Company NameOccam Wile Limited
DirectorsNicholas Charles Ronald Gill and Michael Edward Hall
Company StatusActive
Company Number05397921
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road
London
E6 6LP
Secretary NameMr Nicholas Charles Ronald Gill
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 - 32 Eastbury Road
Beckton
London
E6 6LP
Director NameMr William Duane Iselin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address13a Sheffield Terrace
London
W8 7NQ
Director NameMr Jamie Adam Beaumont
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road
London
E6 6LP
Director NameMr Alan Nicholas Chesterfield Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Richard Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(12 years after company formation)
Appointment Duration5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 - 32 Eastbury Road
Beckton
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£834,363
Current Liabilities£3,781,790

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

18 December 2017Delivered on: 19 December 2017
Persons entitled: Epic Private Equity Limited

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: Fpe Capital LLP (Registered No: OC397582) (as Security Trustee)

Classification: A registered charge
Outstanding
15 November 2016Delivered on: 22 November 2016
Persons entitled:
Heidi Jill Clark
Polly Louisa Haley

Classification: A registered charge
Particulars: All freehold (incl. Commonhold) and leasehold land now vested in occam wile limited, subject to the prior interests listed in the instrument. The benefit of all intellectual property (as defined in the instrument). For further details, refer to the instrument.
Outstanding
13 July 2015Delivered on: 24 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
6 September 2013Delivered on: 17 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2011Delivered on: 2 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the contract. See image for full details.
Outstanding
10 July 2009Delivered on: 14 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 April 2005Delivered on: 20 April 2005
Satisfied on: 16 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
6 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
1 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
24 April 2018Accounts for a small company made up to 31 March 2017 (15 pages)
26 March 2018Change of details for David Phillips Group Limited as a person with significant control on 18 March 2017 (2 pages)
22 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 February 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 24 - 32 Eastbury Road Beckton London E6 6LP on 22 February 2018 (1 page)
29 January 2018Appointment of Michael Hall as a director on 18 December 2017 (2 pages)
3 January 2018Resolutions
  • RES13 ‐ Term loan facility agreement 18/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(39 pages)
19 December 2017Satisfaction of charge 053979210006 in full (1 page)
19 December 2017Registration of charge 053979210008, created on 18 December 2017 (76 pages)
19 December 2017Registration of charge 053979210008, created on 18 December 2017 (76 pages)
19 December 2017Satisfaction of charge 053979210006 in full (1 page)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
6 July 2017Registration of charge 053979210007, created on 29 June 2017 (23 pages)
6 July 2017Registration of charge 053979210007, created on 29 June 2017 (23 pages)
3 May 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages)
3 May 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
22 November 2016Registration of charge 053979210006, created on 15 November 2016 (63 pages)
22 November 2016Registration of charge 053979210006, created on 15 November 2016 (63 pages)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 219.3201
(6 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 219.3201
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
24 July 2015Registration of charge 053979210005, created on 13 July 2015 (14 pages)
24 July 2015Registration of charge 053979210005, created on 13 July 2015 (14 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 219.3201
(6 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 219.3201
(6 pages)
20 August 2014Full accounts made up to 31 March 2014 (15 pages)
20 August 2014Full accounts made up to 31 March 2014 (15 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 219.3201
(6 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 219.3201
(6 pages)
11 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
11 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
11 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
11 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
4 March 2014Full accounts made up to 31 March 2013 (15 pages)
4 March 2014Full accounts made up to 31 March 2013 (15 pages)
17 September 2013Registration of charge 053979210004 (28 pages)
17 September 2013Registration of charge 053979210004 (28 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages)
8 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages)
8 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
2 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
26 September 2012Appointment of Jamie Beaumont as a director (3 pages)
26 September 2012Appointment of Jamie Beaumont as a director (3 pages)
25 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 219.32
(4 pages)
25 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 219.32
(4 pages)
24 September 2012Termination of appointment of William Iselin as a director (2 pages)
24 September 2012Termination of appointment of William Iselin as a director (2 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
6 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 6 December 2011 (1 page)
2 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (15 pages)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (15 pages)
30 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
30 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 April 2009Return made up to 18/03/09; full list of members (8 pages)
14 April 2009Return made up to 18/03/09; full list of members (8 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 August 2008Return made up to 18/03/08; full list of members (8 pages)
7 August 2008Return made up to 18/03/08; full list of members (8 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 September 2007S-div 10/04/07 (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 September 2007S-div 10/04/07 (1 page)
7 August 2007Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE (1 page)
7 August 2007Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE (1 page)
10 July 2007Return made up to 18/03/07; full list of members (7 pages)
10 July 2007Return made up to 18/03/07; full list of members (7 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 18/03/06; full list of members (3 pages)
9 May 2006Return made up to 18/03/06; full list of members (3 pages)
25 April 2005Ad 18/04/05--------- £ si 30@1=30 £ ic 171/201 (2 pages)
25 April 2005Ad 18/04/05--------- £ si 170@1=170 £ ic 1/171 (2 pages)
25 April 2005Ad 18/04/05--------- £ si 30@1=30 £ ic 171/201 (2 pages)
25 April 2005Ad 18/04/05--------- £ si 170@1=170 £ ic 1/171 (2 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)