Company NameOccucom Limited
DirectorsMartin Peter Herman and Ian William Smith
Company StatusActive
Company Number03182851
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years, 1 month ago)
Previous NameT M H Promotions Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMr Christopher Franklyn Thomas
NationalityBritish
StatusCurrent
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rose House
The Heath Tattingstone
Ipswich
Suffolk
IP9 2LX
Director NameMr Martin Peter Herman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(3 weeks, 4 days after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Stonecrop
Fernlea
Colchester
Essex
CO4 5UG
Director NameMr Ian William Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(6 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Valley Crescent
West Bergholt
Colchester
Essex
CO6 3ED
Director NameJason Carl Freeman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMoonshadow Mersea Road
Abberton
Colchester
Essex
CO5 7LE
Director NameMr Stuart Carl Freeman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fern Hill
Glemsford
Sudbury
Suffolk
CO10 7PR
Director NameMr Ian William Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Valley Crescent
West Bergholt
Colchester
Essex
CO6 3ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.offduty.co.uk
Telephone01206 369448
Telephone regionColchester

Location

Registered AddressThe Colchester Business Centre
George Williams Way
Colchester
Essex
CO1 2JS
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£300
Cash£358
Current Liabilities£37,454

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

9 August 2023Registered office address changed from Unit 1, the Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS England to The Colchester Business Centre George Williams Way Colchester Essex CO1 2JS on 9 August 2023 (1 page)
10 May 2023Secretary's details changed for Mr Christopher Franklyn Thomas on 10 May 2023 (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 September 2022Registered office address changed from 6 Queen Street Coggeshall Colchester Essex CO6 1UF England to Unit 1, the Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 21 September 2022 (1 page)
6 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
15 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
21 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 November 2016Registered office address changed from Stane House Salmons Corner Coggeshall Colchester, Essex CO6 1RX to 6 Queen Street Coggeshall Colchester Essex CO6 1UF on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Stane House Salmons Corner Coggeshall Colchester, Essex CO6 1RX to 6 Queen Street Coggeshall Colchester Essex CO6 1UF on 18 November 2016 (1 page)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(5 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(5 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(5 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(5 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(5 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 April 2010Director's details changed for Ian William Smith on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Martin Peter Herman on 4 April 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Martin Peter Herman on 4 April 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Martin Peter Herman on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Ian William Smith on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Ian William Smith on 4 April 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 April 2009Return made up to 04/04/09; full list of members (4 pages)
14 April 2009Return made up to 04/04/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Return made up to 04/04/08; no change of members (7 pages)
29 April 2008Return made up to 04/04/08; no change of members (7 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 May 2007Return made up to 04/04/07; no change of members (7 pages)
9 May 2007Return made up to 04/04/07; no change of members (7 pages)
17 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 April 2006Return made up to 04/04/06; full list of members (7 pages)
13 April 2006Return made up to 04/04/06; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 April 2005Return made up to 04/04/05; full list of members (7 pages)
18 April 2005Return made up to 04/04/05; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 April 2004Return made up to 04/04/04; full list of members (7 pages)
6 April 2004Return made up to 04/04/04; full list of members (7 pages)
11 July 2003Return made up to 04/04/03; full list of members (6 pages)
11 July 2003Return made up to 04/04/03; full list of members (6 pages)
11 July 2003Ad 21/03/03--------- £ si 100@1 (2 pages)
11 July 2003Ad 21/03/03--------- £ si 100@1 (2 pages)
30 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
4 July 2002Company name changed t m h promotions LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed t m h promotions LIMITED\certificate issued on 04/07/02 (2 pages)
21 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 May 2002Return made up to 04/04/02; full list of members (6 pages)
13 May 2002Return made up to 04/04/02; full list of members (6 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
13 August 2001Total exemption full accounts made up to 30 April 2001 (4 pages)
13 August 2001Total exemption full accounts made up to 30 April 2001 (4 pages)
18 May 2001Return made up to 04/04/01; full list of members (7 pages)
18 May 2001Return made up to 04/04/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
8 May 2000Return made up to 04/04/00; full list of members (7 pages)
8 May 2000Return made up to 04/04/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
22 May 1999Return made up to 04/04/99; no change of members (4 pages)
22 May 1999Return made up to 04/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
8 May 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
24 June 1997Return made up to 04/04/97; full list of members (6 pages)
24 June 1997Return made up to 04/04/97; full list of members (6 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1996Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
4 April 1996Incorporation (17 pages)
4 April 1996Incorporation (17 pages)