Company NameOccms Limited
DirectorAlan Savage
Company StatusActive
Company NumberSC219224
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Previous NameBordax Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Savage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(11 months, 1 week after company formation)
Appointment Duration22 years
RoleChairman
Country of ResidenceScotland
Correspondence AddressWestwood Stratherrick Road
Inverness
Highlands & Islands
IV2 4JY
Scotland
Secretary NameDawn Fiona Munro
NationalityBritish
StatusCurrent
Appointed23 December 2010(9 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressOrion House
Castle Heather
Inverness
IV2 6AA
Scotland
Secretary NameMr Paul Savage
NationalityBritish
StatusResigned
Appointed19 April 2002(11 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameMr Geoffrey Todd
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
Castle Heather
Inverness
IV2 6AA
Scotland
Director NameMr John Richard Todd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrion House
Castle Heather
Inverness
IV2 6AA
Scotland
Director NameMr Duncan Neil Murray
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2020)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
Castle Heather
Inverness
IV2 6AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.occms.com
Telephone01224 333000
Telephone regionAberdeen

Location

Registered AddressOrion House
Castle Heather
Inverness
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£1,061,377
Gross Profit£466,071
Net Worth£892,253
Cash£533,522
Current Liabilities£242,839

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (4 weeks from now)

Charges

28 July 2013Delivered 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 2013Delivered 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 2012Delivered 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 2008Delivered 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

Filing History

30 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
28 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
16 March 2022Secretary's details changed for Dawn Fiona Munro on 5 March 2022 (1 page)
5 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
28 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 31 December 2019 (21 pages)
2 June 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
11 February 2020Termination of appointment of Duncan Neil Murray as a director on 1 February 2020 (1 page)
9 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
24 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 September 2015Termination of appointment of John Richard Todd as a director on 12 June 2015 (1 page)
3 September 2015Termination of appointment of John Richard Todd as a director on 12 June 2015 (1 page)
3 September 2015Termination of appointment of Geoffrey Todd as a director on 12 June 2015 (1 page)
3 September 2015Termination of appointment of Geoffrey Todd as a director on 12 June 2015 (1 page)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 August 2013Registration of charge 2192240004 (81 pages)
7 August 2013Registration of charge 2192240004 (81 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
7 March 2013Appointment of Mr Geoffrey Todd as a director (2 pages)
7 March 2013Appointment of Mr John Richard Todd as a director (2 pages)
7 March 2013Appointment of Mr Duncan Neil Murray as a director (2 pages)
7 March 2013Appointment of Mr John Richard Todd as a director (2 pages)
7 March 2013Appointment of Mr Duncan Neil Murray as a director (2 pages)
7 March 2013Appointment of Mr Duncan Neil Murray as a director (2 pages)
7 March 2013Appointment of Mr Duncan Neil Murray as a director (2 pages)
7 March 2013Appointment of Mr Geoffrey Todd as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
27 January 2012Alterations to floating charge 2 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 January 2012Alterations to floating charge 2 (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Alan Savage on 1 February 2011 (3 pages)
13 June 2011Director's details changed for Alan Savage on 1 February 2011 (3 pages)
13 June 2011Director's details changed for Alan Savage on 1 February 2011 (3 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 January 2011Appointment of Dawn Fiona Munro as a secretary (3 pages)
17 January 2011Termination of appointment of Paul Savage as a secretary (2 pages)
17 January 2011Termination of appointment of Paul Savage as a secretary (2 pages)
17 January 2011Appointment of Dawn Fiona Munro as a secretary (3 pages)
6 October 2010Full accounts made up to 31 December 2009 (13 pages)
6 October 2010Full accounts made up to 31 December 2009 (13 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Alan Savage on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Alan Savage on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Alan Savage on 1 October 2009 (2 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
10 July 2009Return made up to 16/05/09; full list of members (4 pages)
10 July 2009Return made up to 16/05/09; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
11 June 2008Return made up to 16/05/08; full list of members (3 pages)
11 June 2008Return made up to 16/05/08; full list of members (3 pages)
15 February 2008Return made up to 16/05/07; full list of members (2 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Return made up to 16/05/07; full list of members (2 pages)
14 November 2007Memorandum and Articles of Association (13 pages)
14 November 2007Memorandum and Articles of Association (13 pages)
13 November 2007Company name changed bordax LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed bordax LIMITED\certificate issued on 13/11/07 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Return made up to 16/05/06; full list of members (2 pages)
22 June 2006Return made up to 16/05/06; full list of members (2 pages)
20 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
16 September 2005Accounts for a dormant company made up to 31 August 2005 (4 pages)
16 September 2005Accounts for a dormant company made up to 31 August 2005 (4 pages)
11 August 2005Return made up to 16/05/05; full list of members (6 pages)
11 August 2005Return made up to 16/05/05; full list of members (6 pages)
27 April 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
27 April 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
27 April 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
27 April 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
18 June 2004Return made up to 16/05/04; full list of members (6 pages)
18 June 2004Return made up to 16/05/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
27 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2002Compulsory strike-off action has been discontinued (1 page)
27 November 2002Compulsory strike-off action has been discontinued (1 page)
27 November 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2002First Gazette notice for compulsory strike-off (1 page)
18 October 2002First Gazette notice for compulsory strike-off (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
16 May 2001Incorporation (16 pages)
16 May 2001Incorporation (16 pages)