OCHRESOFT TECHNOLOGIES LIMITED - EXETER
Company Profile | Company Filings |
Overview
OCHRESOFT TECHNOLOGIES LIMITED is a Private Limited Company from EXETER ENGLAND and has the status: Active.
OCHRESOFT TECHNOLOGIES LIMITED was incorporated 25 years ago on 07/10/1998 and has the registered number: 03645549. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
OCHRESOFT TECHNOLOGIES LIMITED was incorporated 25 years ago on 07/10/1998 and has the registered number: 03645549. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
OCHRESOFT TECHNOLOGIES LIMITED - EXETER
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
5-7 ABBEY COURT EAGLE WAY
EXETER
DEVON
EX2 7HY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
INTELLIGENT CONVEYANCING LIMITED (until 25/05/2006)
INTELLIGENT CONVEYANCING LIMITED (until 25/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2023 | 20/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK DANIEL JOHNSTON | Dec 1971 | British | Director | 2019-10-18 | CURRENT |
MR STEPHEN JOHN STOUT | Jan 1960 | British | Director | 2018-11-05 | CURRENT |
MR SIMON JAMES BROWN | Mar 1965 | British | Director | 2018-11-05 | CURRENT |
MR MATTHEW TEAGUE | Secretary | 2017-03-15 | CURRENT | ||
RICHARD JAMES HOWARD BRETHERTON | Dec 1947 | British | Secretary | 2006-07-25 UNTIL 2014-10-01 | RESIGNED |
BPE SECRETARIES LIMITED | Corporate Secretary | 2004-01-12 UNTIL 2006-07-25 | RESIGNED | ||
CLIVE ALEXANDER MCCAFFERTY | Jun 1961 | British | Director | 2004-01-06 UNTIL 2007-10-20 | RESIGNED |
MR VIVIAN WILLIAMS | Apr 1953 | British | Director | 2012-04-30 UNTIL 2017-05-23 | RESIGNED |
MR MATTHEW STEPHEN TEAGUE | Jun 1975 | British | Director | 2019-04-01 UNTIL 2019-10-18 | RESIGNED |
MICHAEL WILLIAM SWIFT | Jan 1954 | British | Director | 2006-06-01 UNTIL 2012-04-30 | RESIGNED |
MR BHODI SUNTH | Jan 1955 | English | Director | 2009-02-20 UNTIL 2012-04-27 | RESIGNED |
MR NIGEL TREVOR PAUL | Jun 1956 | British | Director | 2014-07-01 UNTIL 2017-01-20 | RESIGNED |
MALCOLM ROBERT PRICE | Jun 1946 | British | Director | 1998-10-23 UNTIL 2004-01-06 | RESIGNED |
MR NICHOLAS SIMMONDS | Sep 1973 | British | Director | 2011-11-01 UNTIL 2014-07-01 | RESIGNED |
DAVID JOHN OLDHAM | Jul 1947 | British | Director | 2004-01-06 UNTIL 2009-09-25 | RESIGNED |
MR MARK FRANCIS MILNER | Dec 1967 | British | Director | 2014-07-01 UNTIL 2018-11-05 | RESIGNED |
DAVID JOHN OLDHAM | Jul 1947 | British | Secretary | 1998-10-23 UNTIL 2004-01-12 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-10-07 UNTIL 1998-10-23 | RESIGNED | ||
ANTHONY KENYON | Dec 1960 | British | Director | 2008-03-17 UNTIL 2013-01-31 | RESIGNED |
MRS PAULINE LESLEY FREEGARD | Mar 1974 | British | Director | 2012-09-06 UNTIL 2015-12-14 | RESIGNED |
SCOTT GRIEVE DUNCAN | Aug 1965 | British | Director | 2007-10-26 UNTIL 2010-07-29 | RESIGNED |
MR DAVID WILLIAM CALLCOTT | Mar 1959 | British | Director | 2014-07-01 UNTIL 2019-04-01 | RESIGNED |
RICHARD JAMES HOWARD BRETHERTON | Dec 1947 | British | Director | 2004-01-06 UNTIL 2017-05-23 | RESIGNED |
MR ALAN CHRISTOPHER BATES | Oct 1942 | British | Director | 2004-01-06 UNTIL 2010-06-15 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-10-07 UNTIL 1998-10-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dmgi Land & Property Europe Ltd | 2016-04-06 | Exeter | Ownership of shares 75 to 100 percent |