SHEPHERD STUBBS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 2 => 4
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, NO UPDATES
2024-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028001480004
2024-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-11 delete address Vicarage Road Stony Stratford MK11 1BN
2023-10-11 insert phone 0208 629 3139
2023-10-11 insert phone 0333 034 4959
2023-10-11 update primary_contact Vicarage Road Stony Stratford MK11 1BN => null
2023-10-11 update website_status FlippedRobots => OK
2023-10-02 update website_status OK => FlippedRobots
2023-07-24 delete email li..@qscltd.com
2023-07-24 insert alias Shepherd Stubbs Ltd
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-03-27 delete source_ip 23.88.48.207
2023-03-27 insert source_ip 35.172.94.1
2023-03-27 update website_status IndexPageFetchError => OK
2022-11-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-19 update website_status OK => IndexPageFetchError
2022-04-27 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ANN SHEPHERD STUBBS
2022-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT SHEPHERD STUBBS / 01/04/2022
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-03-15 delete address 20 Market Square St. Neots Cambridgeshire PE19 2AF
2022-03-15 delete address 6 Stephenson Court, Priory Business Park, Bedford, MK44 3WJ
2022-03-15 delete source_ip 54.38.211.212
2022-03-15 insert source_ip 23.88.48.207
2022-03-07 update num_mort_charges 3 => 4
2022-03-07 update num_mort_outstanding 1 => 2
2022-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028001480004
2021-12-12 insert phone 0208 6293139
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-13 delete index_pages_linkeddomain plus.google.com
2021-06-13 delete person Sandi Denton
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-28 delete phone 01480 4704477
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT SHEPHERD STUBBS / 30/10/2018
2020-03-18 update statutory_documents CESSATION OF SANDRA ANN SHEPHERD STUBBS AS A PSC
2019-10-07 delete company_previous_name SANDRA SHEPHERD RECRUITMENT LIMITED
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-15 delete source_ip 77.68.36.141
2019-07-15 insert source_ip 54.38.211.212
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-01-07 delete company_previous_name SANDRA SHEPHERD (TEMPORARIES) LIMITED
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-18 delete address Calverton House, 1 Keller Close, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LL
2018-07-18 insert address The Stable Yard, Vicarage Road, Stony Stratford, Buckinghamshire, MK11 1BN
2018-07-18 update primary_contact Calverton House, 1 Keller Close, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LL => The Stable Yard, Vicarage Road, Stony Stratford, Buckinghamshire, MK11 1BN
2018-04-07 delete phone 01480 4704477
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-02-20 insert career_pages_linkeddomain executiveconnexions.com
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-29 delete person Elizabeth Blanch
2017-08-18 insert contact_pages_linkeddomain linkedin.com
2017-08-18 insert index_pages_linkeddomain linkedin.com
2017-08-18 insert index_pages_linkeddomain plus.google.com
2017-04-27 delete address CALVERTON HOUSE KELLER CLOSE KILN FARM MILTON KEYNES ENGLAND MK11 3LL
2017-04-27 insert address THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES ENGLAND MK11 1BN
2017-04-27 update reg_address_care_of NUMBER FACTORY => null
2017-04-27 update registered_address
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM C/O NUMBER FACTORY CALVERTON HOUSE KELLER CLOSE KILN FARM MILTON KEYNES MK11 3LL ENGLAND
2016-10-24 delete address 54 St Loyes Street, , Bedford, Bedfordshire, MK40 1EZ
2016-10-24 insert address 6 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ
2016-10-24 insert address Calverton House, 1 Keller Close, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LL
2016-10-24 update primary_contact 54 St Loyes Street, , Bedford, Bedfordshire, MK40 1EZ => Calverton House, 1 Keller Close, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LL
2016-10-07 delete address 54 ST. LOYES STREET BEDFORD MK40 1EZ
2016-10-07 insert address CALVERTON HOUSE KELLER CLOSE KILN FARM MILTON KEYNES ENGLAND MK11 3LL
2016-10-07 update reg_address_care_of null => NUMBER FACTORY
2016-10-07 update registered_address
2016-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 54 ST. LOYES STREET BEDFORD MK40 1EZ
2016-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT SHEPHERD STUBBS / 14/09/2016
2016-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA ANN SHEPHERD STUBBS / 14/09/2016
2016-08-28 delete alias Shepherd Stubbs Limited
2016-08-28 delete index_pages_linkeddomain google.com
2016-08-28 delete index_pages_linkeddomain shepherd-stubbs.co.uk
2016-08-28 insert phone 01480 278888
2016-08-28 insert phone 01582 349749
2016-08-28 insert phone 01767 660222
2016-08-28 insert phone 01908 926330
2016-07-31 delete email ru..@shepherdstubbs.com
2016-07-31 delete source_ip 88.208.252.156
2016-07-31 insert email ke..@shepherdstubbs.com
2016-07-31 insert source_ip 77.68.36.141
2016-05-13 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-13 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-28 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-04-28 update statutory_documents 16/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-05-08 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-04-18 delete source_ip 213.171.218.83
2015-04-18 insert source_ip 88.208.252.156
2015-04-15 update statutory_documents 16/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-21 update website_status IndexPageFetchError => OK
2014-11-15 update website_status OK => IndexPageFetchError
2014-11-07 delete company_previous_name SANDRA SHEPHERD (BEDFORD) LIMITED
2014-06-29 insert index_pages_linkeddomain google.com
2014-05-19 insert email no..@shepherdstubbs.com
2014-05-19 insert email ru..@shepherdstubbs.com
2014-05-07 delete address 54 ST. LOYES STREET BEDFORD ENGLAND MK40 1EZ
2014-05-07 insert address 54 ST. LOYES STREET BEDFORD MK40 1EZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-04 update statutory_documents 16/03/14 FULL LIST
2014-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT SHEPHERD STUBBS / 31/03/2014
2014-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA ANN SHEPHERD STUBBS / 31/03/2014
2014-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT SHEPHERD STUBBS / 31/03/2014
2013-12-13 delete address Great North Rd, Wyboston, Beds, MK44 3BZ
2013-12-13 delete alias Shepherd Stubbs Recruitment Agency
2013-12-13 delete person Connell Owen
2013-12-13 delete person Dawn Knights
2013-12-13 delete person Sandra Walton
2013-12-13 delete person Vicky Andrews
2013-12-13 delete registration_number 2800148
2013-12-13 insert alias Shepherd Stubbs Limited
2013-12-13 insert registration_number 02800148
2013-12-13 update name Shepherd Stubbs Recruitment Agency => Shepherd Stubbs Limited
2013-12-07 delete address POTTON HOUSE WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ
2013-12-07 insert address 54 ST. LOYES STREET BEDFORD ENGLAND MK40 1EZ
2013-12-07 update registered_address
2013-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2013 FROM POTTON HOUSE WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ
2013-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN KNIGHTS
2013-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANDREWS
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANDREWS
2013-10-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ
2013-06-25 insert address POTTON HOUSE GREAT NORTH ROAD WYBOSTON LAKES BEDFORD BEDFORDSHIRE UNITED KINGDOM MK44 3BZ
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-25 delete address POTTON HOUSE GREAT NORTH ROAD WYBOSTON LAKES BEDFORD BEDFORDSHIRE UNITED KINGDOM MK44 3BZ
2013-06-25 insert address POTTON HOUSE WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ
2013-06-25 update registered_address
2013-06-22 update num_mort_charges 2 => 3
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2013 FROM POTTON HOUSE GREAT NORTH ROAD WYBOSTON LAKES BEDFORD BEDFORDSHIRE MK44 3BZ UNITED KINGDOM
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ
2013-03-27 update statutory_documents 16/03/13 FULL LIST
2013-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN LESLEY KNIGHTS / 16/03/2013
2013-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JAYNE ANDREWS / 16/03/2013
2012-12-19 update statutory_documents 28/11/12 STATEMENT OF CAPITAL GBP 2300
2012-11-30 update statutory_documents 28/11/12 STATEMENT OF CAPITAL GBP 2300
2012-09-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT SHEPHERD STUBBS / 09/08/2012
2012-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA ANN SHEPHERD STUBBS / 09/08/2012
2012-08-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT SHEPHERD STUBBS / 09/08/2012
2012-08-14 update statutory_documents DIRECTOR APPOINTED DAWN LESLEY KNIGHTS
2012-08-14 update statutory_documents DIRECTOR APPOINTED VICTORIA JAYNE ANDREWS
2012-07-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-23 update statutory_documents 17/07/12 STATEMENT OF CAPITAL GBP 2300
2012-04-11 update statutory_documents 16/03/12 FULL LIST
2012-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT SHEPHERD STUBBS / 02/03/2012
2012-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA ANN SHEPHERD STUBBS / 02/03/2012
2012-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT SHEPHERD STUBBS / 02/03/2012
2011-11-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 16/03/11 FULL LIST
2010-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2010 FROM THE SHRUBBERY CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2HT
2010-07-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 16/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT SHEPHERD STUBBS / 16/03/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA ANN SHEPHERD STUBBS / 16/03/2010
2009-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2009 FROM GARNER ASSOCIATES NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD MK40 2QW
2009-08-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-15 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01 update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27 update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-04 update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23 update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-13 update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-02 update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-26 update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-17 update statutory_documents RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-30 update statutory_documents COMPANY NAME CHANGED SANDRA SHEPHERD RECRUITMENT LIMI TED CERTIFICATE ISSUED ON 01/10/99
1999-04-07 update statutory_documents RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS
1998-12-23 update statutory_documents COMPANY NAME CHANGED SANDRA SHEPHERD (TEMPORARIES) LI MITED CERTIFICATE ISSUED ON 24/12/98
1998-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-10 update statutory_documents RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS
1997-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-08 update statutory_documents SECRETARY RESIGNED
1997-04-02 update statutory_documents RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1996-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-10 update statutory_documents DIRECTOR RESIGNED
1996-03-26 update statutory_documents RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS
1995-11-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-07 update statutory_documents NEW DIRECTOR APPOINTED
1995-03-24 update statutory_documents RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS
1994-10-24 update statutory_documents COMPANY NAME CHANGED SANDRA SHEPHERD (BEDFORD) LIMITE D CERTIFICATE ISSUED ON 25/10/94
1994-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-17 update statutory_documents RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS
1994-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/94 FROM: CASTLE HOUSE 1 CASTLE LANE BEDFORD BEDS. MK40 3QE
1994-03-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-03-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION