OCHRESOFT TECHNOLOGIES LIMITED
Overview
| Company Name | OCHRESOFT TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03645549 |
| 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 OCHRESOFT TECHNOLOGIES LIMITED?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is OCHRESOFT TECHNOLOGIES LIMITED located?
| Registered Office Address | 5-6 Abbey Court Eagle Way Sowton Industrial Estate EX2 7HY Exeter England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCHRESOFT TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTELLIGENT CONVEYANCING LIMITED | Jan 06, 2004 | Jan 06, 2004 |
| I-CONVEYANCING LIMITED | Dec 15, 2003 | Dec 15, 2003 |
| IDSALL LIMITED | Mar 14, 2003 | Mar 14, 2003 |
| INTELLIGENT CONVEYANCING LIMITED | Feb 20, 2003 | Feb 20, 2003 |
| BPE LEGAL MOVES LIMITED | Jul 20, 1999 | Jul 20, 1999 |
| ONLINE BPE LIMITED | Nov 03, 1998 | Nov 03, 1998 |
| LEGALTOPIC LIMITED | Oct 07, 1998 | Oct 07, 1998 |
What are the latest accounts for OCHRESOFT TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for OCHRESOFT TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for OCHRESOFT TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew Teague as a director on Jan 17, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 4 pages | AA | ||||||||||||||
Termination of appointment of Stephen John Stout as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew Teague as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 06, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Matthew Teague as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Daniel Johnston as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY England to 5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY on Apr 30, 2024 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 24 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Aug 02, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of OCHRESOFT TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TEAGUE, Matthew | Secretary | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-6 Abbey Court England | 227497640001 | |||||||
| BROWN, Simon James | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-6 Abbey Court England | United Kingdom | British | 138828660001 | |||||
| TEAGUE, Matthew | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-6 Abbey Court England | United Kingdom | British | 327839860001 | |||||
| BRETHERTON, Richard James Howard | Secretary | 11 Lancaster Place South Marston Business Park SN3 4UQ Swindon Wiltshire | British | 122283140002 | ||||||
| OLDHAM, David John | Secretary | 3 Epsom Court Western Road GL50 3RT Cheltenham Glos | British | 122625910002 | ||||||
| BPE SECRETARIES LIMITED | Secretary | First Floor St James's House St James's Square GL50 3PR Cheltenham Gloucestershire | 80764390002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATES, Alan Christopher | Director | Barnfield Fair Mile RG9 2JY Henley-On-Thames Oxfordshire | United Kingdom | British | 40253200001 | |||||
| BRETHERTON, Richard James Howard | Director | 11 Lancaster Place South Marston Business Park SN3 4UQ Swindon Wiltshire | England | British | 122283140006 | |||||
| CALLCOTT, David William | Director | c/o Landmark Information Group Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court England | England | British | 85543390001 | |||||
| DUNCAN, Scott Grieve | Director | Gore End Road RG20 0PP Newbury 4 Knights Lea Berkshire | British | 127143750002 | ||||||
| FREEGARD, Pauline Lesley | Director | 11 Lancaster Place South Marston Business Park SN3 4UQ Swindon Wiltshire | United Kingdom | British | 109203940003 | |||||
| JOHNSTON, Mark Daniel | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-6 Abbey Court England | United Kingdom | British | 158185090001 | |||||
| KENYON, Anthony | Director | 11 Lancaster Place South Marston Business Park SN3 4UQ Swindon Wiltshire | England | British | 123726500002 | |||||
| MCCAFFERTY, Clive Alexander | Director | The Spa SN5 4LJ Purton Stoke Wiltshire | British | 95029990001 | ||||||
| MILNER, Mark Francis | Director | c/o Landmark Information Group Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court England | England | British | 174048810001 | |||||
| OLDHAM, David John | Director | 3 Epsom Court Western Road GL50 3RT Cheltenham Glos | British | 122625910002 | ||||||
| PAUL, Nigel Trevor | Director | 11 Lancaster Place South Marston Business Park SN3 4UQ Swindon Wiltshire | England | British | 93419000005 | |||||
| PRICE, Malcolm Robert | Director | The Orchard Edge Painswick GL6 6NE Stroud Gloucestershire | British | 65246260003 | ||||||
| SIMMONDS, Nicholas | Director | c/o Yfm Equity Partners Bristol And Bath Science Park Diraz Crescent, Emersons Green BS16 7FR Bristol The Innovation Centre United Kingdom | England | British | 150863190001 | |||||
| STOUT, Stephen John | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-6 Abbey Court England | United Kingdom | British | 154424780001 | |||||
| SUNTH, Bhodi | Director | Morecambe Avenue Caversham RG4 7NL Reading 18 Berkshire | England | English | 121843350001 | |||||
| SWIFT, Michael William | Director | 11 Lancaster Place South Marston Business Park SN3 4UQ Swindon Wiltshire | United Kingdom | British | 20266480004 | |||||
| TEAGUE, Matthew | Director | Eagle Way EX2 7HY Exeter 5-6 Abbey Court United Kingdom | United Kingdom | British | 327831010001 | |||||
| TEAGUE, Matthew Stephen | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon England | England | British | 256403180001 | |||||
| WILLIAMS, Vivian | Director | 11 Lancaster Place South Marston Business Park SN3 4UQ Swindon Wiltshire | England | British | 73035080001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of OCHRESOFT TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dmgi Land & Property Europe Ltd | Apr 06, 2016 | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OCHRESOFT TECHNOLOGIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 07, 2016 | Oct 07, 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