Company NameOcramis Limited
Company StatusDissolved
Company Number03245999
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 7 months ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)
Previous NamesActionbeat Limited and A.C.C. Freight Management Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Carl Jason Pickett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1996(1 week, 5 days after company formation)
Appointment Duration26 years, 9 months (closed 13 June 2023)
RoleFreight-Forwarding
Country of ResidenceEngland
Correspondence AddressOrchard House 10 Hicks Common Road
Winterbourne
Bristol
BS36 1EJ
Director NameMr David Knowles
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2019(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrittall Road Crittall Road
Witham
CM8 3DR
Director NameMr Trevor Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2019(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrittall Road Crittall Road
Witham
CM8 3DR
Director NameMr Simon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2019(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameMr Christopher Spencer Ball
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 week, 5 days after company formation)
Appointment Duration17 years (resigned 01 October 2013)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address14 Bristol Road
Winterbourne
Bristol
Avon
BS36 1RG
Director NameAndrew Corfield Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 week, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 30 October 2008)
RoleFreight-Forwarding
Correspondence Address5 Church View
Almondsbury
Bristol
Avon
BS32 4DJ
Director NameMrs Christine Mary Stinchcombe
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 week, 5 days after company formation)
Appointment Duration18 years, 6 months (resigned 08 April 2015)
RoleFreight-Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address31 Avonmouth Road
Avonmouth
Bristol
BS11 9ND
Secretary NameMrs Christine Mary Stinchcombe
NationalityBritish
StatusResigned
Appointed17 September 1996(1 week, 5 days after company formation)
Appointment Duration18 years, 6 months (resigned 08 April 2015)
RoleFreight-Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address31 Avonmouth Road
Avonmouth
Bristol
BS11 9ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.accfreight.com
Telephone0117 9420700
Telephone regionBristol

Location

Registered AddressCrittall Road
Witham
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1A C C Freight Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£459,211
Cash£532,117
Current Liabilities£2,571,609

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 July 2014Delivered on: 3 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 July 2013Delivered on: 6 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at home close stables station road iron acton bristol t/nos. AV123891 AV196390.
Outstanding
21 May 2013Delivered on: 24 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2022Voluntary strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
27 January 2022Application to strike the company off the register (2 pages)
15 October 2021Change of name notice (2 pages)
15 October 2021Company name changed A.C.C. freight management LIMITED\certificate issued on 15/10/21
  • RES15 ‐ Change company name resolution on 2021-10-12
(3 pages)
13 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
7 June 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
30 November 2020Director's details changed for Mr Simon Anthony Reed on 31 October 2019 (2 pages)
13 August 2020Cessation of A.C.C. Freight Holdings Limited as a person with significant control on 31 October 2019 (1 page)
13 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 December 2019Appointment of Mr Trevor Scott as a director on 31 October 2019 (2 pages)
2 December 2019Appointment of Mr David Knowles as a director on 31 October 2019 (2 pages)
2 December 2019Appointment of Mr Simon Anthony Reed as a director on 31 October 2019 (2 pages)
2 December 2019Notification of Simarco International Limited as a person with significant control on 31 October 2019 (2 pages)
1 December 2019Registered office address changed from Home Close Stables Station Road Iron Acton Bristol BS37 9TA to Crittall Road Crittall Road Witham CM8 3DR on 1 December 2019 (1 page)
27 September 2019Satisfaction of charge 032459990001 in full (4 pages)
27 September 2019Satisfaction of charge 032459990003 in full (4 pages)
20 August 2019Confirmation statement made on 11 August 2019 with updates (5 pages)
2 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
30 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Satisfaction of charge 032459990002 in full (1 page)
24 February 2016Satisfaction of charge 032459990002 in full (1 page)
2 February 2016Termination of appointment of Christine Mary Stinchcombe as a secretary on 8 April 2015 (1 page)
2 February 2016Termination of appointment of Christine Mary Stinchcombe as a director on 8 April 2015 (1 page)
2 February 2016Termination of appointment of Christine Mary Stinchcombe as a director on 8 April 2015 (1 page)
2 February 2016Termination of appointment of Christine Mary Stinchcombe as a secretary on 8 April 2015 (1 page)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(4 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(4 pages)
5 May 2015Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 200
(4 pages)
5 May 2015Purchase of own shares. (3 pages)
5 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 May 2015Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 200
(4 pages)
5 May 2015Purchase of own shares. (3 pages)
5 May 2015Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 200
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(6 pages)
3 August 2014Registration of charge 032459990003, created on 29 July 2014 (31 pages)
3 August 2014Registration of charge 032459990003, created on 29 July 2014 (31 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 January 2014Termination of appointment of Christopher Ball as a director (1 page)
9 January 2014Termination of appointment of Christopher Ball as a director (1 page)
9 September 2013Registered office address changed from 384 Gloucester Road Horfield Bristol BS7 8TR on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 384 Gloucester Road Horfield Bristol BS7 8TR on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 384 Gloucester Road Horfield Bristol BS7 8TR on 9 September 2013 (1 page)
13 August 2013Director's details changed for Mr Carl Jason Pickett on 31 January 2013 (2 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300
(7 pages)
13 August 2013Director's details changed for Mr Carl Jason Pickett on 31 January 2013 (2 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300
(7 pages)
6 July 2013Registration of charge 032459990002 (12 pages)
6 July 2013Registration of charge 032459990002 (12 pages)
24 May 2013Registration of charge 032459990001 (18 pages)
24 May 2013Registration of charge 032459990001 (18 pages)
7 May 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
18 February 2013Director's details changed for Mr Carl Jason Pickett on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Carl Jason Pickett on 18 February 2013 (2 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
9 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
17 August 2011Director's details changed for Mr Carl Jason Pickett on 16 August 2011 (2 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
17 August 2011Director's details changed for Mr Carl Jason Pickett on 16 August 2011 (2 pages)
29 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
26 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Carl Jason Pickett on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Christine Mary Stinchcombe on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Carl Jason Pickett on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Christine Mary Stinchcombe on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Christopher Spencer Ball on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Christopher Spencer Ball on 1 January 2010 (2 pages)
26 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Christopher Spencer Ball on 1 January 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 January 2009Gbp ic 400/300\10/12/08\gbp sr 100@1=100\ (1 page)
15 January 2009Gbp ic 400/300\10/12/08\gbp sr 100@1=100\ (1 page)
27 December 2008Resolutions
  • RES13 ‐ Section 164 ca 1985 09/12/2008
(2 pages)
27 December 2008Resolutions
  • RES13 ‐ Section 164 ca 1985 09/12/2008
(2 pages)
21 December 2008Appointment terminated director andrew brown (1 page)
21 December 2008Appointment terminated director andrew brown (1 page)
19 August 2008Director's change of particulars / andrew brown / 01/03/2008 (1 page)
19 August 2008Return made up to 11/08/08; full list of members (5 pages)
19 August 2008Director's change of particulars / andrew brown / 01/03/2008 (1 page)
19 August 2008Return made up to 11/08/08; full list of members (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 August 2007Return made up to 11/08/07; no change of members (8 pages)
23 August 2007Return made up to 11/08/07; no change of members (8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 September 2005Return made up to 11/08/05; full list of members (9 pages)
2 September 2005Return made up to 11/08/05; full list of members (9 pages)
16 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
18 January 2005Registered office changed on 18/01/05 from: 122 gloucester road patchway bristol BS34 5BP (1 page)
18 January 2005Registered office changed on 18/01/05 from: 122 gloucester road patchway bristol BS34 5BP (1 page)
18 August 2004Return made up to 11/08/04; full list of members (9 pages)
18 August 2004Return made up to 11/08/04; full list of members (9 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 July 2003Registered office changed on 24/07/03 from: 8 whitegates shopping centre flax pits lane winterbourne bristol avon BS36 1JX (1 page)
24 July 2003Registered office changed on 24/07/03 from: 8 whitegates shopping centre flax pits lane winterbourne bristol avon BS36 1JX (1 page)
5 September 2002Return made up to 23/08/02; full list of members (9 pages)
5 September 2002Return made up to 23/08/02; full list of members (9 pages)
5 July 2002Full accounts made up to 30 September 2001 (8 pages)
5 July 2002Full accounts made up to 30 September 2001 (8 pages)
5 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Full accounts made up to 30 September 2000 (8 pages)
23 February 2001Full accounts made up to 30 September 2000 (8 pages)
19 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
11 May 2000Full accounts made up to 30 September 1999 (8 pages)
11 May 2000Full accounts made up to 30 September 1999 (8 pages)
2 September 1999Return made up to 23/08/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
(4 pages)
2 September 1999Return made up to 23/08/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
(4 pages)
30 June 1999Full accounts made up to 30 September 1998 (8 pages)
30 June 1999Full accounts made up to 30 September 1998 (8 pages)
8 September 1998Return made up to 01/09/98; no change of members (4 pages)
8 September 1998Return made up to 01/09/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
29 September 1997Return made up to 05/09/97; full list of members (6 pages)
29 September 1997Return made up to 05/09/97; full list of members (6 pages)
24 October 1996Ad 17/09/96--------- £ si 398@1=398 £ ic 2/400 (2 pages)
24 October 1996Ad 17/09/96--------- £ si 398@1=398 £ ic 2/400 (2 pages)
13 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/09/96
(1 page)
13 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/09/96
(1 page)
11 October 1996Memorandum and Articles of Association (8 pages)
11 October 1996Memorandum and Articles of Association (8 pages)
7 October 1996Company name changed actionbeat LIMITED\certificate issued on 08/10/96 (2 pages)
7 October 1996Company name changed actionbeat LIMITED\certificate issued on 08/10/96 (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Registered office changed on 06/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 October 1996Secretary resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New secretary appointed;new director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New secretary appointed;new director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Registered office changed on 06/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996Secretary resigned (1 page)
6 October 1996New director appointed (2 pages)
5 September 1996Incorporation (9 pages)
5 September 1996Incorporation (9 pages)