Company NameOckham Development Group (Holdings) UK Limited
Company StatusDissolved
Company NumberSC415051
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date18 July 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Glenn Andrew Eisenberg
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 2017(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 18 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address531 South Spring Street
Burlington Nc 27215
Burlington
North Carolina Nc27215
United States
Director NameRobert Pringle
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(6 years, 5 months after company formation)
Appointment Duration5 years (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameSandra Danett Van Der Vaart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 2019(7 years, 5 months after company formation)
Appointment Duration4 years (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address531 South Spring Street
Burlington
North Carolina
27215
Secretary NameSandra Danett Van Der Vaart
StatusClosed
Appointed24 June 2019(7 years, 5 months after company formation)
Appointment Duration4 years (closed 18 July 2023)
RoleCompany Director
Correspondence Address531 South Spring Street
Burlington
North Carolina - 27215
United States
Director NameMr James Vincent Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Michael David Enright
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2012(same day as company formation)
RolePresident Cro
Country of ResidenceUnited States
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Bath Road
Slough
SL1 4AA
Director NameMr James Douglas Esinhart
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address171 Bath Road
Slough
SL1 4AA
Director NameMr Floyd Samuel Eberts Iii
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2019)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address531 South Spring Street
Burlington
North Carolina Nc27215
United States
Secretary NameFloyd Samuel Eberts Iii
StatusResigned
Appointed15 November 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2019)
RoleCompany Director
Correspondence Address531 South Spring Street
Burlington
North Carolina Nc27215
United States

Location

Registered AddressFirst Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£77,926
Current Liabilities£2,945,606

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

16 February 2015Delivered on: 28 February 2015
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
16 February 2015Delivered on: 23 February 2015
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Particulars: 171 bath road, slough BK429249. No specific ship or aircraft or ip have been charged. See deed for further details.
Outstanding
16 February 2015Delivered on: 23 February 2015
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
21 July 2014Delivered on: 30 July 2014
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 24 July 2014
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 24 July 2014
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 30 July 2014
Satisfied on: 23 February 2015
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Fully Satisfied

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023Termination of appointment of Sandra Danett Van Der Vaart as a secretary on 30 June 2023 (1 page)
6 July 2023Appointment of David Cooper as a director on 30 June 2023 (2 pages)
4 July 2023Appointment of Jill Mcconnell as a director on 30 June 2023 (2 pages)
4 July 2023Termination of appointment of Robert Pringle as a director on 30 June 2023 (1 page)
3 July 2023Appointment of Amedeo De Risi as a director on 30 June 2023 (2 pages)
30 June 2023Termination of appointment of Sandra Danett Van Der Vaart as a director on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Glenn Andrew Eisenberg as a director on 30 June 2023 (1 page)
16 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
30 May 2023Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 30 May 2023 (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Application to strike the company off the register (3 pages)
20 December 2022Statement of capital on 20 December 2022
  • GBP 0.01
(5 pages)
20 December 2022Statement by Directors (1 page)
20 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2022Solvency Statement dated 09/12/22 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
3 February 2022Accounts for a small company made up to 31 December 2020 (11 pages)
14 October 2021Accounts for a small company made up to 31 December 2019 (12 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 March 2020Accounts for a small company made up to 31 December 2018 (16 pages)
17 August 2019Appointment of Sandra Danett Van Der Vaart as a director on 24 June 2019 (3 pages)
1 July 2019Appointment of Sandra Danett Van Der Vaart as a secretary on 24 June 2019 (3 pages)
10 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
14 May 2019Termination of appointment of Floyd Samuel Eberts Iii as a secretary on 15 February 2019 (2 pages)
10 May 2019Termination of appointment of Floyd Samuel Eberts Iii as a director on 15 February 2019 (1 page)
16 April 2019Cessation of Chiltern International Limited as a person with significant control on 31 December 2017 (3 pages)
16 April 2019Notification of Laboratory Corporation of America Holdings as a person with significant control on 31 December 2017 (4 pages)
10 September 2018Appointment of Robert Pringle as a director on 16 July 2018 (4 pages)
25 July 2018Full accounts made up to 31 December 2017 (17 pages)
27 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
4 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Richard Timothy Barfield as a director on 15 November 2017 (2 pages)
10 January 2018Appointment of Glen Andrew Eisenberg as a director on 15 November 2017 (3 pages)
18 December 2017Appointment of Floyd Samuel Eberts Iii as a director on 15 November 2017 (3 pages)
18 December 2017Termination of appointment of James Douglas Esinhart as a director on 1 September 2017 (2 pages)
18 December 2017Termination of appointment of James Douglas Esinhart as a director on 1 September 2017 (2 pages)
18 December 2017Appointment of Floyd Samuel Eberts Iii as a secretary on 15 November 2017 (3 pages)
18 December 2017Appointment of Floyd Samuel Eberts Iii as a secretary on 15 November 2017 (3 pages)
18 December 2017Appointment of Floyd Samuel Eberts Iii as a director on 15 November 2017 (3 pages)
12 September 2017Satisfaction of charge SC4150510005 in full (4 pages)
12 September 2017Satisfaction of charge SC4150510002 in full (4 pages)
12 September 2017Satisfaction of charge SC4150510002 in full (4 pages)
12 September 2017Satisfaction of charge SC4150510007 in full (4 pages)
12 September 2017Satisfaction of charge SC4150510003 in full (4 pages)
12 September 2017Satisfaction of charge SC4150510006 in full (4 pages)
12 September 2017Satisfaction of charge SC4150510003 in full (4 pages)
12 September 2017Satisfaction of charge SC4150510001 in full (4 pages)
12 September 2017Satisfaction of charge SC4150510001 in full (4 pages)
12 September 2017Satisfaction of charge SC4150510006 in full (4 pages)
12 September 2017Satisfaction of charge SC4150510005 in full (4 pages)
12 September 2017Satisfaction of charge SC4150510007 in full (4 pages)
10 June 2017Full accounts made up to 31 December 2016 (16 pages)
10 June 2017Full accounts made up to 31 December 2016 (16 pages)
4 April 2017Confirmation statement made on 9 March 2017 with updates (16 pages)
4 April 2017Confirmation statement made on 9 March 2017 with updates (16 pages)
1 June 2016Full accounts made up to 31 December 2015 (17 pages)
1 June 2016Full accounts made up to 31 December 2015 (17 pages)
29 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(19 pages)
29 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(19 pages)
27 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 27 October 2015 (2 pages)
19 May 2015Full accounts made up to 31 December 2014 (15 pages)
19 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
28 February 2015Registration of charge SC4150510007, created on 16 February 2015 (22 pages)
28 February 2015Registration of charge SC4150510007, created on 16 February 2015 (22 pages)
23 February 2015Satisfaction of charge SC4150510004 in full (4 pages)
23 February 2015Registration of charge SC4150510006, created on 16 February 2015 (142 pages)
23 February 2015Satisfaction of charge SC4150510004 in full (4 pages)
23 February 2015Registration of charge SC4150510006, created on 16 February 2015 (142 pages)
23 February 2015Registration of charge SC4150510005, created on 16 February 2015 (21 pages)
23 February 2015Registration of charge SC4150510005, created on 16 February 2015 (21 pages)
24 November 2014Sect 519 auditor's letter (2 pages)
24 November 2014Sect 519 auditor's letter (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Second filing of AP01 previously delivered to Companies House (5 pages)
28 August 2014Second filing of AP01 previously delivered to Companies House (5 pages)
28 August 2014Termination of appointment of James Vincent Baker as a director on 11 July 2014 (1 page)
28 August 2014Termination of appointment of Michael David Enright as a director on 11 July 2014 (1 page)
28 August 2014Termination of appointment of James Vincent Baker as a director on 11 July 2014 (1 page)
28 August 2014Second filing of AP01 previously delivered to Companies House (5 pages)
28 August 2014Termination of appointment of Michael David Enright as a director on 11 July 2014 (1 page)
28 August 2014Second filing of AP01 previously delivered to Companies House (5 pages)
30 July 2014Registration of charge SC4150510004, created on 21 July 2014 (22 pages)
30 July 2014Registration of charge SC4150510003, created on 21 July 2014 (19 pages)
30 July 2014Registration of charge SC4150510003, created on 21 July 2014 (19 pages)
30 July 2014Registration of charge SC4150510004, created on 21 July 2014 (22 pages)
24 July 2014Registration of charge SC4150510001, created on 21 July 2014 (22 pages)
24 July 2014Registration of charge SC4150510002, created on 21 July 2014 (19 pages)
24 July 2014Registration of charge SC4150510001, created on 21 July 2014 (22 pages)
24 July 2014Registration of charge SC4150510002, created on 21 July 2014 (19 pages)
18 July 2014Appointment of Mr James Douglas Esinhart as a director on 10 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2014.
(2 pages)
18 July 2014Appointment of Mr Richard Timothy Barfield as a director on 10 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2014.
(2 pages)
18 July 2014Appointment of Mr Richard Timothy Barfield as a director on 10 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2014.
(2 pages)
18 July 2014Appointment of Mr James Douglas Esinhart as a director on 10 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2014.
(2 pages)
3 March 2014Director's details changed for Mr Michael David Enright on 11 November 2013 (2 pages)
3 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Director's details changed for Mr James Vincent Baker on 11 November 2013 (2 pages)
3 March 2014Director's details changed for Mr Michael David Enright on 11 November 2013 (2 pages)
3 March 2014Director's details changed for Mr James Vincent Baker on 11 November 2013 (2 pages)
3 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
13 January 2014Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 13 January 2014 (2 pages)
11 November 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 11 November 2013 (2 pages)
11 November 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 11 November 2013 (2 pages)
9 October 2013Full accounts made up to 31 December 2012 (13 pages)
9 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
15 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
20 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,000
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,000
(4 pages)
20 January 2012Incorporation (22 pages)
20 January 2012Incorporation (22 pages)