Ochre Solutions Limited BRISTOL


Founded in 2004, Ochre Solutions, classified under reg no. 05268375 is an active company. Currently registered at Third Floor Broad Quay House BS1 4DJ, Bristol the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 3rd October 2005 Ochre Solutions Limited is no longer carrying the name Ever 2507.

The company has 7 directors, namely Andrea M., Andrew M. and Tahir M. and others. Of them, Ian G. has been with the company the longest, being appointed on 9 September 2015 and Andrea M. has been with the company for the least time - from 18 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ochre Solutions Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05268375
Date of Incorporation Mon, 25th Oct 2004
Industry Medical nursing home activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Andrea M.

Position: Director

Appointed: 18 October 2022

Andrew M.

Position: Director

Appointed: 26 May 2022

Tahir M.

Position: Director

Appointed: 07 December 2021

Natalia P.

Position: Director

Appointed: 01 February 2019

David H.

Position: Director

Appointed: 23 July 2018

Colin A.

Position: Director

Appointed: 30 January 2017

Trillium Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Ian G.

Position: Director

Appointed: 09 September 2015

Manfredi A.

Position: Director

Appointed: 16 September 2021

Resigned: 18 October 2022

Zeno S.

Position: Director

Appointed: 16 July 2021

Resigned: 06 December 2021

Elise E.

Position: Director

Appointed: 12 April 2021

Resigned: 26 May 2022

Kaushik B.

Position: Director

Appointed: 28 October 2016

Resigned: 01 February 2019

Ross D.

Position: Director

Appointed: 01 December 2015

Resigned: 28 October 2016

Stuart J.

Position: Director

Appointed: 15 October 2014

Resigned: 01 December 2015

Robert M.

Position: Director

Appointed: 01 October 2014

Resigned: 27 July 2015

Alan B.

Position: Director

Appointed: 23 September 2014

Resigned: 30 January 2017

Matteo M.

Position: Director

Appointed: 23 June 2014

Resigned: 15 September 2021

Hammad A.

Position: Secretary

Appointed: 23 June 2014

Resigned: 26 June 2015

Terence R.

Position: Director

Appointed: 23 December 2011

Resigned: 23 July 2018

Bruce D.

Position: Director

Appointed: 23 December 2011

Resigned: 31 March 2012

Balasingham K.

Position: Director

Appointed: 23 December 2011

Resigned: 23 June 2014

Geoffrey Q.

Position: Director

Appointed: 19 December 2011

Resigned: 10 October 2019

Mark W.

Position: Director

Appointed: 19 December 2011

Resigned: 15 October 2014

John C.

Position: Director

Appointed: 31 October 2011

Resigned: 19 December 2011

Christopher E.

Position: Director

Appointed: 26 July 2010

Resigned: 23 December 2011

Shakeel A.

Position: Secretary

Appointed: 29 March 2010

Resigned: 23 June 2014

Terence R.

Position: Director

Appointed: 22 January 2010

Resigned: 26 July 2010

Matthias R.

Position: Director

Appointed: 17 April 2009

Resigned: 30 September 2011

Massimo V.

Position: Director

Appointed: 20 March 2009

Resigned: 06 June 2014

Paolo D.

Position: Director

Appointed: 07 April 2008

Resigned: 26 January 2009

Gianfranco C.

Position: Director

Appointed: 24 September 2007

Resigned: 15 July 2021

Marco G.

Position: Director

Appointed: 02 August 2006

Resigned: 21 March 2008

David L.

Position: Director

Appointed: 10 November 2005

Resigned: 17 April 2009

Vincenzo U.

Position: Director

Appointed: 10 November 2005

Resigned: 28 June 2006

Giuseppe C.

Position: Director

Appointed: 10 November 2005

Resigned: 24 September 2007

James T.

Position: Director

Appointed: 10 November 2005

Resigned: 26 July 2010

Andrew M.

Position: Director

Appointed: 10 November 2005

Resigned: 19 December 2011

Gianfranco C.

Position: Secretary

Appointed: 10 November 2005

Resigned: 29 March 2010

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2004

Resigned: 10 November 2005

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 25 October 2004

Resigned: 10 November 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Ochre Solutions (Holdings) Limited from Bristol, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ochre Solutions (Holdings) Limited

Third Floor Broad Quay House, Prince St, Bristol, BS1 4DJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05568374
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 2507 October 3, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, August 2023
Free Download (21 pages)

Company search

Advertisements