OCCAM DM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOCCAM DM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05095081
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OCCAM DM LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is OCCAM DM LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of OCCAM DM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3444) LIMITEDApr 05, 2004Apr 05, 2004

    What are the latest accounts for OCCAM DM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for OCCAM DM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Daniel Fattal as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023

    1 pagesTM02

    Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE

    3 pagesAD02

    Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on May 11, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2023

    LRESSP

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Fattal on Sep 27, 2021

    2 pagesCH01

    Change of details for Kin and Carta Group Limited as a person with significant control on Sep 27, 2021

    2 pagesPSC05

    Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 30, 2021

    1 pagesAD01

    Termination of appointment of J Schwan as a director on Jul 06, 2021

    1 pagesTM01

    Termination of appointment of George Chris Kutsor as a director on Jul 06, 2021

    1 pagesTM01

    Appointment of Mr Daniel Fattal as a director on Jul 06, 2021

    2 pagesAP01

    Appointment of Michael Francis Gallagher as a director on Jul 06, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2020

    11 pagesAA

    legacy

    250 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr J Schwan on Aug 01, 2020

    2 pagesCH01

    Who are the officers of OCCAM DM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael Francis
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177152860001
    AITKEN, Robin Douglas
    Cleve Rocks
    46 Midford Lane
    BA2 7DF Bath
    Somerset
    Secretary
    Cleve Rocks
    46 Midford Lane
    BA2 7DF Bath
    Somerset
    British62740310003
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    202308940001
    HARRIS, Philip Charles
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    Secretary
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    British153003990001
    MCGINN, Benjamin John
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    Secretary
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    British61212620003
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    AITKEN, Robin Douglas
    Cleve Rocks
    46 Midford Lane
    BA2 7DF Bath
    Somerset
    Director
    Cleve Rocks
    46 Midford Lane
    BA2 7DF Bath
    Somerset
    British62740310003
    ANSTEY, Ian Christopher
    43a Waldegrave Park
    TW1 4TJ Twickenham
    Middlesex
    Director
    43a Waldegrave Park
    TW1 4TJ Twickenham
    Middlesex
    British111494090001
    ARMITAGE, Matthew Robert
    EC4Y 0AH London
    One Tudor Street
    Director
    EC4Y 0AH London
    One Tudor Street
    United KingdomBritish90549730002
    BAGAN, James Michael
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    Director
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    United KingdomBritish122294360003
    BAGGETT, James Brian
    Thrums
    The Street, Yatton Keynell
    SN14 7BG Chippenham
    Wiltshire
    Director
    Thrums
    The Street, Yatton Keynell
    SN14 7BG Chippenham
    Wiltshire
    United KingdomBritish87923850001
    BORLEY, Kevin John
    Combe Walk
    Whitehorse Way
    SN10 2HE Devizes
    39
    Wiltshire
    Director
    Combe Walk
    Whitehorse Way
    SN10 2HE Devizes
    39
    Wiltshire
    United KingdomBritish97957160002
    CLARKE, Peter
    Hawthorns
    Welsh Row, Nether Alderley
    SK10 4TY Macclesfield
    Cheshire
    Director
    Hawthorns
    Welsh Row, Nether Alderley
    SK10 4TY Macclesfield
    Cheshire
    United KingdomBritish127663850001
    DUNNE, Steven Michael
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    Director
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    EnglandBritish127774430001
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177060620001
    GRAY, Paul Bradley
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    United KingdomBritish40048450003
    JONES, Thomas Elfyn
    Sandshill Cottage
    Dyrham
    SN14 8ES Chippenham
    Director
    Sandshill Cottage
    Dyrham
    SN14 8ES Chippenham
    EnglandBritish107699920001
    KUTSOR, George Chris
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United StatesAmerican259882660001
    LOGIE, Scott Morrison
    Dodds Green Lane
    Aston
    CW5 8DP Nantwich
    The Moorhall Cottage
    United Kingdom
    Director
    Dodds Green Lane
    Aston
    CW5 8DP Nantwich
    The Moorhall Cottage
    United Kingdom
    United KingdomBritish192666800001
    MARTELL, Patrick Neil
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    Director
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    United KingdomBritish158228830001
    MCGINN, Benjamin John
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    Director
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    United KingdomBritish61212620003
    SCHWAN, J
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United StatesAmerican249160140003
    WILLIAMSON, Ian
    Manor Farm
    Main Street Kibworth
    LE8 0NR Harcourt
    Leicestershire
    Director
    Manor Farm
    Main Street Kibworth
    LE8 0NR Harcourt
    Leicestershire
    United KingdomBritish98110120001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of OCCAM DM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Apr 06, 2016
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8417677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OCCAM DM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Dec 24, 2008
    Delivered On Jan 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Isis Ep LLP (As Security Trustee for the Security Beneficiaries)
    Transactions
    • Jan 09, 2009Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Jul 29, 2004
    Delivered On Aug 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Isis Equity Partners PLC (The Security Trustee)
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Jul 29, 2004
    Delivered On Aug 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life assurance policy number spo 217540272 in respect of the life of jim baggett with skandia life (sum insured £500,000).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2004Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Jul 29, 2004
    Delivered On Aug 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy number spo 217540231 in respect of the life of scott logie with skandia life (sum insured £500,000).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2004Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Equitable share charge
    Created On Jul 29, 2004
    Delivered On Aug 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2004Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jul 29, 2004
    Delivered On Aug 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2004Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does OCCAM DM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2023Commencement of winding up
    Feb 09, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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