OCU HORNBILL GROUP LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
04/03/254 March 2025 | Full accounts made up to 2024-04-30 |
25/02/2525 February 2025 | Registration of charge 132961830004, created on 2025-02-20 |
05/02/255 February 2025 | Appointment of Mr Andrew Neil O'hara as a director on 2025-02-03 |
21/01/2521 January 2025 | Termination of appointment of Vincent Stephen Bowler as a director on 2024-11-01 |
12/11/2412 November 2024 | Satisfaction of charge 132961830003 in full |
12/11/2412 November 2024 | Satisfaction of charge 132961830002 in full |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
04/12/234 December 2023 | Registration of charge 132961830003, created on 2023-11-23 |
24/11/2324 November 2023 | Registration of charge 132961830002, created on 2023-11-22 |
21/09/2321 September 2023 | Resolutions |
21/09/2321 September 2023 | Resolutions |
14/09/2314 September 2023 | Change the registered office situation from Wales to England/Wales |
14/09/2314 September 2023 | Current accounting period extended from 2023-12-31 to 2024-04-30 |
14/09/2314 September 2023 | Registered office address changed from Norton House D'arcy Business Park Llandarcy Neath West Glamorgan SA10 6EJ United Kingdom to Artemis House 6-8 Greek Street Stockport Cheshire SK3 8AB on 2023-09-14 |
14/08/2314 August 2023 | Certificate of change of name |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Memorandum and Articles of Association |
18/07/2318 July 2023 | Registered office address changed from Norton House Darcy Business Park Llandarcy Neath SA10 6EJ Wales to Norton House D'arcy Business Park Llandarcy Neath West Glamorgan SA10 6EJ on 2023-07-18 |
14/07/2314 July 2023 | Appointment of Michael Cornwell as a secretary on 2023-07-10 |
14/07/2314 July 2023 | Appointment of Mr David Matthew Snowball as a director on 2023-07-10 |
14/07/2314 July 2023 | Appointment of Vincent Stephen Bowler as a director on 2023-07-10 |
14/07/2314 July 2023 | Appointment of Mr Michael Blake Hughes as a director on 2023-07-10 |
14/07/2314 July 2023 | Notification of Ocu Services Limited as a person with significant control on 2023-07-10 |
14/07/2314 July 2023 | Withdrawal of a person with significant control statement on 2023-07-14 |
14/07/2314 July 2023 | Termination of appointment of Darren John Edwards as a director on 2023-07-10 |
14/07/2314 July 2023 | Termination of appointment of Russell Scaplehorn as a director on 2023-07-10 |
10/07/2310 July 2023 | Satisfaction of charge 132961830001 in full |
04/05/234 May 2023 | Group of companies' accounts made up to 2022-12-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-27 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
21/09/2221 September 2022 | Group of companies' accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-27 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
05/08/215 August 2021 | Registered office address changed from The Business Centre Miskin Manor Pendoylan Road Talbot Green CF72 8nd United Kingdom to Norton House Darcy Business Park Llandarcy Neath SA10 6EJ on 2021-08-05 |
05/08/215 August 2021 | Cessation of Sme Investment Partners Ltd as a person with significant control on 2021-07-22 |
05/08/215 August 2021 | Appointment of Mr Jonathan Brooks as a director on 2021-07-22 |
05/08/215 August 2021 | Statement of capital following an allotment of shares on 2021-07-22 |
05/08/215 August 2021 | Appointment of Mr Russell Scaplehorn as a director on 2021-07-22 |
05/08/215 August 2021 | Appointment of Mr Gavin Murray as a director on 2021-07-22 |
04/08/214 August 2021 | Registration of charge 132961830001, created on 2021-07-22 |
26/06/2126 June 2021 | Sub-division of shares on 2021-06-18 |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Certificate of change of name |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company