OCM WEALTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/04/254 April 2025 Appointment of Miss Charlotte Louise Lodge as a director on 2025-04-03

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

08/08/248 August 2024 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

19/06/2319 June 2023 Audited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/06/2125 June 2021 Audited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRIGITTA CASE

View Document

25/08/2025 August 2020 CESSATION OF JASON ANTHONY ANDREW STATHER-LODGE AS A PSC

View Document

25/08/2025 August 2020 CESSATION OF MARGARET LOUISE STATHER-LODGE AS A PSC

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCM WEALTH MANAGEMENT HOLDING COMPANY LIMITED

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

10/07/2010 July 2020 30/04/20 AUDITED ABRIDGED

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/205 June 2020 30/04/20 AUDITED ABRIDGED

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY ANDREW STATHER LODGE / 19/05/2020

View Document

21/05/2021 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LOUISE STATHER LODGE / 20/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE STATHER LODGE / 19/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY ANDREW STATHER LODGE / 20/05/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

20/12/1920 December 2019 30/04/19 AUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 AUDITED ABRIDGED

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050398090004

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050398090004

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 550000.00

View Document

26/05/1726 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 50000.00

View Document

19/05/1719 May 2017 ALTER ARTICLES 28/04/2017

View Document

19/05/1719 May 2017 ARTICLES OF ASSOCIATION

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE STATHER LODGE / 01/01/2016

View Document

27/07/1527 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

25/02/1525 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCWEENEY

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 19/04/13 STATEMENT OF CAPITAL GBP 250000

View Document

18/02/1418 February 2014 ALTER ARTICLES 19/04/2013

View Document

09/09/139 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR RICHARD JOHN CASE

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED DR BRIGITTA ELIZABETH CASE

View Document

26/02/1326 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 5 MALLARD CLOSE EARLS BARTON NORTHAMPTON NN6 0LS ENGLAND

View Document

02/03/122 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MRS LOUISE CLAIRE MCWEENEY

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY ANDREW STATHER LODGE / 01/11/2010

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/1111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 38 MANOR ROAD MEARS ASHBY NORTHAMPTON NN6 0DU

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

18/03/1018 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY ANDREW STATHER LODGE / 10/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE STATHER LODGE / 10/02/2010

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

24/03/0524 March 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

24/03/0524 March 2005 £ NC 1000/100000 01/02

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company