Company NameOCN London Ltd
DirectorsFederico Carlos Cubillo-Barsi and Peter Robert Edmund Pledger
Company StatusActive
Company Number07630289
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2011(12 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Federico Carlos Cubillo-Barsi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Angel Gate City Road
London
EC1V 2SF
Director NameMr Peter Robert Edmund Pledger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address326 City Road Third Floor, Unit 24 Angel Gate
City Road
London
Islington
EC1V 2PT
Secretary NameMiss Dixa Patel
StatusCurrent
Appointed08 December 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address326 City Road Third Floor, Unit 24 Angel Gate
City Road
London
Islington
EC1V 2PT
Director NamePeter Marsh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address15 Angel Gate City Road
London
EC1V 2SF
Director NameMr Julian Gravatt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleAssistant Chief Executive
Country of ResidenceBritain
Correspondence Address22 Grove Gardens
Teddington
TW11 8AP
Secretary NameOmovbera Erhenede
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Angel Gate City Road
London
EC1V 2SF
Director NameMs Anna Kelynge Byers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address75 Oakhill Road
London
SW15 2QJ
Director NameMr Stephen William Ketteridge
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2016)
RoleEducation
Country of ResidenceEngland
Correspondence AddressMarhaba High Street
Great Sampford
Saffron Walden
Essex
CB10 2RG
Director NameMr Mark Malcomson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2018)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address15 City Road
Angel Gate
London
Islington
EC1V 2SF
Director NameMs Jacqueline Georgina Mutter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Angel Gate City Road
London
EC1V 2SF
Director NameMr Peter Robin Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Angel Gate City Road
London
EC1V 2SF

Contact

Websitewww.ocnlondon.org.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address326 City Road Third Floor, Unit 24 Angel Gate
City Road
London
Islington
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 April 2024 (1 week, 2 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

25 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
18 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
14 December 2022Appointment of Miss Dixa Patel as a secretary on 8 December 2022 (2 pages)
14 December 2022Termination of appointment of Omovbera Erhenede as a secretary on 8 December 2022 (1 page)
14 December 2022Registered office address changed from 15 Angel Gate City Road London EC1V 2SF to 326 City Road Third Floor, Unit 24 Angel Gate City Road London Islington EC1V 2PT on 14 December 2022 (1 page)
21 November 2022Termination of appointment of Peter Robin Wilson as a director on 31 August 2022 (1 page)
21 November 2022Appointment of Mr Peter Robert Edmund Pledger as a director on 1 September 2022 (2 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
24 February 2022Director's details changed for Mr Federico Carlos Cubillo-Barsi on 24 February 2022 (2 pages)
24 February 2022Termination of appointment of Jacqueline Georgina Mutter as a director on 31 January 2022 (1 page)
24 February 2022Appointment of Mr Federico Carlos Cubillo-Barsi as a director on 1 February 2022 (2 pages)
24 February 2022Director's details changed for Mr Federico Carlos Cubillo-Barsi on 24 February 2022 (2 pages)
21 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
4 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
18 January 2019Appointment of Mr Peter Robin Wilson as a director on 6 December 2018 (2 pages)
18 January 2019Termination of appointment of Mark Malcomson as a director on 6 December 2018 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 August 2016Appointment of Ms Jacqueline Georgina Mutter as a director on 27 July 2016 (2 pages)
17 August 2016Termination of appointment of Stephen William Ketteridge as a director on 27 July 2016 (1 page)
17 August 2016Appointment of Mr Mark Malcomson as a director on 27 July 2016 (2 pages)
17 August 2016Termination of appointment of Anna Kelynge Byers as a director on 27 July 2016 (1 page)
17 August 2016Termination of appointment of Anna Kelynge Byers as a director on 27 July 2016 (1 page)
17 August 2016Termination of appointment of Stephen William Ketteridge as a director on 27 July 2016 (1 page)
17 August 2016Appointment of Mr Mark Malcomson as a director on 27 July 2016 (2 pages)
17 August 2016Appointment of Ms Jacqueline Georgina Mutter as a director on 27 July 2016 (2 pages)
26 May 2016Annual return made up to 11 May 2016 no member list (4 pages)
26 May 2016Annual return made up to 11 May 2016 no member list (4 pages)
24 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 May 2015Annual return made up to 11 May 2015 no member list (4 pages)
14 May 2015Annual return made up to 11 May 2015 no member list (4 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Annual return made up to 11 May 2014 no member list (4 pages)
20 May 2014Annual return made up to 11 May 2014 no member list (4 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2013Annual return made up to 11 May 2013 no member list (4 pages)
30 May 2013Annual return made up to 11 May 2013 no member list (4 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 May 2012Termination of appointment of Peter Marsh as a director (1 page)
16 May 2012Secretary's details changed for Omovbera Erhewede on 16 May 2012 (1 page)
16 May 2012Secretary's details changed for Omovbera Erhewede on 16 May 2012 (1 page)
16 May 2012Appointment of Dr Anna Kelynge Byers as a director (2 pages)
16 May 2012Termination of appointment of Julian Gravatt as a director (1 page)
16 May 2012Appointment of Dr Anna Kelynge Byers as a director (2 pages)
16 May 2012Appointment of Dr Stephen William Ketteridge as a director (2 pages)
16 May 2012Termination of appointment of Peter Marsh as a director (1 page)
16 May 2012Appointment of Dr Stephen William Ketteridge as a director (2 pages)
16 May 2012Termination of appointment of Julian Gravatt as a director (1 page)
16 May 2012Annual return made up to 11 May 2012 no member list (3 pages)
16 May 2012Annual return made up to 11 May 2012 no member list (3 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)