Background WavePink WaveYellow Wave

OCHRESOFT TECHNOLOGIES LIMITED (03645549)

OCHRESOFT TECHNOLOGIES LIMITED (03645549) is an active UK company. incorporated on 7 October 1998. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. OCHRESOFT TECHNOLOGIES LIMITED has been registered for 27 years. Current directors include BROWN, Simon James, TEAGUE, Matthew.

Company Number
03645549
Status
active
Type
ltd
Incorporated
7 October 1998
Age
27 years
Address
5-6 Abbey Court Eagle Way, Exeter, EX2 7HY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Simon James, TEAGUE, Matthew
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCHRESOFT TECHNOLOGIES LIMITED

OCHRESOFT TECHNOLOGIES LIMITED is an active company incorporated on 7 October 1998 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. OCHRESOFT TECHNOLOGIES LIMITED was registered 27 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 27 years ago

Company No

03645549

LTD Company

Age

27 Years

Incorporated 7 October 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

INTELLIGENT CONVEYANCING LIMITED
From: 6 January 2004To: 25 May 2006
I-CONVEYANCING LIMITED
From: 15 December 2003To: 6 January 2004
IDSALL LIMITED
From: 14 March 2003To: 15 December 2003
INTELLIGENT CONVEYANCING LIMITED
From: 20 February 2003To: 14 March 2003
BPE LEGAL MOVES LIMITED
From: 20 July 1999To: 20 February 2003
ONLINE BPE LIMITED
From: 3 November 1998To: 20 July 1999
LEGALTOPIC LIMITED
From: 7 October 1998To: 3 November 1998
Contact
Address

5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter, EX2 7HY,

Previous Addresses

5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY England
From: 15 August 2017To: 30 April 2024
11 Lancaster Place South Marston Business Park Swindon Wiltshire SN3 4UQ
From: 7 October 1998To: 15 August 2017
Timeline

41 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Feb 13
Funding Round
Jul 13
Loan Cleared
Sept 13
Loan Cleared
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Dec 15
Funding Round
Nov 16
Director Left
Feb 17
Director Left
May 17
Director Left
May 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Capital Update
Aug 22
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
3
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

TEAGUE, Matthew

Active
Eagle Way, ExeterEX2 7HY
Secretary
Appointed 15 Mar 2017

BROWN, Simon James

Active
Eagle Way, ExeterEX2 7HY
Born March 1965
Director
Appointed 05 Nov 2018

TEAGUE, Matthew

Active
Eagle Way, ExeterEX2 7HY
Born June 1975
Director
Appointed 17 Jan 2025

BRETHERTON, Richard James Howard

Resigned
11 Lancaster Place, SwindonSN3 4UQ
Secretary
Appointed 25 Jul 2006
Resigned 01 Oct 2014

OLDHAM, David John

Resigned
3 Epsom Court, CheltenhamGL50 3RT
Secretary
Appointed 23 Oct 1998
Resigned 12 Jan 2004

BPE SECRETARIES LIMITED

Resigned
First Floor St James's House, CheltenhamGL50 3PR
Corporate secretary
Appointed 12 Jan 2004
Resigned 25 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 1998
Resigned 23 Oct 1998

BATES, Alan Christopher

Resigned
Barnfield, Henley-On-ThamesRG9 2JY
Born October 1942
Director
Appointed 06 Jan 2004
Resigned 15 Jun 2010

BRETHERTON, Richard James Howard

Resigned
11 Lancaster Place, SwindonSN3 4UQ
Born December 1947
Director
Appointed 06 Jan 2004
Resigned 23 May 2017

CALLCOTT, David William

Resigned
Eagle Way, ExeterEX2 7HY
Born March 1959
Director
Appointed 01 Jul 2014
Resigned 01 Apr 2019

DUNCAN, Scott Grieve

Resigned
Gore End Road, NewburyRG20 0PP
Born August 1965
Director
Appointed 26 Oct 2007
Resigned 29 Jul 2010

FREEGARD, Pauline Lesley

Resigned
11 Lancaster Place, SwindonSN3 4UQ
Born March 1974
Director
Appointed 06 Sept 2012
Resigned 14 Dec 2015

JOHNSTON, Mark Daniel

Resigned
Eagle Way, ExeterEX2 7HY
Born December 1971
Director
Appointed 18 Oct 2019
Resigned 30 Sept 2024

KENYON, Anthony

Resigned
11 Lancaster Place, SwindonSN3 4UQ
Born December 1960
Director
Appointed 17 Mar 2008
Resigned 31 Jan 2013

MCCAFFERTY, Clive Alexander

Resigned
The Spa, Purton StokeSN5 4LJ
Born June 1961
Director
Appointed 06 Jan 2004
Resigned 20 Oct 2007

MILNER, Mark Francis

Resigned
Eagle Way, ExeterEX2 7HY
Born December 1967
Director
Appointed 01 Jul 2014
Resigned 05 Nov 2018

OLDHAM, David John

Resigned
3 Epsom Court, CheltenhamGL50 3RT
Born July 1947
Director
Appointed 06 Jan 2004
Resigned 25 Sept 2009

PAUL, Nigel Trevor

Resigned
11 Lancaster Place, SwindonSN3 4UQ
Born June 1956
Director
Appointed 01 Jul 2014
Resigned 20 Jan 2017

PRICE, Malcolm Robert

Resigned
The Orchard, StroudGL6 6NE
Born June 1946
Director
Appointed 23 Oct 1998
Resigned 06 Jan 2004

SIMMONDS, Nicholas

Resigned
Bristol And Bath Science Park, BristolBS16 7FR
Born September 1973
Director
Appointed 01 Nov 2011
Resigned 01 Jul 2014

STOUT, Stephen John

Resigned
Eagle Way, ExeterEX2 7HY
Born January 1960
Director
Appointed 05 Nov 2018
Resigned 16 Jan 2025

SUNTH, Bhodi

Resigned
Morecambe Avenue, ReadingRG4 7NL
Born January 1955
Director
Appointed 20 Feb 2009
Resigned 27 Apr 2012

SWIFT, Michael William

Resigned
11 Lancaster Place, SwindonSN3 4UQ
Born January 1954
Director
Appointed 01 Jun 2006
Resigned 30 Apr 2012

TEAGUE, Matthew

Resigned
Eagle Way, ExeterEX2 7HY
Born June 1975
Director
Appointed 30 Sept 2024
Resigned 16 Jan 2025

TEAGUE, Matthew Stephen

Resigned
Eagle Way, ExeterEX2 7HY
Born June 1975
Director
Appointed 01 Apr 2019
Resigned 18 Oct 2019

WILLIAMS, Vivian

Resigned
11 Lancaster Place, SwindonSN3 4UQ
Born April 1953
Director
Appointed 30 Apr 2012
Resigned 23 May 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Oct 1998
Resigned 23 Oct 1998

Persons with significant control

1

Eagle Way, ExeterEX2 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 August 2022
SH19Statement of Capital
Legacy
2 August 2022
SH20SH20
Legacy
2 August 2022
CAP-SSCAP-SS
Resolution
2 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
2 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
23 September 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Resolution
16 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
7 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Resolution
11 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Legacy
24 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Legacy
9 September 2010
MG01MG01
Legacy
28 August 2010
MG01MG01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2009
AAAnnual Accounts
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
123Notice of Increase in Nominal Capital
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
6 November 2008
288cChange of Particulars
Legacy
5 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
4 February 2008
88(2)R88(2)R
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
27 April 2007
88(2)R88(2)R
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
123Notice of Increase in Nominal Capital
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
122122
Legacy
16 November 2006
122122
Resolution
16 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
88(2)R88(2)R
Legacy
5 October 2005
88(2)R88(2)R
Legacy
3 October 2005
88(3)88(3)
Legacy
3 October 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
123Notice of Increase in Nominal Capital
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
88(2)R88(2)R
Legacy
2 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2004
88(2)R88(2)R
Legacy
6 December 2004
88(2)R88(2)R
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 January 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
17 October 2000
287Change of Registered Office
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2000
AAAnnual Accounts
Resolution
25 February 2000
RESOLUTIONSResolutions
Resolution
25 February 2000
RESOLUTIONSResolutions
Resolution
25 February 2000
RESOLUTIONSResolutions
Legacy
15 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1998
225Change of Accounting Reference Date
Memorandum Articles
19 November 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
287Change of Registered Office
Incorporation Company
7 October 1998
NEWINCIncorporation