OCCA HOUSE LIMITED - OXFORD


Company Profile Company Filings

Overview

OCCA HOUSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD ENGLAND and has the status: Active.
OCCA HOUSE LIMITED was incorporated 26 years ago on 14/10/1997 and has the registered number: 03449676. The accounts status is FULL and accounts are next due on 31/05/2024.

OCCA HOUSE LIMITED - OXFORD

This company is listed in the following categories:
85422 - Post-graduate level higher education
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

13 BEAUMONT STREET
OXFORD
OX1 2LP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
VERITAS HOUSE FELLOWSHIP LIMITED (until 27/09/2021)
RZIM ZACHARIAS TRUST (until 14/07/2021)

Confirmation Statements

Last Statement Next Statement Due
01/10/2023 15/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS JOHN HOUGHTON Feb 1959 British Director 2023-11-06 CURRENT
MRS YOLANDA ALEXANDRA IBBETT Aug 1969 British Director 2022-04-25 CURRENT
MR ROBERT JOHN MCINTYRE Apr 1963 British Director 2023-08-07 CURRENT
MR AKEEL HUSEIN KURBAN SACHAK Mar 1963 British Director 2021-06-15 CURRENT
MR RODERICK BRIAN STREET Sep 1957 British Director 2023-07-13 CURRENT
MR JAMES CHARLES EXTON GARDNER Aug 1968 British Director 2013-02-01 CURRENT
MATTHEW JAMES BAIRD Oct 1973 British Director 2022-04-10 CURRENT
MRS CHRISTINE DIANE BRINDLEY Aug 1969 American Director 2022-04-25 CURRENT
MRS GUEN SOO SENN Sep 1952 Swiss Director 2015-09-22 UNTIL 2020-06-23 RESIGNED
MARGARET ZACHARIAS Jul 1950 Canadian Director 1998-09-13 UNTIL 2015-12-22 RESIGNED
CAROLINE SANTER Aug 1969 British Director 2004-01-05 UNTIL 2021-06-15 RESIGNED
MR MICHAEL JAMES PATRICK O'NEILL Sep 1966 Irish,American Director 2016-01-20 UNTIL 2023-03-14 RESIGNED
MR RICHARD BRUCE PEASE Apr 1957 Usa Director 2011-04-20 UNTIL 2011-09-01 RESIGNED
MRS EMMA CHARLOTTE OSBORNE Feb 1964 British Director 2022-04-25 UNTIL 2023-08-31 RESIGNED
STUART MCALLISTER Jan 1957 American Director 1999-10-01 UNTIL 2005-10-11 RESIGNED
REV DR NIKOLAY NEDELCHEV Jul 1944 Bulgarian Director 2007-09-04 UNTIL 2012-11-01 RESIGNED
ANNE RAMSDEN Apr 1972 British Secretary 1998-09-13 UNTIL 2001-10-01 RESIGNED
ANNE RAMSDEN Apr 1972 British Secretary 2003-05-22 UNTIL 2020-04-30 RESIGNED
ABIGAIL WILLETTS May 1973 British Secretary 1997-10-14 UNTIL 1998-09-13 RESIGNED
ESQ JOHN CECIL EARWICKER Aug 1948 British Secretary 2001-10-01 UNTIL 2003-05-22 RESIGNED
MS SARAH ZACHARIAS DAVIS Secretary 2012-01-26 UNTIL 2012-03-23 RESIGNED
MR DAVID REEVES TAYLOR Jun 1951 British Director 2007-02-07 UNTIL 2018-11-30 RESIGNED
MALCOLM GRAVES TAYLOR Oct 1946 British Director 2007-02-07 UNTIL 2012-09-04 RESIGNED
ABIGAIL WILLETTS May 1973 British Director 1997-10-14 UNTIL 2009-02-04 RESIGNED
FRANCIS WRIGHT Jul 1975 British Director 2004-01-05 UNTIL 2022-03-16 RESIGNED
LAZARUS YEGHNAZAR Jan 1949 Iranian Director 1997-10-14 UNTIL 2012-01-26 RESIGNED
ROBERT MOFFETT Feb 1951 British Director 1997-10-14 UNTIL 2004-01-05 RESIGNED
DAN GLAZE Feb 1950 American Director 1998-09-13 UNTIL 1999-10-01 RESIGNED
MR JEREMY SAMUEL JOHN MARSHALL May 1963 British Director 2020-01-22 UNTIL 2023-08-14 RESIGNED
MR DAVID GEORGE PLUMER LILLEY Aug 1966 British Director 2015-09-22 UNTIL 2020-09-08 RESIGNED
MR MARTIN DAVID KITCATT Oct 1963 British Director 2013-01-31 UNTIL 2022-06-21 RESIGNED
MS SARAH ZACHARIAS DAVIS Mar 1975 American Director 2011-01-26 UNTIL 2018-09-12 RESIGNED
MR ANDREW DUNCAN CORLEY Dec 1962 British Director 2013-01-31 UNTIL 2019-02-26 RESIGNED
MRS ANNE HEATHER GARD CHANCE Jan 1951 British Director 2007-02-07 UNTIL 2014-11-14 RESIGNED
PHYLLIS BEARD May 1953 American Director 2007-02-07 UNTIL 2014-09-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BULMER INVESTMENTS LIMITED BAMPTON ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
BIDDENHAM ASSET FINANCE LIMITED BEDFORDSHIRE Active DORMANT 99999 - Dormant Company
BEDFORDIA GROUP LIMITED BEDFORDSHIRE Active GROUP 70100 - Activities of head offices
NEW ENGLISH TEAS LIMITED COVENTRY ENGLAND Active SMALL 46370 - Wholesale of coffee, tea, cocoa and spices
LANGHAM ARTS TRUST Active MICRO ENTITY 90010 - Performing arts
GRUMA EUROPE LIMITED LONDON ... FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
ST LAWRENCE CLOSE FREEHOLD LIMITED SOLIHULL ENGLAND Active MICRO ENTITY 98000 - Residents property management
BIOGEN (UK) LIMITED BEDFORDSHIRE Active GROUP 35110 - Production of electricity
NEW ENGLISH FOODS LIMITED COVENTRY ENGLAND Active SMALL 46370 - Wholesale of coffee, tea, cocoa and spices
SPITFIRE CENTRE MANAGEMENT COMPANY LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CHRISTIANITY EXPLORED LONDON ENGLAND Active FULL 94910 - Activities of religious organizations
BIBLE BY THE BEACH EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CAPSICANA LTD HITCHIN UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
BIOGEN HOLDINGS LIMITED BEDFORD ENGLAND Active GROUP 99000 - Activities of extraterritorial organizations and bodies
RSCONSULT LIMITED SOLIHULL Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE CORNERSTONE WORKS LIMITED KNOWLE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NEF HOLDINGS LIMITED COVENTRY ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
NASH HOLDINGS LTD SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BULMER PROPERTY LLP ST. ALBANS Dissolved... DORMANT None Supplied