OCU (PLANT) LIMITED

Artemis House Artemis House, Stockport, SK3 8AB, England
StatusACTIVE
Company No.09388526
CategoryPrivate Limited Company
Incorporated14 Jan 2015
Age9 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

OCU (PLANT) LIMITED is an active private limited company with number 09388526. It was incorporated 9 years, 5 months, 21 days ago, on 14 January 2015. The company address is Artemis House Artemis House, Stockport, SK3 8AB, England.



Company Fillings

Accounts with accounts type full

Date: 07 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093885260002

Charge creation date: 2023-04-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Ocu Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-10

Psc name: Ocu Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed o’connor plant LIMITED\certificate issued on 04/01/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2022

Action Date: 24 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093885260001

Charge creation date: 2022-10-24

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Matthew Snowball

Appointment date: 2022-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-10

Old address: 164 Field End Road Eastcote HA5 1RH England

New address: Artemis House 6 - 8, Greek Street Stockport SK3 8AB

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom O'connor

Termination date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Timothy O'connor

Termination date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kayleigh Ann O'connor

Termination date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Marie O'connor

Termination date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Thomas O'connor

Termination date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caitlin O'connor

Termination date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gerard O'connor

Termination date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph O'connor

Termination date: 2022-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Adrian O'sullivan

Appointment date: 2022-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vince Bowler

Appointment date: 2022-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Blake Hughes

Appointment date: 2022-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Miss Caitlin O'connor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

Old address: 467 Rayners Lane Pinner Middlesex HA5 5ET England

New address: 164 Field End Road Eastcote HA5 1RH

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-01

Psc name: Ocu Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caitlin O'connor

Appointment date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Timothy Gerard O'connor

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Thomas Joseph O'connor

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Timothy Gerard O'connor

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Shane Timothy O'connor

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Darren Thomas O'connor

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-01

Officer name: Ms Breda O'connor

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-01

Psc name: Ocu Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2018

Action Date: 11 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-11

Old address: 202 Northolt Road South Harrow Middlesex HA2 0EX England

New address: 467 Rayners Lane Pinner Middlesex HA5 5ET

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Ocu Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Timothy O'connor

Appointment date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Thomas O'connor

Appointment date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Breda O'connor

Appointment date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 09 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: 202 Northolt Road Harrow Middlesex HA2 0EX United Kingdom

New address: 202 Northolt Road South Harrow Middlesex HA2 0EX

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-29

Officer name: Mr Tom O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Megan Marie O'connor

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kayleigh Ann O'connor

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom O'connor

Appointment date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 14 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBIES DRIVING SCHOOL LTD

2A BALEM STREET,LONDON,E13 8AQ

Number:11953836
Status:ACTIVE
Category:Private Limited Company

BLUSH BOX LIMITED

FLAT 2/3,GLASGOW,G5 0UQ

Number:SC579312
Status:ACTIVE
Category:Private Limited Company

ELM HILL ANTIQUES LIMITED

EAST RUSTON OLD VICARAGE,,NORWICH,,NR12 9HN

Number:01587375
Status:ACTIVE
Category:Private Limited Company

PAUL D. WAITE LTD

C/O CRUSE+BURKE,CROYDON,CR0 1JG

Number:07990151
Status:ACTIVE
Category:Private Limited Company

SOFT AND CURLY PRODUCTS LTD

107E VASSALL ROAD,LONDON,SW9 6NJ

Number:10827900
Status:ACTIVE
Category:Private Limited Company

SOURCE OUT OF HOME (N.I.) LIMITED

COLLEGE HOUSE CITYLINK BUSINESS PARK,BELFAST,BT12 4HQ

Number:NI073202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source