Occ Computer Personnel (northern) Limited NANTWICH


Founded in 1978, Occ Computer Personnel (northern), classified under reg no. 01389175 is an active company. Currently registered at 7 Alvaston Business Park CW5 6PF, Nantwich the company has been in the business for fourty six years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has one director. Martin K., appointed on 6 August 2018. There are currently no secretaries appointed. As of 19 April 2024, there were 4 ex directors - Barry T., Brian H. and others listed below. There were no ex secretaries.

Occ Computer Personnel (northern) Limited Address / Contact

Office Address 7 Alvaston Business Park
Office Address2 Middlewich Road
Town Nantwich
Post code CW5 6PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01389175
Date of Incorporation Fri, 15th Sep 1978
Industry Information technology consultancy activities
Industry Temporary employment agency activities
End of financial Year 31st May
Company age 46 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Martin K.

Position: Director

Appointed: 06 August 2018

Barry T.

Position: Director

Resigned: 31 January 2020

Brian H.

Position: Director

Appointed: 10 May 1996

Resigned: 31 January 2020

John R.

Position: Director

Appointed: 10 November 1991

Resigned: 16 May 1996

Wendie R.

Position: Director

Appointed: 10 November 1991

Resigned: 04 April 1996

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Keenan Uk Holdings Limited from Nantwich, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Occ Corporate Limited that put Nantwich, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Brian H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Keenan Uk Holdings Limited

7 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Keenan Uk Holdings Limited
Registration number 11858887
Notified on 19 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Occ Corporate Limited

7 Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 19 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Barry T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth526 215649 711       
Balance Sheet
Cash Bank On Hand 284 596347 9501 030 6931 358 2781 017 7461 240 3621 084 482518 694
Current Assets1 528 7771 618 8201 808 0782 568 8903 250 4434 733 9862 830 2542 815 9572 349 646
Debtors1 161 9451 334 2241 460 1281 538 1971 892 1653 716 2401 589 8921 731 4751 830 952
Net Assets Liabilities 649 711804 0371 125 2881 707 7132 693 1951 282 0861 180 096365 060
Other Debtors 62 89440 34582 960133 453128 422169 594165 548154 307
Property Plant Equipment 12 21610 70610 48911 78912 05637 76231 98527 681
Cash Bank In Hand366 832284 596       
Tangible Fixed Assets13 47512 216       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve526 115649 611       
Shareholder Funds526 215649 711       
Other
Accumulated Depreciation Impairment Property Plant Equipment 164 287159 614162 03046 46751 59366 50268 48072 926
Additions Other Than Through Business Combinations Property Plant Equipment       10 8407 251
Amounts Owed By Related Parties     2 214 140-860  
Amounts Owed To Group Undertakings      860860860
Average Number Employees During Period    1819151617
Bank Borrowings Overdrafts     50 001   
Corporation Tax Payable     251 335225 557135 049140 588
Creditors 979 9571 013 2821 452 6261 552 67850 00131 13310 3772 005 393
Future Minimum Lease Payments Under Non-cancellable Operating Leases   49 926130 76185 696108 97471 17830 206
Increase From Depreciation Charge For Year Property Plant Equipment  1 9882 4163 7695 12614 90912 68011 555
Net Current Assets Liabilities514 156638 863794 7961 116 2641 697 7652 733 1611 284 7121 166 369344 253
Number Shares Issued Fully Paid  100100     
Other Creditors 230 476105 28541 116184 67627 00931 13310 377871 402
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 661 119 332  10 7027 109
Other Disposals Property Plant Equipment  7 202 119 332  14 6397 109
Other Taxation Social Security Payable 66 42167 084108 975174 225261 9777 4339 6908 520
Par Value Share 111     
Property Plant Equipment Gross Cost 176 503170 320172 51958 25663 649104 264100 465100 607
Provisions For Liabilities Balance Sheet Subtotal 1 3681 4651 4651 8412 0219 2557 8816 874
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 8412 021   
Total Additions Including From Business Combinations Property Plant Equipment  1 0192 1995 0695 39340 615  
Total Assets Less Current Liabilities527 631651 079805 5021 126 7531 709 5542 745 2171 322 4741 198 354371 934
Trade Creditors Trade Payables 683 060840 9131 302 5351 193 7771 711 839913 705933 001984 023
Trade Debtors Trade Receivables 1 271 3301 419 7831 455 2371 758 7121 350 8021 420 2981 565 9271 676 645
Creditors Due Within One Year1 014 621979 957       
Number Shares Allotted 100       
Provisions For Liabilities Charges1 4161 368       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 181       
Tangible Fixed Assets Cost Or Valuation175 322176 503       
Tangible Fixed Assets Depreciation161 846164 287       
Tangible Fixed Assets Depreciation Charged In Period 2 441       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, February 2023
Free Download (8 pages)

Company search

Advertisements