Company NameOckenden Associates Ltd.
Company StatusDissolved
Company NumberSC240027
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameOrion Sports Management Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Peter Ockenden
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(2 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 14 September 2021)
RoleSales Person
Country of ResidenceNetherlands
Correspondence AddressEckartseweg Zuid 105
5623 Pa
Eindhoven
Secretary NameWendy Geertruida Margareta Maria De Pon
NationalityBritish
StatusClosed
Appointed30 December 2005(3 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 14 September 2021)
RoleCompany Director
Correspondence AddressTurnhoutlaan 34 -5620 Rk
Eindhovan
Netherlands
Director NameAlan Savage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
15 Island Bank Road
Inverness
Inverness-Shire
IV2 4QN
Scotland
Secretary NamePaul Savage
NationalityBritish
StatusResigned
Appointed20 November 2003(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address43 Redwood Avenue
Milton Of Leys
Inverness
IV2 6HA
Scotland
Secretary NameTim Wickens
NationalityBritish
StatusResigned
Appointed16 March 2005(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 December 2005)
RoleCompany Director
Correspondence Address6 Academy Street
Fortrose
Ross Shire
IV10 8TW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ptockenden.com

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£22,295
Cash£3,815
Current Liabilities£32,907

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
31 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Peter Ockenden on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Peter Ockenden on 18 January 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Registered office changed on 11/05/2009 from 117 cadzow street hamilton south lanarkshire ML3 6JA (1 page)
11 May 2009Registered office changed on 11/05/2009 from 117 cadzow street hamilton south lanarkshire ML3 6JA (1 page)
12 January 2009Return made up to 22/11/08; full list of members (3 pages)
12 January 2009Return made up to 22/11/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
12 May 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
28 April 2008Return made up to 22/11/07; full list of members (3 pages)
28 April 2008Return made up to 22/11/07; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 January 2007Return made up to 22/11/06; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 22/11/06; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 January 2006Registered office changed on 05/01/06 from: 6 academy street fortrose ross-shire IV10 8TW (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 6 academy street fortrose ross-shire IV10 8TW (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
3 January 2006Return made up to 22/11/05; full list of members (2 pages)
3 January 2006Return made up to 22/11/05; full list of members (2 pages)
1 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
1 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: orion house castleheather inverness IV2 6AA (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (1 page)
29 March 2005Registered office changed on 29/03/05 from: orion house castleheather inverness IV2 6AA (1 page)
29 March 2005New director appointed (1 page)
16 February 2005Company name changed orion sports management LTD.\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed orion sports management LTD.\certificate issued on 16/02/05 (2 pages)
1 February 2005Return made up to 22/11/04; full list of members (6 pages)
1 February 2005Return made up to 22/11/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Return made up to 22/11/03; full list of members (6 pages)
10 February 2004Return made up to 22/11/03; full list of members (6 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New director appointed (2 pages)
23 September 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
23 September 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
22 November 2002Incorporation (16 pages)
22 November 2002Incorporation (16 pages)