Background WavePink WaveYellow Wave

OCKER HILL BESS LIMITED (11979187)

OCKER HILL BESS LIMITED (11979187) is an active UK company. incorporated on 3 May 2019. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. OCKER HILL BESS LIMITED has been registered for 6 years. Current directors include BEST, Thomas Frank, LUCAS, Ciara, OFFORD, Heather Anne.

Company Number
11979187
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
31-34 Alfred Place, London, WC1E 7DP
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BEST, Thomas Frank, LUCAS, Ciara, OFFORD, Heather Anne
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCKER HILL BESS LIMITED

OCKER HILL BESS LIMITED is an active company incorporated on 3 May 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. OCKER HILL BESS LIMITED was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

11979187

LTD Company

Age

6 Years

Incorporated 3 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months 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

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

JRB GENERATION LTD
From: 3 May 2019To: 27 March 2023
Contact
Address

31-34 Alfred Place London, WC1E 7DP,

Previous Addresses

31-34 Alfred Place London WC1E 3DP England
From: 16 September 2025To: 16 September 2025
The Corner Building 91-93 Farringdon Road London EC1M 3LN England
From: 27 March 2023To: 16 September 2025
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 16 September 2022To: 27 March 2023
Unit 2 the Halt Station Road Long Marston Stratford-upon-Avon CV37 8RP England
From: 25 August 2020To: 16 September 2022
Unit 2 Station Road Long Marston Stratford-upon-Avon CV37 8RP United Kingdom
From: 3 May 2019To: 25 August 2020
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Oct 19
Owner Exit
May 20
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Feb 25
Loan Secured
May 25
Loan Secured
May 25
Funding Round
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MIYAMOTO, Elizabeth Jayne

Active
Alfred Place, LondonWC1E 7DP
Secretary
Appointed 04 Nov 2022

BEST, Thomas Frank

Active
Alfred Place, LondonWC1E 7DP
Born October 1980
Director
Appointed 17 Sept 2025

LUCAS, Ciara

Active
Alfred Place, LondonWC1E 7DP
Born April 1992
Director
Appointed 17 Sept 2025

OFFORD, Heather Anne

Active
Alfred Place, LondonWC1E 7DP
Born June 1990
Director
Appointed 14 Sept 2023

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 02 Sept 2022
Resigned 04 Nov 2022

BANHAM, Georgette Pearl, Dr

Resigned
Alfred Place, LondonWC1E 7DP
Born May 1972
Director
Appointed 14 Sept 2023
Resigned 16 Sept 2025

BECK, James Raymond John

Resigned
Station Road, Stratford-Upon-AvonCV37 8RP
Born December 1963
Director
Appointed 03 May 2019
Resigned 02 Sept 2022

BURROWS, Daniel John

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born April 1984
Director
Appointed 02 Sept 2022
Resigned 14 Sept 2023

MORRISON, Chris

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born August 1972
Director
Appointed 02 Sept 2022
Resigned 14 Sept 2023

READ, Chris

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born November 1984
Director
Appointed 02 Sept 2022
Resigned 11 Feb 2025

Persons with significant control

6

2 Active
4 Ceased
91-93 Farringdon Road, LondonEC1M 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2024
91-93 Farringdon Road, LondonEC1M 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2024
Ceased 05 Dec 2024
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 28 Nov 2022
Ceased 04 Sept 2023
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 07 Nov 2022
91-93 Farringdon Road, LondonEC1M 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022
Ceased 04 Dec 2024

Mr James Raymond John Beck

Ceased
Station Road, Stratford-Upon-AvonCV37 8RP
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
16 September 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2019
NEWINCIncorporation