OCC HOLDINGS LIMITED
Overview
| Company Name | OCC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC473373 |
| Jurisdiction | Scotland |
| 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 OCC HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OCC HOLDINGS LIMITED located?
| Registered Office Address | 29 Brandon Street ML3 6DA Hamilton South Lanarkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OCC HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OCC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for OCC HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
Previous accounting period shortened from Apr 22, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Mar 24, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 22, 2024 | 9 pages | AA | ||
Previous accounting period shortened from Apr 26, 2024 to Apr 22, 2024 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2024 to Apr 26, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Memorandum and Articles of Association | 21 pages | MA | ||
Notification of Masteroast Holdings Limited as a person with significant control on Apr 23, 2024 | 2 pages | PSC02 | ||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Appointment of Mr Kevin Francis Moore as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Christopher Mills as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Appointment of Andrew Graham Fawkes as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Julian Wade Thorne as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart John Robinson as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian David Malcolm Campbell as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Graham Malcolm Mclaren Campbell as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Cessation of Stuart John Robinson as a person with significant control on Apr 23, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 24, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Change of details for Mr Stuart John Robinson as a person with significant control on Aug 11, 2023 | 2 pages | PSC04 | ||
Who are the officers of OCC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAWKES, Andrew Graham | Director | Newark Road PE1 5UA Peterborough Plantation House United Kingdom | England | British | 65013090006 | |||||
| MILLS, Matthew Christopher | Director | Newark Road PE1 5UA Peterborough Plantation House United Kingdom | United Kingdom | British | 314784030001 | |||||
| MOORE, Kevin Francis | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | Scotland | Scottish | 246976690001 | |||||
| CAMPBELL, Graham Malcolm Mclaren | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | United Kingdom | British | 53784680003 | |||||
| CAMPBELL, Ian David Malcolm | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | Scotland | British | 144850004 | |||||
| INGLIS, Alan James | Director | Westfield Park EH22 3FB Eskbank Dundas House Midlothian Scotland | Scotland | British | 109847760001 | |||||
| ROBINSON, Stuart John | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | United Kingdom | British | 63448390005 | |||||
| THORNE, Michael Julian Wade | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | United Kingdom | British | 130337820001 |
Who are the persons with significant control of OCC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Masteroast Holdings Limited | Apr 23, 2024 | Newark Road PE1 5UA Peterborough Plantation House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart John Robinson | Apr 06, 2016 | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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