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

Ocr Labs Global Limited HARROW


Ocr Labs Global Limited is a private limited company located at 1St Floor Healthaid House, Marlborough Hill, Harrow HA1 1UD. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2020-09-09, this 4-year-old company is run by 8 directors.
Director William M., appointed on 18 February 2025. Director Stephen E., appointed on 18 February 2025. Director James B., appointed on 18 February 2025.
The company is categorised as "business and domestic software development" (SIC: 62012).
The latest confirmation statement was filed on 2022-12-15 and the due date for the following filing is 2023-12-29. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Ocr Labs Global Limited Address / Contact

Office Address 1st Floor Healthaid House
Office Address2 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12867358
Date of Incorporation Wed, 9th Sep 2020
Industry Business and domestic software development
End of financial Year 30th December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Re Secretaries Limited

Position: Corporate Secretary

Appointed: 18 February 2025

William M.

Position: Director

Appointed: 18 February 2025

Stephen E.

Position: Director

Appointed: 18 February 2025

James B.

Position: Director

Appointed: 18 February 2025

Richard T.

Position: Director

Appointed: 18 February 2025

Jonathan S.

Position: Director

Appointed: 15 December 2021

Russell C.

Position: Director

Appointed: 18 September 2020

Daniel A.

Position: Director

Appointed: 09 September 2020

John M.

Position: Director

Appointed: 09 September 2020

Sebahattin K.

Position: Director

Appointed: 29 June 2024

Resigned: 06 December 2024

Vehbi B.

Position: Director

Appointed: 09 February 2024

Resigned: 29 June 2024

Baran C.

Position: Director

Appointed: 15 December 2021

Resigned: 06 December 2024

Volkan U.

Position: Director

Appointed: 15 December 2021

Resigned: 09 February 2024

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Lexisnexis Risk Solutions Uk Limited from Cardiff, United Kingdom. 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. Another entity in the persons with significant control register is John M. This PSC has significiant influence or control over the company,.

Lexisnexis Risk Solutions Uk Limited

Global Reach Dunleavy Drive, Cardiff, CF11 0SN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7416642
Notified on 18 February 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 9 September 2020
Ceased on 15 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-30
Balance Sheet
Cash Bank On Hand55 177
Current Assets1 157 763
Debtors1 102 586
Net Assets Liabilities-1 043 870
Other Debtors1 077 052
Other
Average Number Employees During Period5
Creditors2 210 169
Intangible Assets796 727
Intangible Assets Gross Cost796 727
Net Current Assets Liabilities369 572
Other Creditors2 210 169
Other Taxation Social Security Payable548 341
Total Additions Including From Business Combinations Intangible Assets796 727
Total Assets Less Current Liabilities1 166 299
Trade Creditors Trade Payables101 184

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
New director appointment on Tuesday 18th February 2025.
filed on: 25th, February 2025
Free Download (2 pages)

Company search