OCCA HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOCCA HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03449676
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OCCA HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERITAS HOUSE FELLOWSHIP LIMITEDJul 14, 2021Jul 14, 2021
    RZIM ZACHARIAS TRUSTOct 14, 1997Oct 14, 1997

    What are the latest accounts for OCCA HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for OCCA HOUSE LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for OCCA HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ralph Rex Hewins as a director on Feb 09, 2026

    2 pagesAP01

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Rev Dr. Simon Morrison Steer on Jul 25, 2025

    2 pagesCH01

    Termination of appointment of Matthew James Baird as a director on Jul 02, 2025

    1 pagesTM01

    Full accounts made up to Aug 31, 2024

    30 pagesAA

    Appointment of Rev Dr. Simon Morrison Steer as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Simon Benedict Martin as a director on Oct 21, 2024

    1 pagesTM01

    Registered office address changed from 13 Beaumont Street Oxford OX1 2LP England to 27 Beaumont Street Oxford OX1 2NR on Nov 18, 2024

    1 pagesAD01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    29 pagesAA

    Appointment of Mrs Margaret Ruth Spence as a director on Jul 22, 2024

    2 pagesAP01

    Appointment of Mr Simon Benedict Martin as a director on Jul 16, 2024

    2 pagesAP01

    Termination of appointment of James Charles Exton Gardner as a director on Mar 06, 2024

    1 pagesTM01

    Termination of appointment of Yolanda Alexandra Ibbett as a director on Mar 06, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Registered office address changed from 76 Banbury Road Oxford OX2 6JT to 13 13 Beaumont Street Oxford OX1 2LP on Dec 22, 2023

    1 pagesAD01

    Appointment of Mr Nicholas John Houghton as a director on Nov 06, 2023

    2 pagesAP01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emma Charlotte Osborne as a director on Aug 31, 2023

    1 pagesTM01

    Director's details changed for Mr Robert John Mcintyre on Aug 14, 2023

    2 pagesCH01

    Appointment of Mr Robert John Mcintyre as a director on Aug 07, 2023

    2 pagesAP01

    Termination of appointment of Jeremy Samuel John Marshall as a director on Aug 14, 2023

    1 pagesTM01

    Appointment of Mr Roderick Brian Street as a director on Jul 13, 2023

    2 pagesAP01

    Full accounts made up to Aug 31, 2022

    28 pagesAA

    Who are the officers of OCCA HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINDLEY, Christine Diane
    22 Vine Court Road
    TN13 3UY Sevenoaks
    22 Vine Court Road
    Kent
    England
    Director
    22 Vine Court Road
    TN13 3UY Sevenoaks
    22 Vine Court Road
    Kent
    England
    United KingdomAmerican295272470001
    HEWINS, Ralph Rex
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    Director
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    EnglandBritish227067030001
    HOUGHTON, Nicholas John
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    Director
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    EnglandBritish67616210001
    MCINTYRE, Robert John
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    Director
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    United KingdomBritish312390280001
    SACHAK, Akeel Husein Kurban
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    Director
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    EnglandBritish284547340001
    SPENCE, Margaret Ruth
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    Director
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    EnglandBritish149162560001
    STEER, Simon Morrison, Rev Dr.
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    Director
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    ScotlandBritish331930560002
    STREET, Roderick Brian
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    Director
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    EnglandBritish109552420001
    DAVIS, Sarah Zacharias
    14th Street Ne
    Unit 1606
    30309 Atlanta
    195
    Georgia
    Usa
    Secretary
    14th Street Ne
    Unit 1606
    30309 Atlanta
    195
    Georgia
    Usa
    166862840001
    EARWICKER, John Cecil, Esq
    11 Kysbie Close
    OX14 1XZ Abingdon
    Oxfordshire
    Secretary
    11 Kysbie Close
    OX14 1XZ Abingdon
    Oxfordshire
    British78356220001
    RAMSDEN, Anne
    12 New High Street
    Headington
    OX3 7AQ Oxford
    Secretary
    12 New High Street
    Headington
    OX3 7AQ Oxford
    British60517740001
    RAMSDEN, Anne
    12 New High Street
    Headington
    OX3 7AQ Oxford
    Secretary
    12 New High Street
    Headington
    OX3 7AQ Oxford
    British60517740001
    WILLETTS, Abigail
    4b Braxfield Road
    Brockley
    SE4 2AN London
    Secretary
    4b Braxfield Road
    Brockley
    SE4 2AN London
    British55050740001
    BAIRD, Matthew James
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    Director
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    United KingdomBritish280501940001
    BEARD, Phyllis
    4244 Stratford Road
    Youngstown Ohio
    Mahoning 44512
    Usa
    Director
    4244 Stratford Road
    Youngstown Ohio
    Mahoning 44512
    Usa
    UsaAmerican124860900001
    CHANCE, Anne Heather Gard
    Caulcott House
    Caulcott
    OX25 4NE Bicester
    Oxfordshire
    Director
    Caulcott House
    Caulcott
    OX25 4NE Bicester
    Oxfordshire
    United KingdomBritish26797130001
    CORLEY, Andrew Duncan
    Smalley Mill Road
    DE21 8JL Horsley
    Mingary Cottage
    Derbyshire
    United Kingdom
    Director
    Smalley Mill Road
    DE21 8JL Horsley
    Mingary Cottage
    Derbyshire
    United Kingdom
    United KingdomBritish128108780001
    DAVIS, Sarah Zacharias
    14th Street Ne
    Unit 1606
    30309 Atlanta
    195
    Georgia
    Usa
    Director
    14th Street Ne
    Unit 1606
    30309 Atlanta
    195
    Georgia
    Usa
    United StatesAmerican167793460001
    GARDNER, James Charles Exton
    Beaumont Street
    OX1 2LP Oxford
    13
    England
    Director
    Beaumont Street
    OX1 2LP Oxford
    13
    England
    EnglandBritish182389240001
    GLAZE, Dan
    5151 Brockinton Ct
    Lilburn
    FOREIGN 30047 Usa
    Director
    5151 Brockinton Ct
    Lilburn
    FOREIGN 30047 Usa
    American60517660001
    IBBETT, Yolanda Alexandra
    Beaumont Street
    OX1 2LP Oxford
    13
    England
    Director
    Beaumont Street
    OX1 2LP Oxford
    13
    England
    EnglandBritish111198510001
    KITCATT, Martin David
    Hooke Road
    East Horsley
    KT24 5DX Leatherhead
    Kiloran
    Surrey
    England
    Director
    Hooke Road
    East Horsley
    KT24 5DX Leatherhead
    Kiloran
    Surrey
    England
    United KingdomBritish142341230001
    LILLEY, David George Plumer
    Devonshire Avenue
    HP6 5JF Amersham
    Drake Wood
    Buckinghamshire
    England
    Director
    Devonshire Avenue
    HP6 5JF Amersham
    Drake Wood
    Buckinghamshire
    England
    EnglandBritish97427090003
    MARSHALL, Jeremy Samuel John
    The Drive
    TN13 3AF Sevenoaks
    56
    England
    Director
    The Drive
    TN13 3AF Sevenoaks
    56
    England
    EnglandBritish135144940002
    MARTIN, Simon Benedict
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    Director
    Beaumont Street
    OX1 2NR Oxford
    27
    England
    EnglandBritish142159050001
    MCALLISTER, Stuart
    1395 Sever Woods Drive
    30043 Lawrenceville
    Georgia
    Usa
    Director
    1395 Sever Woods Drive
    30043 Lawrenceville
    Georgia
    Usa
    American67432320001
    MOFFETT, Robert
    6 Hurst Road
    IG9 6AB Buckhurst Hill
    Essex
    Director
    6 Hurst Road
    IG9 6AB Buckhurst Hill
    Essex
    British55050730001
    NEDELCHEV, Nikolay, Rev Dr
    Usta Gencho Str. Bl.
    37 Benstr. D/83
    Sofia
    1330
    Bulgaria
    Director
    Usta Gencho Str. Bl.
    37 Benstr. D/83
    Sofia
    1330
    Bulgaria
    BulgariaBulgarian126801620001
    O'NEILL, Michael James Patrick
    Banbury Road
    OX2 6JT Oxford
    76
    Director
    Banbury Road
    OX2 6JT Oxford
    76
    United StatesIrish,American220735520002
    OSBORNE, Emma Charlotte
    Banbury Road
    OX2 6JT Oxford
    76
    Director
    Banbury Road
    OX2 6JT Oxford
    76
    EnglandBritish187267430001
    PEASE, Richard Bruce
    Boxelder Lane
    30092 Roswell
    180
    Georgia
    Usa
    Director
    Boxelder Lane
    30092 Roswell
    180
    Georgia
    Usa
    UsaUsa159573710001
    SANTER, Caroline
    Lingwood Close
    SO16 7GD Southampton
    55 Lingwood Close
    England
    Director
    Lingwood Close
    SO16 7GD Southampton
    55 Lingwood Close
    England
    EnglandBritish93884850003
    SENN, Guen Soo
    Wengi 15
    8126 Zumikon
    Wengi
    Switzerland
    Director
    Wengi 15
    8126 Zumikon
    Wengi
    Switzerland
    SwitzerlandSwiss202122920001
    TAYLOR, David Reeves
    1 Holyrood House
    Church End South Leigh
    OX29 6US Witney
    Oxfordshire
    Director
    1 Holyrood House
    Church End South Leigh
    OX29 6US Witney
    Oxfordshire
    EnglandBritish106584080001
    TAYLOR, Malcolm Graves
    31 Cumnor Hill
    OX2 9EY Oxford
    Oxfordshire
    Director
    31 Cumnor Hill
    OX2 9EY Oxford
    Oxfordshire
    United KingdomBritish124861220001

    What are the latest statements on persons with significant control for OCCA HOUSE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016The 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