Company NameOchman Limited
Company StatusDissolved
Company Number08889268
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date23 August 2023 (8 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Glenys Redfern
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 23 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr John Daker Spink
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 September 2020Registered office address changed from 21 Dragon Road Harrogate North Yorkshire HG1 5DB England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2020 (1 page)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 September 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
23 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
10 October 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 21 Dragon Road Harrogate North Yorkshire HG1 5DB on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 21 Dragon Road Harrogate North Yorkshire HG1 5DB on 10 October 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
9 July 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
2 May 2014Director's details changed for Mr John Daker Spink on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr John Daker Spink on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr John Daker Spink on 2 May 2014 (2 pages)
22 April 2014Appointment of Mr John Daker Spink as a director (2 pages)
22 April 2014Appointment of Mr John Daker Spink as a director (2 pages)
10 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
10 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
5 March 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 March 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)