Ocha
Barcelona 08007
SO23 0HF
Director Name | Melissa Ellman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 October 2000(12 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Chief Financial Officer |
Correspondence Address | 9218 Capobella Aliso Viejo 92656 California United States |
Director Name | Dr Anthony David Lenherr |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 April 2000) |
Role | Computer Consultant |
Correspondence Address | Vila Dos Amores Garrao 8135 Almancil Portugal Foreign |
Director Name | Fiona Elisabeth Lenherr |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 April 2000) |
Role | Office Administrator |
Correspondence Address | Vila Dos Armores Garrao 8135 Almancil Portugal Foreign |
Director Name | Katherine Louise Lenherr |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 April 2000) |
Role | Personnel Manager |
Correspondence Address | Vila Dos Amores Garrao 8135 Almancil Portugal Foreign |
Director Name | Mark William Lenherr |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 April 2000) |
Role | Computer Consultant |
Correspondence Address | 40a Bryanston Court George Street, Marylebone London W1H 7HA |
Director Name | Brian Moore |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 54 Celtic Drive Off Salisbury Road Andover Hampshire SP10 2UA |
Secretary Name | Brian Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 54 Celtic Drive Off Salisbury Road Andover Hampshire SP10 2UA |
Director Name | Scarlett Larissa Roitman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1996(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 2000) |
Role | Marketing Director |
Correspondence Address | Burley Heights Longmead Road Burley Hampshire BH24 4BY |
Director Name | Chris Sakamoto |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2000(11 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 29 August 2000) |
Role | Financier |
Correspondence Address | 1452 Bunbury Drive Whittier Ca 90601 Los Angeles County United States |
Director Name | Philip Meredith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 September 2000) |
Role | Businessman |
Correspondence Address | 33 West Neopolitan Lane Long Beach Ca 90803 Los Angeles County United States |
Director Name | Tom Bell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2002) |
Role | President And CEO |
Correspondence Address | 6 Walnut Creek Irvine Ca 92906 United States |
Director Name | Mr Christopher John Johnson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 June 2002) |
Role | Vp Development |
Correspondence Address | 57 Kings Road Lancing West Sussex BN15 8EG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2003) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,647,425 |
Gross Profit | £1,653,901 |
Net Worth | -£3,720,530 |
Cash | £29,111 |
Current Liabilities | £1,408,684 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
9 June 2004 | Dissolved (1 page) |
---|---|
9 March 2004 | Liquidators statement of receipts and payments (8 pages) |
9 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2004 | Liquidators statement of receipts and payments (6 pages) |
2 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Resolutions
|
3 January 2003 | Registered office changed on 03/01/03 from: penarth house main road, otterbourne winchester hampshire SO21 2HJ (1 page) |
31 December 2002 | Appointment of a voluntary liquidator (1 page) |
31 December 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
31 December 2002 | Statement of affairs (8 pages) |
24 December 2002 | Director resigned (1 page) |
30 October 2002 | Return made up to 12/04/02; full list of members (7 pages) |
26 June 2002 | Director resigned (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (2 pages) |
29 April 2002 | Full accounts made up to 31 December 2000 (22 pages) |
20 December 2001 | Full accounts made up to 31 March 2000 (21 pages) |
12 September 2001 | New director appointed (2 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Return made up to 12/04/01; full list of members (6 pages) |
7 February 2001 | Accounting reference date shortened from 31/03/01 to 30/12/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
5 December 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Location of register of members (1 page) |
13 September 2000 | Return made up to 12/04/00; full list of members (6 pages) |
13 September 2000 | New secretary appointed (2 pages) |
7 August 2000 | Resolutions
|
29 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
21 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Director's particulars changed (1 page) |
15 May 1999 | Director's particulars changed (1 page) |
15 May 1999 | Return made up to 12/04/99; change of members (8 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: c/o lomax chant & co 6 broad st place london EC2M 7ND (1 page) |
15 May 1999 | Director's particulars changed (1 page) |
18 March 1999 | Auditor's resignation (1 page) |
5 January 1999 | Particulars of mortgage/charge (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 July 1998 | Return made up to 12/04/98; full list of members (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 October 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 12/04/97; no change of members
|
5 December 1996 | Director's particulars changed (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: 9,providence villas brackenbury road london W6 0BA (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
10 June 1996 | Return made up to 12/04/96; no change of members
|
18 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 June 1995 | Secretary's particulars changed (2 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
11 May 1995 | Return made up to 12/04/95; full list of members (8 pages) |
21 October 1988 | Resolutions
|
29 September 1988 | Incorporation (16 pages) |