Ocnr (emea) Limited

General information

Name:

Ocnr (emea) Ltd

Office Address:

E3 The Premier Centre Abbey Park SO51 9DG Romsey

Number: 07398383

Incorporation date: 2010-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ocnr (emea) Limited can be found at Romsey at E3 The Premier Centre. You can search for this business by the postal code - SO51 9DG. Ocnr (emea)'s incorporation dates back to 2010. This firm is registered under the number 07398383 and its last known status is active. This enterprise's Standard Industrial Classification Code is 78300 - Human resources provision and management of human resources functions. Its latest filed accounts documents describe the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-02-27.

Jason H., Rory D., Mark T. and Sean F. are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since February 2011.

The companies that control this firm are: Torch Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southampton at 108 Commercial Road, Totton, SO40 3AE, Hampshire and was registered as a PSC under the registration number 15289061.

Financial data based on annual reports

Company staff

Jason H.

Role: Director

Appointed: 01 February 2011

Latest update: 29 January 2024

Rory D.

Role: Director

Appointed: 01 February 2011

Latest update: 29 January 2024

Mark T.

Role: Director

Appointed: 06 October 2010

Latest update: 29 January 2024

Sean F.

Role: Director

Appointed: 06 October 2010

Latest update: 29 January 2024

People with significant control

Torch Bidco Limited
Address: S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15289061
Notified on 12 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark T.
Notified on 18 June 2018
Ceased on 27 February 2020
Nature of control:
substantial control or influence
Sean F.
Notified on 18 June 2018
Ceased on 27 February 2020
Nature of control:
substantial control or influence
Jason H.
Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control:
1/2 or less of shares
Rory D.
Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control:
1/2 or less of shares
Rajesh T.
Notified on 18 June 2018
Ceased on 27 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 22 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 22 December 2014
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 February 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 January 2017
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 28 September 2018
Annual Accounts
Start Date For Period Covered By Report 29 September 2018
End Date For Period Covered By Report 28 September 2019
Annual Accounts
Start Date For Period Covered By Report 29 September 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 January 2013
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On March 12, 2024 director's details were changed (CH01)
filed on: 12th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

3000 Hillswood Drive Hillswood Business Park

Post code:

KT16 0RS

City / Town:

Chertsey

HQ address,
2013

Address:

3000 Hillswood Drive Hillswood Business Park

Post code:

KT16 0RS

City / Town:

Chertsey

HQ address,
2014

Address:

2 Sheen Road

Post code:

TW9 1AE

City / Town:

Richmond

HQ address,
2015

Address:

Milnwood 13 North Parade

Post code:

RH12 2BT

City / Town:

Horsham

HQ address,
2016

Address:

Milnwood 13 North Parade

Post code:

RH12 2BT

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
13
Company Age

Closest Companies - by postcode