General information

Name:

Ocelote Ltd

Office Address:

1 The Coppice TN33 0UJ Battle

Number: 05744936

Incorporation date: 2006-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ocelote Limited could be reached at 1 The Coppice, in Battle. Its post code is TN33 0UJ. Ocelote has been in this business since the company was registered on Thu, 16th Mar 2006. Its Companies House Registration Number is 05744936. Even though lately it's been operating under the name of Ocelote Limited, it was not always so. This firm was known as Dazzling Mentor until Wed, 1st Nov 2006, then the company name was replaced by The Language Machine. The final switch occurred on Mon, 8th Apr 2019. This business's classified under the NACE and SIC code 85590 and has the NACE code: Other education not elsewhere classified. The latest financial reports describe the period up to 2023-03-31 and the most current confirmation statement was released on 2023-03-16.

Ines L. and Philip U. are registered as the enterprise's directors and have been doing everything they can to help the company for eighteen years.

  • Previous company's names
  • Ocelote Limited 2019-04-08
  • The Language Machine Limited 2006-11-01
  • Dazzling Mentor Limited 2006-03-16

Financial data based on annual reports

Company staff

Ines L.

Role: Secretary

Appointed: 01 January 2010

Latest update: 23 February 2024

Ines L.

Role: Director

Appointed: 17 March 2006

Latest update: 23 February 2024

Philip U.

Role: Director

Appointed: 17 March 2006

Latest update: 23 February 2024

People with significant control

Executives who have control over the firm are as follows: Ines L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip U. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ines L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Philip U.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 31 March 2013
End Date For Period Covered By Report 30 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 6 March 2016
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 28 March 2015
Date Approval Accounts 6 March 2016
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 29 March 2015
End Date For Period Covered By Report 28 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 29 March 2015
End Date For Period Covered By Report 28 March 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 29 March 2015
End Date For Period Covered By Report 28 March 2016
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 March 2012
Date Approval Accounts 27 March 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 30 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2016 - 2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies