Ockerby Lamarque Limited

General information

Name:

Ockerby Lamarque Ltd

Office Address:

8a Carlton Crescent SO15 2EZ Southampton

Number: 03836946

Incorporation date: 1999-09-07

Dissolution date: 2020-04-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 8a Carlton Crescent, Southampton SO15 2EZ Ockerby Lamarque Limited was categorised as a Private Limited Company with 03836946 registration number. This firm had been started twenty five years ago before was dissolved on Wednesday 29th April 2020. Launched as J H Davidson, this business used the name up till Thursday 1st February 2007, when it was replaced by Ockerby Lamarque Limited.

Our data related to this specific enterprise's management shows that the last two directors were: Rene L. and Stephen O. who became the part of the company on Tuesday 29th January 2008.

Rene L. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Ockerby Lamarque Limited 2007-02-01
  • J H Davidson Limited 1999-09-07

Financial data based on annual reports

Company staff

Rene L.

Role: Secretary

Appointed: 29 January 2008

Latest update: 18 November 2023

Rene L.

Role: Director

Appointed: 29 January 2008

Latest update: 18 November 2023

Stephen O.

Role: Director

Appointed: 29 January 2008

Latest update: 18 November 2023

People with significant control

Rene L.
Notified on 10 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 19 September 2019
Confirmation statement last made up date 05 September 2018
Annual Accounts 28 January 2013
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 28 January 2013
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 September 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 14 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address 8a Carlton Crescent Southampton SO15 2EZ. Change occurred on January 16, 2019. Company's previous address: 5 Fortuna Court Calleva Court Aldermaston Berks RG7 8UB. (AD01)
filed on: 16th, January 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

5 Fortuna Court Calleva Court

Post code:

RG7 8UB

City / Town:

Aldermaston

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
20
Company Age

Closest Companies - by postcode