Inverness
Highlands & Islands
IV2 4JY
Scotland
Secretary Name | Dawn Fiona Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2010(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Orion House Castle Heather Inverness IV2 6AA Scotland |
Secretary Name | Mr Paul Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mayfield Road Inverness IV2 4AE Scotland |
Director Name | Mr Geoffrey Todd |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion House Castle Heather Inverness IV2 6AA Scotland |
Director Name | Mr John Richard Todd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orion House Castle Heather Inverness IV2 6AA Scotland |
Director Name | Mr Duncan Neil Murray |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2020) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion House Castle Heather Inverness IV2 6AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.occms.com |
---|---|
Telephone | 01224 333000 |
Telephone region | Aberdeen |
Registered Address | Orion House Castle Heather Inverness IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,061,377 |
Gross Profit | £466,071 |
Net Worth | £892,253 |
Cash | £533,522 |
Current Liabilities | £242,839 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (4 weeks from now) |
28 July 2013 | Delivered on: 7 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 July 2013 | Delivered on: 7 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 January 2012 | Delivered on: 27 January 2012 Satisfied on: 3 August 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 February 2008 | Delivered on: 15 February 2008 Satisfied on: 3 August 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
5 October 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
28 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
16 March 2022 | Secretary's details changed for Dawn Fiona Munro on 5 March 2022 (1 page) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
28 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
2 June 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
11 February 2020 | Termination of appointment of Duncan Neil Murray as a director on 1 February 2020 (1 page) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
24 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 September 2015 | Termination of appointment of John Richard Todd as a director on 12 June 2015 (1 page) |
3 September 2015 | Termination of appointment of John Richard Todd as a director on 12 June 2015 (1 page) |
3 September 2015 | Termination of appointment of Geoffrey Todd as a director on 12 June 2015 (1 page) |
3 September 2015 | Termination of appointment of Geoffrey Todd as a director on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 August 2013 | Registration of charge 2192240004 (81 pages) |
7 August 2013 | Registration of charge 2192240004 (81 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Appointment of Mr Geoffrey Todd as a director (2 pages) |
7 March 2013 | Appointment of Mr John Richard Todd as a director (2 pages) |
7 March 2013 | Appointment of Mr Duncan Neil Murray as a director (2 pages) |
7 March 2013 | Appointment of Mr John Richard Todd as a director (2 pages) |
7 March 2013 | Appointment of Mr Duncan Neil Murray as a director (2 pages) |
7 March 2013 | Appointment of Mr Duncan Neil Murray as a director (2 pages) |
7 March 2013 | Appointment of Mr Duncan Neil Murray as a director (2 pages) |
7 March 2013 | Appointment of Mr Geoffrey Todd as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Alterations to floating charge 2 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 January 2012 | Alterations to floating charge 2 (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Alan Savage on 1 February 2011 (3 pages) |
13 June 2011 | Director's details changed for Alan Savage on 1 February 2011 (3 pages) |
13 June 2011 | Director's details changed for Alan Savage on 1 February 2011 (3 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Appointment of Dawn Fiona Munro as a secretary (3 pages) |
17 January 2011 | Termination of appointment of Paul Savage as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Paul Savage as a secretary (2 pages) |
17 January 2011 | Appointment of Dawn Fiona Munro as a secretary (3 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Alan Savage on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Alan Savage on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Alan Savage on 1 October 2009 (2 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
10 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
15 February 2008 | Return made up to 16/05/07; full list of members (2 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Return made up to 16/05/07; full list of members (2 pages) |
14 November 2007 | Memorandum and Articles of Association (13 pages) |
14 November 2007 | Memorandum and Articles of Association (13 pages) |
13 November 2007 | Company name changed bordax LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed bordax LIMITED\certificate issued on 13/11/07 (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
20 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
20 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
11 August 2005 | Return made up to 16/05/05; full list of members (6 pages) |
11 August 2005 | Return made up to 16/05/05; full list of members (6 pages) |
27 April 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
27 April 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
18 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 June 2003 | Return made up to 16/05/03; full list of members
|
2 June 2003 | Return made up to 16/05/03; full list of members
|
27 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
27 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Return made up to 16/05/02; full list of members
|
27 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2002 | Return made up to 16/05/02; full list of members
|
18 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
16 May 2001 | Incorporation (16 pages) |
16 May 2001 | Incorporation (16 pages) |