Company NameOccam Direct Marketing Limited
Company StatusDissolved
Company Number02823102
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePhilip Charles Harris
NationalityBritish
StatusClosed
Appointed06 August 2010(17 years, 2 months after company formation)
Appointment Duration4 years (closed 19 August 2014)
RoleCompany Director
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 19 August 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed18 April 2011(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 19 August 2014)
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameAndrew Howard Moore
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleTechnology Director
Correspondence AddressBroadfields Britannia Close
Chilcompton
Radstock
Somerset
BA3 4LB
Secretary NameCarmel Marie Moore
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleSecretary
Correspondence AddressOld School House
South Stoke
Bath
BA2 7DU
Director NameMark Adrian Gilden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(4 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 July 2004)
RoleChairman
Correspondence AddressMilton Manor
Upper Milton
Wells
Somerset
BA5 3AH
Secretary NameAndrew Howard Moore
NationalityBritish
StatusResigned
Appointed30 September 1993(4 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 March 2004)
RoleTechnology Director
Correspondence AddressBroadfields Britannia Close
Chilcompton
Radstock
Somerset
BA3 4LB
Director NameJames Brian Baggett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 March 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrums
The Street, Yatton Keynell
Chippenham
Wiltshire
SN14 7BG
Director NameScott Morrison Logie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(9 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Church Lane Chilcompton
Radstock
Somerset
BA3 4HP
Director NameRobin Douglas Aitken
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(10 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2004)
RoleCompany Director
Correspondence AddressUphill
Combe Hay
Bath
Avon
BA2 7EG
Director NameMr Robin Douglas Aitken
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressCleve Rocks
46 Midford Lane
Bath
Somerset
BA2 7DF
Secretary NameMr Robin Douglas Aitken
NationalityBritish
StatusResigned
Appointed29 March 2004(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressCleve Rocks
46 Midford Lane
Bath
Somerset
BA2 7DF
Director NameJames Michael Bagan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2011)
RoleCompany Director
Correspondence AddressManor Farm
Church Lane Chilcompton
Radstock
Somerset
BA3 4HP
Director NameMr Benjamin John McGinn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Maurice Road
St Andrews
Bristol
BS6 5BZ
Secretary NameMr Benjamin John McGinn
NationalityBritish
StatusResigned
Appointed03 September 2007(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Maurice Road
St Andrews
Bristol
BS6 5BZ
Director NameDatasearch Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR

Contact

Websitewww.occam-dm.com
Email address[email protected]
Telephone01761 233833
Telephone regionTemple Cloud

Location

Registered AddressOne
Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

107.5k at £0.1Occam Dm LTD
100.00%
Ordinary

Accounts

Latest Accounts27 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £10,744 returned to sole member & directors authority 06/03/2014
(1 page)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £10,744 returned to sole member & directors authority 06/03/2014
(1 page)
12 March 2014Statement by directors (1 page)
12 March 2014Solvency statement dated 06/03/14 (1 page)
12 March 2014Statement of capital on 12 March 2014
  • GBP 10
(4 pages)
12 March 2014Statement by directors (1 page)
12 March 2014Solvency statement dated 06/03/14 (1 page)
12 March 2014Statement of capital on 12 March 2014
  • GBP 10
(4 pages)
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
13 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
29 June 2011Registered office address changed from Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 29 June 2011 (1 page)
21 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Philip Charles Harris as a director (3 pages)
10 May 2011Termination of appointment of James Bagan as a director (2 pages)
10 May 2011Termination of appointment of Scott Logie as a director (2 pages)
10 May 2011Appointment of Philip Charles Harris as a director (3 pages)
10 May 2011Termination of appointment of James Bagan as a director (2 pages)
10 May 2011Appointment of St Ives Plc as a director (3 pages)
10 May 2011Appointment of St Ives Plc as a director (3 pages)
10 May 2011Termination of appointment of Scott Logie as a director (2 pages)
3 May 2011Accounts for a dormant company made up to 30 July 2010 (6 pages)
3 May 2011Accounts for a dormant company made up to 30 July 2010 (6 pages)
16 November 2010Director's details changed for James Michael Bagan on 5 November 2010 (3 pages)
16 November 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
16 November 2010Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages)
16 November 2010Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages)
16 November 2010Director's details changed for James Michael Bagan on 5 November 2010 (3 pages)
16 November 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
16 November 2010Director's details changed for James Michael Bagan on 5 November 2010 (3 pages)
16 November 2010Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages)
12 November 2010Appointment of Philip Charles Harris as a secretary (3 pages)
12 November 2010Appointment of Philip Charles Harris as a secretary (3 pages)
9 November 2010Termination of appointment of Benjamin Mcginn as a secretary (2 pages)
9 November 2010Termination of appointment of Benjamin Mcginn as a director (2 pages)
9 November 2010Termination of appointment of Benjamin Mcginn as a secretary (2 pages)
9 November 2010Termination of appointment of Benjamin Mcginn as a director (2 pages)
25 June 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages)
25 June 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages)
11 June 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
11 June 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2009Return made up to 16/05/09; full list of members (4 pages)
13 July 2009Return made up to 16/05/09; full list of members (4 pages)
18 June 2009Appointment terminate, director kevin borley logged form (1 page)
18 June 2009Appointment terminate, director kevin borley logged form (1 page)
28 April 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
28 April 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 December 2008Return made up to 31/05/08; no change of members (5 pages)
28 December 2008Return made up to 31/05/08; no change of members (5 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007New director appointed (2 pages)
12 June 2007Return made up to 16/05/07; no change of members (6 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007Return made up to 16/05/07; no change of members (6 pages)
26 April 2007Sect 394 (1 page)
26 April 2007Sect 394 (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
16 October 2006Full accounts made up to 31 May 2006 (10 pages)
16 October 2006Full accounts made up to 31 May 2006 (10 pages)
19 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
21 September 2005Full accounts made up to 31 May 2005 (14 pages)
21 September 2005Full accounts made up to 31 May 2005 (14 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
9 July 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
9 July 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
3 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 December 2004Full accounts made up to 31 July 2004 (21 pages)
22 December 2004Full accounts made up to 31 July 2004 (21 pages)
23 September 2004Registered office changed on 23/09/04 from: the hay loft manor farm church lane chilcompton radstock somerset BA3 4HP (1 page)
23 September 2004Registered office changed on 23/09/04 from: the hay loft manor farm church lane chilcompton radstock somerset BA3 4HP (1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 August 2004Declaration of assistance for shares acquisition (8 pages)
11 August 2004Declaration of assistance for shares acquisition (8 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
10 August 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
7 August 2004Particulars of mortgage/charge (11 pages)
7 August 2004Particulars of mortgage/charge (11 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
3 August 2004Resolutions
  • RES13 ‐ Con right of deff share 20/04/04
(1 page)
3 August 2004Resolutions
  • RES13 ‐ Con right of deff share 20/04/04
(1 page)
3 August 2004Resolutions
  • RES13 ‐ Sub divided into 10 ord 20/04/04
(1 page)
3 August 2004Resolutions
  • RES13 ‐ Sub divided into 10 ord 20/04/04
(1 page)
11 June 2004Director's particulars changed (1 page)
11 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
27 April 2004S-div 20/04/04 (2 pages)
27 April 2004S-div 20/04/04 (2 pages)
19 April 2004Registered office changed on 19/04/04 from: the stables manor farm church lane chilcompton radstock BA3 4HP (1 page)
19 April 2004Registered office changed on 19/04/04 from: the stables manor farm church lane chilcompton radstock BA3 4HP (1 page)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 September 2003Full accounts made up to 31 May 2003 (12 pages)
5 September 2003Full accounts made up to 31 May 2003 (12 pages)
15 August 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 August 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
16 December 2002Ad 16/07/02--------- £ si 108@1=108 £ ic 10868/10976 (2 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2002Ad 16/07/02--------- £ si 108@1=108 £ ic 10868/10976 (2 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 December 2002Ad 10/08/99--------- £ si 106@1 (2 pages)
6 December 2002Ad 10/08/99--------- £ si 106@1 (2 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
6 August 2002Full accounts made up to 31 May 2002 (11 pages)
6 August 2002Full accounts made up to 31 May 2002 (11 pages)
16 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/02
(8 pages)
16 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/02
(8 pages)
16 July 2002Ad 09/07/02--------- £ si 222@1=222 £ ic 10646/10868 (2 pages)
16 July 2002Ad 09/07/02--------- £ si 222@1=222 £ ic 10646/10868 (2 pages)
23 October 2001Full accounts made up to 31 May 2001 (11 pages)
23 October 2001Full accounts made up to 31 May 2001 (11 pages)
13 July 2001Return made up to 16/05/01; full list of members (7 pages)
13 July 2001Return made up to 16/05/01; full list of members (7 pages)
19 July 2000Full accounts made up to 31 May 2000 (15 pages)
19 July 2000Full accounts made up to 31 May 2000 (15 pages)
6 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1999Full group accounts made up to 31 May 1999 (15 pages)
21 July 1999Full group accounts made up to 31 May 1999 (15 pages)
14 May 1999Return made up to 16/05/99; full list of members (6 pages)
14 May 1999Return made up to 16/05/99; full list of members (6 pages)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 October 1998£ nc 30000/100000 29/05/98 (1 page)
6 October 1998£ nc 30000/100000 29/05/98 (1 page)
12 August 1998Full accounts made up to 31 May 1998 (12 pages)
12 August 1998Full accounts made up to 31 May 1998 (12 pages)
30 June 1998Return made up to 16/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Return made up to 16/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Particulars of contract relating to shares (4 pages)
18 June 1998Ad 29/05/98--------- £ si 10308@1=10308 £ ic 10/10318 (2 pages)
18 June 1998Particulars of contract relating to shares (4 pages)
18 June 1998Ad 29/05/98--------- £ si 10308@1=10308 £ ic 10/10318 (2 pages)
21 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
21 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 June 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1997Ad 23/05/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
5 June 1997Ad 23/05/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 June 1997Ad 23/05/97--------- £ si 3@1=3 £ ic 5/8 (2 pages)
5 June 1997Ad 23/05/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
5 June 1997Ad 23/05/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
5 June 1997Ad 23/05/97--------- £ si 3@1=3 £ ic 5/8 (2 pages)
5 June 1997Ad 23/05/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 June 1997Ad 23/05/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
20 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
20 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 August 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
18 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 July 1993Accounting reference date notified as 31/05 (1 page)
15 July 1993Accounting reference date notified as 31/05 (1 page)
7 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 June 1993Incorporation (14 pages)
1 June 1993Incorporation (14 pages)