OCHRESOFT TECHNOLOGIES LIMITED

03645549
5-6 ABBEY COURT EAGLE WAY SOWTON INDUSTRIAL ESTATE EXETER EX2 7HY

Documents

Documents
Date Category Description Pages
07 Mar 2025 officers Appointment of director (Mr Matthew Teague) 2 Buy now
10 Feb 2025 accounts Annual Accounts 4 Buy now
16 Jan 2025 officers Termination of appointment of director (Stephen John Stout) 1 Buy now
16 Jan 2025 officers Termination of appointment of director (Matthew Teague) 1 Buy now
22 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2024 officers Appointment of director (Matthew Teague) 2 Buy now
30 Sep 2024 officers Termination of appointment of director (Mark Daniel Johnston) 1 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2024 accounts Annual Accounts 3 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2023 accounts Annual Accounts 24 Buy now
22 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
22 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 capital Statement of capital (Section 108) 3 Buy now
02 Aug 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Aug 2022 insolvency Solvency Statement dated 28/02/22 1 Buy now
02 Aug 2022 resolution Resolution 1 Buy now
23 Mar 2022 accounts Annual Accounts 27 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 26 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 30 Buy now
18 Oct 2019 officers Appointment of director (Mr Mark Daniel Johnston) 2 Buy now
18 Oct 2019 officers Termination of appointment of director (Matthew Stephen Teague) 1 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Apr 2019 officers Termination of appointment of director (David William Callcott) 1 Buy now
02 Apr 2019 officers Appointment of director (Mr Matthew Stephen Teague) 2 Buy now
02 Apr 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jan 2019 accounts Annual Accounts 30 Buy now
21 Nov 2018 officers Appointment of director (Mr Stephen John Stout) 2 Buy now
21 Nov 2018 officers Appointment of director (Mr Simon James Brown) 2 Buy now
21 Nov 2018 officers Termination of appointment of director (Mark Francis Milner) 1 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 33 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
15 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2017 officers Termination of appointment of director (Vivian Williams) 1 Buy now
23 May 2017 officers Termination of appointment of director (Richard James Howard Bretherton) 1 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
22 Mar 2017 officers Appointment of secretary (Mr Matthew Teague) 2 Buy now
02 Feb 2017 officers Termination of appointment of director (Nigel Trevor Paul) 1 Buy now
29 Nov 2016 capital Return of Allotment of shares 4 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2016 accounts Annual Accounts 17 Buy now
17 Dec 2015 officers Termination of appointment of director (Pauline Lesley Freegard) 1 Buy now
28 Oct 2015 annual-return Annual Return 12 Buy now
30 Mar 2015 accounts Annual Accounts 17 Buy now
31 Oct 2014 annual-return Annual Return 13 Buy now
31 Oct 2014 officers Termination of appointment of secretary (Richard James Howard Bretherton) 1 Buy now
23 Sep 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 3 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 9 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 7 Buy now
16 Jul 2014 resolution Resolution 25 Buy now
10 Jul 2014 officers Appointment of director (Mr David William Callcott) 2 Buy now
10 Jul 2014 officers Appointment of director (Mr Mark Francis Milner) 2 Buy now
10 Jul 2014 officers Appointment of director (Mr Nigel Trevor Paul) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Nicholas Simmonds) 1 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2014 accounts Annual Accounts 17 Buy now
29 Oct 2013 annual-return Annual Return 11 Buy now
11 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2013 capital Return of Allotment of shares 5 Buy now
07 Mar 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
04 Mar 2013 document-replacement Second Filing Of Form With Form Type 4 Buy now
19 Feb 2013 officers Termination of appointment of director (Anthony Kenyon) 1 Buy now
14 Feb 2013 accounts Annual Accounts 17 Buy now
11 Jan 2013 resolution Resolution 2 Buy now
25 Oct 2012 annual-return Annual Return 11 Buy now
06 Sep 2012 officers Appointment of director (Mrs Pauline Lesley Freegard) 3 Buy now
09 May 2012 officers Appointment of director (Mr Vivian Williams) 2 Buy now
04 May 2012 officers Termination of appointment of director (Michael Swift) 2 Buy now
02 May 2012 officers Termination of appointment of director (Bhodi Sunth) 1 Buy now
20 Jan 2012 accounts Annual Accounts 15 Buy now
25 Nov 2011 officers Appointment of director (Mr Nicholas Simmonds) 2 Buy now
28 Oct 2011 annual-return Annual Return 11 Buy now
28 Oct 2011 officers Change of particulars for director (Anthony Kenyon) 2 Buy now
28 Oct 2011 officers Change of particulars for director (Michael William Swift) 2 Buy now
28 Oct 2011 officers Change of particulars for director (Richard James Howard Bretherton) 2 Buy now
28 Oct 2011 officers Change of particulars for secretary (Richard James Howard Bretherton) 1 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jul 2011 accounts Annual Accounts 6 Buy now
24 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2010 annual-return Annual Return 11 Buy now
03 Nov 2010 officers Change of particulars for director (Michael William Swift) 2 Buy now
02 Nov 2010 officers Termination of appointment of director (Scott Duncan) 1 Buy now
02 Nov 2010 officers Termination of appointment of director (Alan Bates) 1 Buy now
09 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
09 Aug 2010 accounts Annual Accounts 16 Buy now
02 Jan 2010 annual-return Annual Return 19 Buy now
23 Dec 2009 officers Change of particulars for director (Scott Grieve Duncan) 1 Buy now
03 Nov 2009 officers Appointment of director (Bhodi Sunth) 2 Buy now
20 Oct 2009 officers Termination of appointment of director (David Oldham) 1 Buy now
20 Oct 2009 officers Termination of appointment of director (Clive Mccafferty) 1 Buy now
20 Oct 2009 officers Appointment of director (Anthony Kenyon) 1 Buy now