Stock Company
Country registered France
Place registered R.C.S. Montpellier
Registration number 895241271
Notified on 13 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gemma P.
Notified on 29 October 2019
Ceased on 13 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas P.
Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 June 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Resolution of modification of Articles of Association (RESOLUTIONS)
filed on: 22nd, March 2024
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Eagle Tower Montpellier Drive

Post code:

GL50 1TA

City / Town:

Cheltenham

HQ address,
2014

Address:

Eagle Tower Montpellier Drive

Post code:

GL50 1TA

City / Town:

Cheltenham

HQ address,
2015

Address:

Eagle Tower Montpellier Drive

Post code:

GL50 1TA

City / Town:

Cheltenham

HQ address,
2016

Address:

Eagle Tower Montpellier Drive

Post code:

GL50 1TA

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
15
Company Age

Closest Companies - by postcode