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
Occumen Limited
Occumen Limited is a dissolved company incorporated on 19 July 2013 with the registered office located in Marlow, Buckinghamshire. Occumen Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 August 2021
(4 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
08616214
Private limited company
Age
12 years
Incorporated
19 July 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Occumen Limited
Contact
Update Details
Address
81 Station Road
Marlow
Bucks
SL7 1NS
Same address for the past
5 years
Companies in SL7 1NS
Telephone
01753861226
Email
Unreported
Website
Occumen.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Simon Richard Atkinson
Director • British • Lives in England • Born in Mar 1962
Emma ANN Kenny
Director • British • Lives in England • Born in May 1962
Mr Simon Richard Atkinson
PSC • British • Lives in England • Born in Mar 1962
Mrs Emma ANN Kenny
PSC • British • Lives in England • Born in May 1962
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
Amica Loca Ltd
Simon Richard Atkinson and Emma ANN Kenny are mutual people.
Active
Trident Hotels (South Lakes) Investments LLP
Simon Richard Atkinson and Emma ANN Kenny are mutual people.
Active
Ashall Hospitality (MB) LLP
Simon Richard Atkinson and Emma ANN Kenny are mutual people.
Active
Ashall Hospitality (Ssa) LLP
Simon Richard Atkinson and Emma ANN Kenny are mutual people.
Active
Rematch STM Ltd
Emma ANN Kenny is a mutual person.
Active
Ashall Developments (South Lakes) Limited
Simon Richard Atkinson is a mutual person.
Active
VR Entertainment Ltd
Emma ANN Kenny is a mutual person.
Active
The Shipyard Limited
Simon Richard Atkinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
31 Dec 2019
For period
1 Jul
⟶
31 Dec 2019
Traded for
18 months
Cash in Bank
£2.25M
Increased by £10.98K (0%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.27M
Increased by £19.33K (+1%)
Total Liabilities
-£18.45K
Decreased by £11.35K (-38%)
Net Assets
£2.25M
Increased by £30.68K (+1%)
Debt Ratio (%)
1%
Decreased by 0.51% (-39%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 5 Aug 2021
Registered Address Changed
5 Years Ago on 16 Mar 2020
Voluntary Liquidator Appointed
5 Years Ago on 13 Mar 2020
Registered Address Changed
5 Years Ago on 11 Mar 2020
Declaration of Solvency
5 Years Ago on 10 Mar 2020
Full Accounts Submitted
5 Years Ago on 24 Feb 2020
Accounting Period Shortened
5 Years Ago on 11 Feb 2020
Confirmation Submitted
6 Years Ago on 29 Jul 2019
Full Accounts Submitted
6 Years Ago on 25 Mar 2019
Inspection Address Changed
6 Years Ago on 21 Feb 2019
Get Alerts
Get Credit Report
Discover Occumen 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 following liquidation
Submitted on 5 Aug 2021
Return of final meeting in a members' voluntary winding up
Submitted on 5 May 2021
Liquidators' statement of receipts and payments to 4 March 2021
Submitted on 8 Apr 2021
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 81 Station Road Marlow Bucks SL7 1NS on 16 March 2020
Submitted on 16 Mar 2020
Appointment of a voluntary liquidator
Submitted on 13 Mar 2020
Registered office address changed from 51 Clarence Road Windsor Berkshire SL4 5AX England to 81 Station Road Marlow Bucks SL7 1NS on 11 March 2020
Submitted on 11 Mar 2020
Resolutions
Submitted on 10 Mar 2020
Declaration of solvency
Submitted on 10 Mar 2020
Total exemption full accounts made up to 31 December 2019
Submitted on 24 Feb 2020
Previous accounting period shortened from 30 June 2020 to 31 December 2019
Submitted on 11 Feb 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs