OCU HORNBILL GROUP LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

04/03/254 March 2025 Full accounts made up to 2024-04-30

View Document

25/02/2525 February 2025 Registration of charge 132961830004, created on 2025-02-20

View Document

05/02/255 February 2025 Appointment of Mr Andrew Neil O'hara as a director on 2025-02-03

View Document

21/01/2521 January 2025 Termination of appointment of Vincent Stephen Bowler as a director on 2024-11-01

View Document

12/11/2412 November 2024 Satisfaction of charge 132961830003 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 132961830002 in full

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

04/12/234 December 2023 Registration of charge 132961830003, created on 2023-11-23

View Document

24/11/2324 November 2023 Registration of charge 132961830002, created on 2023-11-22

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Resolutions

View Document

14/09/2314 September 2023 Change the registered office situation from Wales to England/Wales

View Document

14/09/2314 September 2023 Current accounting period extended from 2023-12-31 to 2024-04-30

View Document

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

View Document

14/08/2314 August 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

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

View Document

14/07/2314 July 2023 Appointment of Michael Cornwell as a secretary on 2023-07-10

View Document

14/07/2314 July 2023 Appointment of Mr David Matthew Snowball as a director on 2023-07-10

View Document

14/07/2314 July 2023 Appointment of Vincent Stephen Bowler as a director on 2023-07-10

View Document

14/07/2314 July 2023 Appointment of Mr Michael Blake Hughes as a director on 2023-07-10

View Document

14/07/2314 July 2023 Notification of Ocu Services Limited as a person with significant control on 2023-07-10

View Document

14/07/2314 July 2023 Withdrawal of a person with significant control statement on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of Darren John Edwards as a director on 2023-07-10

View Document

14/07/2314 July 2023 Termination of appointment of Russell Scaplehorn as a director on 2023-07-10

View Document

10/07/2310 July 2023 Satisfaction of charge 132961830001 in full

View Document

04/05/234 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Document

05/08/215 August 2021 Cessation of Sme Investment Partners Ltd as a person with significant control on 2021-07-22

View Document

05/08/215 August 2021 Appointment of Mr Jonathan Brooks as a director on 2021-07-22

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

05/08/215 August 2021 Appointment of Mr Russell Scaplehorn as a director on 2021-07-22

View Document

05/08/215 August 2021 Appointment of Mr Gavin Murray as a director on 2021-07-22

View Document

04/08/214 August 2021 Registration of charge 132961830001, created on 2021-07-22

View Document

26/06/2126 June 2021 Sub-division of shares on 2021-06-18

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Certificate of change of name

View Document


More Company Information


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