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
Ocorian Trustees (Capco UK) Limited
Ocorian Trustees (Capco UK) Limited is a dissolved company incorporated on 20 February 2001 with the registered office located in Bristol, Bristol. Ocorian Trustees (Capco UK) Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 June 2023
(2 years 2 months ago)
Was
22 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04163305
Private limited company
Age
24 years
Incorporated
20 February 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ocorian Trustees (Capco UK) Limited
Contact
Address
5th Floor Halo
Counterslip
Bristol
BS1 6AJ
United Kingdom
Address changed on
11 Apr 2023
(2 years 5 months ago)
Previous address was
2 Temple Back East Temple Quay Bristol BS1 6EG
Companies in BS1 6AJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Lee Colin Anderson
Director • British • Lives in Jersey • Born in Jan 1974
Grant James Barbour
Director • British • Lives in Jersey • Born in Aug 1967
Prapa Pearce
Director • British • Lives in Jersey • Born in Dec 1972
Sandra Powell
Director • British • Lives in Jersey • Born in Dec 1961
Mrs Amy Claire Collins
Director • British • Lives in Jersey • Born in Jul 1984
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
Gembellicus Holdings Limited
Catherine Patricia Prendergast is a mutual person.
Active
Altasia Limited
Mrs Amy Claire Collins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £53.46K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£1.99K
Increased by £104 (+6%)
Net Assets
-£1.99K
Decreased by £104 (+6%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 2 Months Ago on 27 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 11 Apr 2023
Voluntary Gazette Notice
2 Years 5 Months Ago on 11 Apr 2023
Application To Strike Off
2 Years 5 Months Ago on 3 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 15 Mar 2023
Charge Satisfied
2 Years 8 Months Ago on 28 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 6 Oct 2022
Lisa Mai Hebert Resigned
3 Years Ago on 24 Aug 2022
Sandra Powell Details Changed
3 Years Ago on 16 Jul 2022
Nicholas John Cushion Resigned
3 Years Ago on 14 Jun 2022
Get Alerts
Get Credit Report
Discover Ocorian Trustees (Capco UK) 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
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Jun 2023
First Gazette notice for voluntary strike-off
Submitted on 11 Apr 2023
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ on 11 April 2023
Submitted on 11 Apr 2023
Application to strike the company off the register
Submitted on 3 Apr 2023
Confirmation statement made on 20 February 2023 with updates
Submitted on 15 Mar 2023
Satisfaction of charge 2 in full
Submitted on 28 Dec 2022
Director's details changed for Sandra Powell on 16 July 2022
Submitted on 14 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 6 Oct 2022
Termination of appointment of Lisa Mai Hebert as a director on 24 August 2022
Submitted on 27 Sep 2022
Termination of appointment of Nicholas John Cushion as a director on 14 June 2022
Submitted on 16 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs