ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ockham Development Group (Holdings) UK Limited

Ockham Development Group (Holdings) UK Limited is a dissolved company incorporated on 20 January 2012 with the registered office located in . Ockham Development Group (Holdings) UK Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 18 July 2023 (2 years 1 month ago)
Was 11 years old at the time of dissolution
Via voluntary strike-off
Company No
SC415051
Private limited company
Scottish Company
Age
13 years
Incorporated 20 January 2012
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
Contact
Address
First Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 30 May 2023 (2 years 3 months ago)
Previous address was Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Cfo, Fortrea • American • Lives in United States • Born in Aug 1973
Director • Head Of Fp&A, VP Of Finance Fortrea • American • Lives in United States • Born in Nov 1982
Director • American • Lives in United States • Born in Jun 1970
Laboratory Corporation Of America Holdings
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chiltern International Limited
Amedeo De Risi and David Cooper are mutual people.
Active
Havenfern Limited
Amedeo De Risi and David Cooper are mutual people.
Active
Fortrea Development Limited
Amedeo De Risi and David Cooper are mutual people.
Active
Fortrea Clinical Research Unit Limited
Amedeo De Risi and David Cooper are mutual people.
Active
Endpoint Clinical (UK) Limited
Amedeo De Risi and David Cooper are mutual people.
Active
Fortrea UK Holdings Limited
Amedeo De Risi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£121.6K
Decreased by £750 (-1%)
Total Liabilities
£0
Same as previous period
Net Assets
£121.6K
Decreased by £750 (-1%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
2 Years 1 Month Ago on 18 Jul 2023
Sandra Danett Van Der Vaart Resigned
2 Years 2 Months Ago on 30 Jun 2023
David Cooper Appointed
2 Years 2 Months Ago on 30 Jun 2023
Jill Mcconnell Appointed
2 Years 2 Months Ago on 30 Jun 2023
Robert Pringle Resigned
2 Years 2 Months Ago on 30 Jun 2023
Amedeo De Risi Appointed
2 Years 2 Months Ago on 30 Jun 2023
Sandra Danett Van Der Vaart Resigned
2 Years 2 Months Ago on 30 Jun 2023
Glenn Andrew Eisenberg Resigned
2 Years 2 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 2 Months Ago on 16 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 30 May 2023
Get Credit Report
Discover Ockham Development Group (Holdings) UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Jul 2023
Termination of appointment of Sandra Danett Van Der Vaart as a secretary on 30 June 2023
Submitted on 11 Jul 2023
Appointment of David Cooper as a director on 30 June 2023
Submitted on 6 Jul 2023
Termination of appointment of Robert Pringle as a director on 30 June 2023
Submitted on 4 Jul 2023
Appointment of Jill Mcconnell as a director on 30 June 2023
Submitted on 4 Jul 2023
Appointment of Amedeo De Risi as a director on 30 June 2023
Submitted on 3 Jul 2023
Termination of appointment of Glenn Andrew Eisenberg as a director on 30 June 2023
Submitted on 30 Jun 2023
Termination of appointment of Sandra Danett Van Der Vaart as a director on 30 June 2023
Submitted on 30 Jun 2023
Confirmation statement made on 31 May 2023 with updates
Submitted on 16 Jun 2023
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 30 May 2023
Submitted on 30 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year