Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The OCM Group Limited
The OCM Group Limited is an active company incorporated on 26 August 1998 with the registered office located in Wantage, Oxfordshire. The OCM Group Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03622200
Private limited company
Age
27 years
Incorporated
26 August 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
26 August 2024
(1 year ago)
Next confirmation dated
26 August 2025
Was due on
9 September 2025
(13 hours ago)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about The OCM Group Limited
Contact
Address
2 The Old Estate Yard High Street
East Hendred
Wantage
Oxfordshire
OX12 8JY
England
Address changed on
1 Nov 2022
(2 years 10 months ago)
Previous address was
3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
Companies in OX12 8JY
Telephone
01869338989
Email
Available in Endole App
Website
Theocm.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Mrs Charlotte Katharine Bruce-Foulds
Director • MD, Coach-Mentoring Training And Qualifi • British • Lives in Scotland • Born in Sep 1959
Mr Edward Parsloe
Director • Chief Executive • British • Lives in England • Born in Oct 1980
Mrs Diane Frances Newell
Director • Managing Director, Coaching Services • British • Lives in England • Born in Aug 1960
Eamus James Halpin
Director • Management Consultant • Irish • Lives in UK • Born in Nov 1964
Mrs Carol Jackson
Director • Finance Director • British • Lives in England • Born in Dec 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The OCM Group (Holdings) Ltd
Mrs Charlotte Katharine Bruce-Foulds, Mrs Diane Frances Newell, and 1 more are mutual people.
Active
Red Crocodile Limited
Eamus James Halpin is a mutual person.
Active
Capesso Strategic Partners Limited
Eamus James Halpin is a mutual person.
Active
Health Economics And Outcomes Research Ltd
Eamus James Halpin is a mutual person.
Active
Gurunow Limited
Eamus James Halpin is a mutual person.
Active
Heor Holdings Limited
Eamus James Halpin is a mutual person.
Active
The Oxford School Of Coaching And Mentoring Limited
Mrs Charlotte Katharine Bruce-Foulds, Mrs Diane Frances Newell, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£110.08K
Increased by £17.79K (+19%)
Turnover
Unreported
Same as previous period
Employees
25
Same as previous period
Total Assets
£478.69K
Increased by £10.82K (+2%)
Total Liabilities
-£410.78K
Increased by £6.88K (+2%)
Net Assets
£67.91K
Increased by £3.94K (+6%)
Debt Ratio (%)
86%
Decreased by 0.51% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 8 May 2025
Confirmation Submitted
12 Months Ago on 11 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 14 Mar 2024
Graham William Clark Resigned
1 Year 8 Months Ago on 5 Jan 2024
Confirmation Submitted
2 Years Ago on 8 Sep 2023
Mr Graham William Clark Details Changed
2 Years Ago on 30 Aug 2023
Mr Edward Parsloe Details Changed
2 Years Ago on 30 Aug 2023
Mr Eamus James Halpin Details Changed
2 Years Ago on 30 Aug 2023
Edip Limited (PSC) Details Changed
2 Years Ago on 26 Aug 2023
Mr Eamus James Halpin Details Changed
2 Years Ago on 25 Aug 2023
Get Alerts
Get Credit Report
Discover The OCM Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 8 May 2025
Confirmation statement made on 26 August 2024 with updates
Submitted on 11 Sep 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 14 Mar 2024
Termination of appointment of Graham William Clark as a director on 5 January 2024
Submitted on 22 Jan 2024
Confirmation statement made on 26 August 2023 with updates
Submitted on 8 Sep 2023
Change of details for Edip Limited as a person with significant control on 26 August 2023
Submitted on 8 Sep 2023
Director's details changed for Mr Eamus James Halpin on 25 August 2023
Submitted on 7 Sep 2023
Director's details changed for Mrs Charlotte Katharine Bruce-Foulds on 25 August 2023
Submitted on 30 Aug 2023
Director's details changed for Mrs Diane Frances Newell on 30 August 2023
Submitted on 30 Aug 2023
Director's details changed for Mrs Carol Jackson on 30 August 2023
Submitted on 30 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs