OCCUPATIONAL HEALTH CONSULTANTS LIMITED

OCCUPATIONAL HEALTH CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOCCUPATIONAL HEALTH CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI028146
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OCCUPATIONAL HEALTH CONSULTANTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OCCUPATIONAL HEALTH CONSULTANTS LIMITED located?

    Registered Office Address
    157 High Street
    Holywood
    BT18 9HU
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OCCUPATIONAL HEALTH CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for OCCUPATIONAL HEALTH CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Ms Jane Dale on Nov 30, 2016

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Appointment of Ms Jane Dale as a director on Feb 24, 2016

    2 pagesAP01

    Annual return made up to Feb 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 2,500
    SH01

    Termination of appointment of Robert Paul Kanas as a director on Dec 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    AA

    Annual return made up to Feb 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 2,500
    SH01

    Termination of appointment of Susan Jane Burke as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Brian Hall as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of William George Begg as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Anthony Philip Mccrea as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Kay Merrick as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Geoffrey Michael Walter Guerin as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Dr Anthony Philip Mccrea as a director on Oct 28, 2014

    2 pagesAP01

    Termination of appointment of Paul Liam Robinson as a director on Oct 28, 2014

    1 pagesTM01

    Appointment of Mr Ian Richard Galer as a director on Sep 01, 2014

    2 pagesAP01

    Termination of appointment of Nicholas Anthony Wright as a director on Aug 31, 2014

    1 pagesTM01

    Appointment of Mr William George Begg as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Appointment of Mr Geoffrey Michael Walter Guerin as a director

    2 pagesAP01

    Annual return made up to Feb 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 2,500
    SH01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of OCCUPATIONAL HEALTH CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Charlotte Mary
    157 High Street
    Holywood
    BT18 9HU
    Secretary
    157 High Street
    Holywood
    BT18 9HU
    181999740001
    DALE, Jane Elizabeth
    Darnley Road
    B16 8TE Birmingham
    Gamgee House
    England
    Director
    Darnley Road
    B16 8TE Birmingham
    Gamgee House
    England
    United KingdomBritishChairman139283060001
    GALER, Ian Richard
    2 Darnley Road
    B16 8TE Birmingham
    Gamgee House
    England
    Director
    2 Darnley Road
    B16 8TE Birmingham
    Gamgee House
    England
    EnglandBritishGroup Finance Director190571150001
    MASKELL, Peter John
    157 High Street
    Holywood
    BT18 9HU
    Director
    157 High Street
    Holywood
    BT18 9HU
    United KingdomBritishChief Executive63955890001
    NUTTALL, David Kenneth
    157 High Street
    Holywood
    BT18 9HU
    Director
    157 High Street
    Holywood
    BT18 9HU
    EnglandBritishHr And Operations152648990001
    TAYLOR, Charlotte Mary
    157 High Street
    Holywood
    BT18 9HU
    Director
    157 High Street
    Holywood
    BT18 9HU
    EnglandBritishCompany Secretary170735290001
    MCCREA, Andrea
    21 Glen Road
    BT18 0HB Holywood
    Secretary
    21 Glen Road
    BT18 0HB Holywood
    144598620001
    BEGG, William George
    c/o The Company Secretary
    2 Darnley Road
    B16 8TE Birmingham
    Gamgee House
    England
    Director
    c/o The Company Secretary
    2 Darnley Road
    B16 8TE Birmingham
    Gamgee House
    England
    EnglandBritishNon-Executive Director130569430001
    BURKE, Susan Jane
    157 High Street
    Holywood
    BT18 9HU
    Director
    157 High Street
    Holywood
    BT18 9HU
    EnglandBritishOccupational Health Consultant65788130001
    GUERIN, Geoffrey Michael Walter
    157 High Street
    Holywood
    BT18 9HU
    Director
    157 High Street
    Holywood
    BT18 9HU
    EnglandBritishGroup Business Improvement And Quality Director184837790001
    HALL, Brian
    157 High Street
    Holywood
    BT18 9HU
    Director
    157 High Street
    Holywood
    BT18 9HU
    EnglandBritishSales And Marketing Director40981490005
    JOHNSTON, Andrew
    32 Old Mill Heights
    Hillsborough
    BT26 6RF
    Director
    32 Old Mill Heights
    Hillsborough
    BT26 6RF
    BritishFleet Sales Exec.144598650001
    KANAS, Robert Paul, Dr
    157 High Street
    Holywood
    BT18 9HU
    Director
    157 High Street
    Holywood
    BT18 9HU
    EnglandBritishMedical Adviser13407910002
    MC CREA, Philip, Dr
    21 Glen Road
    BT18 0HB Holywood
    Director
    21 Glen Road
    BT18 0HB Holywood
    Great BritainBritishCompany Director144598630001
    MC CREA, Sara Frances
    Glen Road
    BT18 0HB Holywood
    Director
    Glen Road
    BT18 0HB Holywood
    BritishClerical (Retired)144598640001
    MCCREA, Anthony Philip, Dr
    2 Darnley Road
    B16 8TE Birmingham
    Gamgee House
    England
    Director
    2 Darnley Road
    B16 8TE Birmingham
    Gamgee House
    England
    Northern IrelandBritishMedical Director192169380001
    MERRICK, Kay
    157 High Street
    Holywood
    BT18 9HU
    Director
    157 High Street
    Holywood
    BT18 9HU
    EnglandBritishOperations209997120001
    ROBINSON, Paul Liam
    157 High Street
    Holywood
    BT18 9HU
    Director
    157 High Street
    Holywood
    BT18 9HU
    Great BritainBritishManaging Director34611990001
    WRIGHT, Nicholas Anthony
    157 High Street
    Holywood
    BT18 9HU
    Director
    157 High Street
    Holywood
    BT18 9HU
    EnglandBritishFinance Director77091820001

    Does OCCUPATIONAL HEALTH CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Dec 20, 2005
    Delivered On Jan 03, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. Apartment known or intented to be known as apartment no. 11, manor house, st. Margaret's avenue, malahide, county dublin.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Jan 03, 2006Registration of a charge (402R NI)
    • Sep 13, 2013Satisfaction of a charge (MR04)
    Solicitors letter of undertaking
    Created On Oct 17, 2005
    Delivered On Nov 03, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Solicitors' undertaking - all monies. Apartment 11, manor house, st margarets avenue, malahide, county dublin.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Nov 03, 2005Registration of a charge (402R NI)
    • Sep 13, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jun 29, 2004
    Delivered On Jul 16, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage 65 millbank situate in apartment block r the links new road, portmarnock, dublin see doc 34 for further details.
    Persons Entitled
    • Ulster Bank Ireland
    Transactions
    • Jul 16, 2004Registration of a charge (402 NI)
    • Aug 08, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On May 21, 2004
    Delivered On Jun 07, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    22,870.25 euro solicitors' letter of undertaking apartment 65 and car space 270 milbank the links, new road, dublin.
    Persons Entitled
    • Ulster Bank Ireland
    Transactions
    • Jun 07, 2004Registration of a charge (402 NI)
    • Aug 08, 2013Satisfaction of a charge (MR04)

    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