Background WavePink WaveYellow Wave

OCNR (EMEA) LIMITED (07398383)

OCNR (EMEA) LIMITED (07398383) is an active UK company. incorporated on 6 October 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. OCNR (EMEA) LIMITED has been registered for 15 years. Current directors include DWYER, Rory George, FLYNN, Sean Michael, HOWLETT, Jason and 2 others.

Company Number
07398383
Status
active
Type
ltd
Incorporated
6 October 2010
Age
15 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
DWYER, Rory George, FLYNN, Sean Michael, HOWLETT, Jason, THOMAS, Mark James, WEIDEMAN, Ian
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCNR (EMEA) LIMITED

OCNR (EMEA) LIMITED is an active company incorporated on 6 October 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. OCNR (EMEA) LIMITED was registered 15 years ago.(SIC: 78300)

Status

active

Active since 15 years ago

Company No

07398383

LTD Company

Age

15 Years

Incorporated 6 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE England
From: 31 January 2024To: 1 August 2025
E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England
From: 10 January 2020To: 31 January 2024
Unit 17 Crane Mews Gould Road Twickenham TW2 6RS England
From: 3 February 2017To: 10 January 2020
Milnwood 13 North Parade Horsham West Sussex RH12 2BT England
From: 5 October 2015To: 3 February 2017
2 Sheen Road Richmond Surrey TW9 1AE
From: 31 March 2014To: 5 October 2015
3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
From: 6 October 2010To: 31 March 2014
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 12
Director Left
Feb 13
Funding Round
Apr 18
Director Joined
May 18
Funding Round
Jul 18
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Secured
May 20
Loan Secured
May 20
Director Left
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Dec 25
2
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DWYER, Rory George

Active
108 Commercial Road, SouthamptonSO40 3AE
Born November 1968
Director
Appointed 01 Feb 2011

FLYNN, Sean Michael

Active
108 Commercial Road, SouthamptonSO40 3AE
Born October 1977
Director
Appointed 06 Oct 2010

HOWLETT, Jason

Active
108 Commercial Road, SouthamptonSO40 3AE
Born July 1969
Director
Appointed 01 Feb 2011

THOMAS, Mark James

Active
108 Commercial Road, SouthamptonSO40 3AE
Born January 1974
Director
Appointed 06 Oct 2010

WEIDEMAN, Ian

Active
Queen Victoria Street, LondonEC4V 4BE
Born July 1976
Director
Appointed 21 Nov 2025

DOWNES, Marc

Resigned
Hillswood Drive, ChertseyKT16 0RS
Born October 1964
Director
Appointed 02 May 2012
Resigned 13 Nov 2012

THAKRAR, Rajesh Shamji

Resigned
Albion House, WokingGU21 6BG
Born April 1962
Director
Appointed 01 Apr 2018
Resigned 12 Dec 2023

CONTRACTORS NETWORK LIMITED

Resigned
Hillswood Drive, ChertseyKT16 0RS
Corporate director
Appointed 06 Oct 2010
Resigned 01 Feb 2011

Persons with significant control

6

1 Active
5 Ceased
Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2023

Mr Sean Michael Flynn

Ceased
Albion House, WokingGU21 6BG
Born October 1977

Nature of Control

Significant influence or control
Notified 18 Jun 2018
Ceased 27 Feb 2020

Mr Rajesh Shamji Thakrar

Ceased
Albion House, WokingGU21 6BG
Born April 1962

Nature of Control

Significant influence or control
Notified 18 Jun 2018
Ceased 27 Feb 2020

Mr Mark James Thomas

Ceased
Albion House, WokingGU21 6BG
Born January 1974

Nature of Control

Significant influence or control
Notified 18 Jun 2018
Ceased 27 Feb 2020

Mr Jason Howlett

Ceased
Albion House, WokingGU21 6BG
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020

Mr Rory George Dwyer

Ceased
Albion House, WokingGU21 6BG
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
26 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
18 December 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
28 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
27 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Legacy
3 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Incorporation Company
6 October 2010
NEWINCIncorporation