You are here: bizstats.co.uk > a-z index > O list > OC list

Ocr Alpha Limited LONDON


Ocr Alpha started in year 2014 as Private Limited Company with registration number 09281626. The Ocr Alpha company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Thomas House. Postal code: SW1V 1PX.

The company has 4 directors, namely Jedediah E., William F. and Elizabeth C. and others. Of them, Matthew P. has been with the company the longest, being appointed on 27 October 2014 and Jedediah E. and William F. have been with the company for the least time - from 17 August 2023. As of 4 May 2024, there was 1 ex director - Peter O.. There were no ex secretaries.

Ocr Alpha Limited Address / Contact

Office Address Thomas House
Office Address2 84 Eccleston Square
Town London
Post code SW1V 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09281626
Date of Incorporation Mon, 27th Oct 2014
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Jedediah E.

Position: Director

Appointed: 17 August 2023

William F.

Position: Director

Appointed: 17 August 2023

Elizabeth C.

Position: Director

Appointed: 12 October 2022

Matthew P.

Position: Director

Appointed: 27 October 2014

Peter O.

Position: Director

Appointed: 27 October 2014

Resigned: 07 February 2022

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we identified, there is Matthew P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mpbc Group Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Elizabeth C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew P.

Notified on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Mpbc Group Ltd

Thomas House 84 Eccleston Square, London, SW1V 1PX, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14624399
Notified on 3 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth C.

Notified on 28 April 2022
Ceased on 3 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Matthew P.

Notified on 6 April 2016
Ceased on 3 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter O.

Notified on 6 April 2016
Ceased on 7 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312022-12-31
Balance Sheet
Cash Bank On Hand1 877 9021 233 7121 562 739
Current Assets2 148 0261 594 3301 688 940
Debtors215 184360 618126 201
Net Assets Liabilities1 850 6181 374 288 
Other Debtors25 01715 19831 698
Property Plant Equipment2 4873 20010 938
Total Inventories54 940  
Other
Accumulated Depreciation Impairment Property Plant Equipment6 1208 46710 060
Average Number Employees During Period61113
Creditors299 423223 242223 396
Dividends Paid 129 050 
Increase From Depreciation Charge For Year Property Plant Equipment 2 3471 593
Net Current Assets Liabilities1 848 6031 371 0881 465 544
Number Shares Issued Fully Paid 200 
Other Creditors-63 76617 2007 747
Other Taxation Social Security Payable351 640206 043208 136
Par Value Share 1 
Profit Loss 627 720102 194
Property Plant Equipment Gross Cost8 60711 66720 998
Provisions For Liabilities Balance Sheet Subtotal472  
Total Additions Including From Business Combinations Property Plant Equipment 3 0609 331
Total Assets Less Current Liabilities1 851 0901 374 2881 476 482
Trade Creditors Trade Payables11 549-17 513
Trade Debtors Trade Receivables190 167259 20094 503

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On April 11, 2024 director's details were changed
filed on: 11th, April 2024
Free Download (2 pages)

Company search