OCCA HOUSE LIMITED
Overview
| Company Name | OCCA HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03449676 |
| 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 OCCA HOUSE LIMITED?
- Post-graduate level higher education (85422) / Education
- Activities of religious organisations (94910) / Other service activities
Where is OCCA HOUSE LIMITED located?
| Registered Office Address | 27 Beaumont Street OX1 2NR Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCCA HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VERITAS HOUSE FELLOWSHIP LIMITED | Jul 14, 2021 | Jul 14, 2021 |
| RZIM ZACHARIAS TRUST | Oct 14, 1997 | Oct 14, 1997 |
What are the latest accounts for OCCA HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for OCCA HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for OCCA HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Ralph Rex Hewins as a director on Feb 09, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Rev Dr. Simon Morrison Steer on Jul 25, 2025 | 2 pages | CH01 | ||
Termination of appointment of Matthew James Baird as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2024 | 30 pages | AA | ||
Appointment of Rev Dr. Simon Morrison Steer as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Benedict Martin as a director on Oct 21, 2024 | 1 pages | TM01 | ||
Registered office address changed from 13 Beaumont Street Oxford OX1 2LP England to 27 Beaumont Street Oxford OX1 2NR on Nov 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 29 pages | AA | ||
Appointment of Mrs Margaret Ruth Spence as a director on Jul 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Simon Benedict Martin as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Charles Exton Gardner as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Yolanda Alexandra Ibbett as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Registered office address changed from 13 13 Beaumont Street Oxford OX1 2LP United Kingdom to 13 Beaumont Street Oxford OX1 2LP on Dec 22, 2023 | 1 pages | AD01 | ||
Registered office address changed from 13 13 Beaumont Street Oxford OX1 2LP England to 13 13 Beaumont Street Oxford OX1 2LP on Dec 22, 2023 | 1 pages | AD01 | ||
Registered office address changed from 76 Banbury Road Oxford OX2 6JT to 13 13 Beaumont Street Oxford OX1 2LP on Dec 22, 2023 | 1 pages | AD01 | ||
Appointment of Mr Nicholas John Houghton as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Charlotte Osborne as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Robert John Mcintyre on Aug 14, 2023 | 2 pages | CH01 | ||
Appointment of Mr Robert John Mcintyre as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Samuel John Marshall as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Roderick Brian Street as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2022 | 28 pages | AA | ||
Who are the officers of OCCA HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRINDLEY, Christine Diane | Director | 22 Vine Court Road TN13 3UY Sevenoaks 22 Vine Court Road Kent England | United Kingdom | American | 295272470001 | |||||
| HEWINS, Ralph Rex | Director | Beaumont Street OX1 2NR Oxford 27 England | England | British | 227067030001 | |||||
| HOUGHTON, Nicholas John | Director | Beaumont Street OX1 2NR Oxford 27 England | England | British | 67616210001 | |||||
| MCINTYRE, Robert John | Director | Beaumont Street OX1 2NR Oxford 27 England | United Kingdom | British | 312390280001 | |||||
| SACHAK, Akeel Husein Kurban | Director | Beaumont Street OX1 2NR Oxford 27 England | England | British | 284547340001 | |||||
| SPENCE, Margaret Ruth | Director | Beaumont Street OX1 2NR Oxford 27 England | England | British | 149162560001 | |||||
| STEER, Simon Morrison, Rev Dr. | Director | Beaumont Street OX1 2NR Oxford 27 England | Scotland | British | 331930560002 | |||||
| STREET, Roderick Brian | Director | Beaumont Street OX1 2NR Oxford 27 England | England | British | 109552420001 | |||||
| DAVIS, Sarah Zacharias | Secretary | 14th Street Ne Unit 1606 30309 Atlanta 195 Georgia Usa | 166862840001 | |||||||
| EARWICKER, John Cecil, Esq | Secretary | 11 Kysbie Close OX14 1XZ Abingdon Oxfordshire | British | 78356220001 | ||||||
| RAMSDEN, Anne | Secretary | 12 New High Street Headington OX3 7AQ Oxford | British | 60517740001 | ||||||
| RAMSDEN, Anne | Secretary | 12 New High Street Headington OX3 7AQ Oxford | British | 60517740001 | ||||||
| WILLETTS, Abigail | Secretary | 4b Braxfield Road Brockley SE4 2AN London | British | 55050740001 | ||||||
| BAIRD, Matthew James | Director | Beaumont Street OX1 2NR Oxford 27 England | United Kingdom | British | 280501940001 | |||||
| BEARD, Phyllis | Director | 4244 Stratford Road Youngstown Ohio Mahoning 44512 Usa | Usa | American | 124860900001 | |||||
| CHANCE, Anne Heather Gard | Director | Caulcott House Caulcott OX25 4NE Bicester Oxfordshire | United Kingdom | British | 26797130001 | |||||
| CORLEY, Andrew Duncan | Director | Smalley Mill Road DE21 8JL Horsley Mingary Cottage Derbyshire United Kingdom | United Kingdom | British | 128108780001 | |||||
| DAVIS, Sarah Zacharias | Director | 14th Street Ne Unit 1606 30309 Atlanta 195 Georgia Usa | United States | American | 167793460001 | |||||
| GARDNER, James Charles Exton | Director | Beaumont Street OX1 2LP Oxford 13 England | England | British | 182389240001 | |||||
| GLAZE, Dan | Director | 5151 Brockinton Ct Lilburn FOREIGN 30047 Usa | American | 60517660001 | ||||||
| IBBETT, Yolanda Alexandra | Director | Beaumont Street OX1 2LP Oxford 13 England | England | British | 111198510001 | |||||
| KITCATT, Martin David | Director | Hooke Road East Horsley KT24 5DX Leatherhead Kiloran Surrey England | United Kingdom | British | 142341230001 | |||||
| LILLEY, David George Plumer | Director | Devonshire Avenue HP6 5JF Amersham Drake Wood Buckinghamshire England | England | British | 97427090003 | |||||
| MARSHALL, Jeremy Samuel John | Director | The Drive TN13 3AF Sevenoaks 56 England | England | British | 135144940002 | |||||
| MARTIN, Simon Benedict | Director | Beaumont Street OX1 2NR Oxford 27 England | England | British | 142159050001 | |||||
| MCALLISTER, Stuart | Director | 1395 Sever Woods Drive 30043 Lawrenceville Georgia Usa | American | 67432320001 | ||||||
| MOFFETT, Robert | Director | 6 Hurst Road IG9 6AB Buckhurst Hill Essex | British | 55050730001 | ||||||
| NEDELCHEV, Nikolay, Rev Dr | Director | Usta Gencho Str. Bl. 37 Benstr. D/83 Sofia 1330 Bulgaria | Bulgaria | Bulgarian | 126801620001 | |||||
| O'NEILL, Michael James Patrick | Director | Banbury Road OX2 6JT Oxford 76 | United States | Irish,American | 220735520002 | |||||
| OSBORNE, Emma Charlotte | Director | Banbury Road OX2 6JT Oxford 76 | England | British | 187267430001 | |||||
| PEASE, Richard Bruce | Director | Boxelder Lane 30092 Roswell 180 Georgia Usa | Usa | Usa | 159573710001 | |||||
| SANTER, Caroline | Director | Lingwood Close SO16 7GD Southampton 55 Lingwood Close England | England | British | 93884850003 | |||||
| SENN, Guen Soo | Director | Wengi 15 8126 Zumikon Wengi Switzerland | Switzerland | Swiss | 202122920001 | |||||
| TAYLOR, David Reeves | Director | 1 Holyrood House Church End South Leigh OX29 6US Witney Oxfordshire | England | British | 106584080001 | |||||
| TAYLOR, Malcolm Graves | Director | 31 Cumnor Hill OX2 9EY Oxford Oxfordshire | United Kingdom | British | 124861220001 |
What are the latest statements on persons with significant control for OCCA HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2016 | 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