OCKENDEN INTERNATIONAL
Overview
| Company Name | OCKENDEN INTERNATIONAL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03171090 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OCKENDEN INTERNATIONAL?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is OCKENDEN INTERNATIONAL located?
| Registered Office Address | Third Floor 20 Old Bailey EC4M 7AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCKENDEN INTERNATIONAL?
| Company Name | From | Until |
|---|---|---|
| THE OCKENDEN VENTURE | Mar 06, 1996 | Mar 06, 1996 |
What are the latest accounts for OCKENDEN INTERNATIONAL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for OCKENDEN INTERNATIONAL?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for OCKENDEN INTERNATIONAL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Kirsten Mcconnachie on Dec 01, 2023 | 2 pages | CH01 | ||
Director's details changed for James Patrick Beale on Mar 10, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 18 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2022 | 19 pages | AA | ||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for James Patrick Beale on Mar 15, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 16 pages | AA | ||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 16 pages | AA | ||
Termination of appointment of Stephen Claypole as a director on Jun 10, 2019 | 1 pages | TM01 | ||
Appointment of Mr Solomon Mugera Omollo as a director on Mar 26, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 14 pages | AA | ||
Director's details changed for Dr Kirsten Mcconnachie on Oct 25, 2017 | 2 pages | CH01 | ||
Termination of appointment of Temple Secretarial Limited as a secretary on Oct 25, 2018 | 1 pages | TM02 | ||
Secretary's details changed for Temple Secretarial Limited on Aug 13, 2018 | 3 pages | CH04 | ||
Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London on Aug 02, 2018 | 2 pages | AD01 | ||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 14 pages | AA | ||
Who are the officers of OCKENDEN INTERNATIONAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEALE, James Patrick | Director | 20 Old Bailey EC4M 7AN London Third Floor | British | 44003310003 | ||||||
| INGHAM, Judith Margaret | Director | 20 Old Bailey EC4M 7AN London Third Floor | England | British | 27333960002 | |||||
| MCCONNACHIE, Kirsten, Dr | Director | 20 Old Bailey EC4M 7AN London Third Floor | United Kingdom | British | 202274770003 | |||||
| OMOLLO, Solomon Mugera | Director | 20 Old Bailey EC4M 7AN London Third Floor | United Kingdom | Kenyan | 109361540002 | |||||
| RAY, Vincent Edward | Director | 20 Old Bailey EC4M 7AN London Third Floor | England | British | 57950370001 | |||||
| BEALE, James Patrick | Secretary | St Just Scotland Lane GU27 3AB Haslemere Surrey | British | 44003310003 | ||||||
| TAYLOR, Timothy John | Secretary | Holly Tree House Guildford Road GU5 0RT Shamley Green Surrey | British | 64868220002 | ||||||
| TEMPLE SECRETARIAL LIMITED | Secretary | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | 129338110001 | |||||||
| ADAIR, Hilary Ann | Director | 38 Hammer Lane GU27 3QX Haslemere Surrey | England | British | 52112280001 | |||||
| ALDER, Hilary Margaret | Director | Cherry Trees The Ridge Maybury Hill GU22 7EE Woking Surrey | British | 88855940001 | ||||||
| ANDERSON, John Anthony | Director | 15 Wymond Street SW15 1DY London | British | 81948840001 | ||||||
| BAKER, Charles Fawcus | Director | The Great Barn Mill Lane, Chalgrove OX44 7SL Oxford Oxfordshire | British | 47250780002 | ||||||
| CLAYPOLE, Stephen | Director | 35 Digby Mansions Hammersmith Bridge Road W6 9DF London | United Kingdom | United Kingdom | 114074680001 | |||||
| COKE, Alexia Charlotte | Director | 184 Walton Road GU21 5DX Woking Surrey | British | 66298450001 | ||||||
| COOKE, Stephen Giles | Director | Old Bailey EC4M 7EG London 16 | England | British | 17286980002 | |||||
| DAVISON, Michael John | Director | Woodpeckers Poplar Grove GU22 7SD Woking Surrey | British | 47250850001 | ||||||
| DAY, Audri Ann | Director | Longcroft Lane HP3 0BN Felden Felden Barns Herts United Kingdom | United Kingdom | British | 175050750001 | |||||
| DIXON, Margaret | Director | 3 Brooklyn Close GU22 7TH Woking Surrey | British | 47251350001 | ||||||
| DRURY, Roger Edward | Director | Oldlands Ashwood Road GU22 7JW Woking Surrey | British | 52112220001 | ||||||
| FUNNING, Michael | Director | St Johns Villa Dawney Hill GU24 0JB Pirbright Surrey | British | 59950460001 | ||||||
| GREEN, David Llewellyn | Director | 3 Brook Cottages New Pond Road Compton GU3 1HX Guildford Surrey | British | 47251130001 | ||||||
| HALL, Angela Beatrice | Director | 14 Florence Avenue Wylde Green B73 5NG Sutton Coldfield West Midlands | British | 47791920001 | ||||||
| HAYCROFT, Derek Brian | Director | 4 Pembroke Gardens GU22 7DR Woking Surrey | British | 46739910001 | ||||||
| HUGHES, Jeremy Michael | Director | Brownshall Farm Stourton Caundle DT10 2JN Sturminster Newton Dorset | British | 103132930001 | ||||||
| JOBBINS, Robert | Director | Blue House Cottage Maldon Road Bradwell On Sea CM0 7HR Southminster Essex | England | British | 74551960001 | |||||
| KERGOAT, Fiona Mary | Director | 26 Florence Court Florence Way, Knaphill GU21 2TW Woking Surrey | England | British | 90075300001 | |||||
| NEWMAN, Thomas Charles Mackenzie | Director | Whitefriars 16 Brackendale Road GU15 2JN Camberley Surrey | British | 47251260001 | ||||||
| PATTERSON, Kenneth | Director | 37-39 Rue De Vermont Case Postale 96 Ch-1211 Geneva 20 Switzerland | British | 98042610002 | ||||||
| SELVARAJAN, Anandram | Director | 1 Arnside House Arnside Street SE17 2EX London | British | 82300370001 | ||||||
| SRISKANDARAJAH, Dhananjayan Sivaguru | Director | SW12 | England | British | 116482990003 | |||||
| ST CLAIR-FORD, Sam Gordon | Director | Ash House Stedham GU29 0PT Midhurst West Sussex | United Kingdom | British | 10777390001 | |||||
| TONKIN, Derek | Director | Heathfields Berry Lane Worplesdon GU3 3PU Guildford Surrey | British | 46739900001 |
What are the latest statements on persons with significant control for OCKENDEN INTERNATIONAL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0